Dunbar
EH42 1XS
Scotland
Secretary Name | Mrs Lynn Hynd |
---|---|
Status | Current |
Appointed | 24 October 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr George Forsyth Neil |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2021(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr Ross William Wilkie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director Of An Environmental Consultancy |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr Alexander White |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Procurement Manager |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr Luke McAllister |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 January 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Deputy Head Teacher |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Dr Catriona Campbell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Lady's Field Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Director Name | Mrs Chrsitine Ross Neill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Chartered Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Lady's Field Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Director Name | Rev Joanne Evans-Boiten |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady's Field Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Director Name | Mr Michael Bruce Pooley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Lady's Field Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Director Name | Mr Graham Douglas Paterson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lady's Field Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Director Name | Mrs Kathrine Elisabeth Banks |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | Lady's Field Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Secretary Name | Philip John Rycroft |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr George Forsyth Neill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 October 2020) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mrs Sally Green |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2014) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Lady's Field Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Director Name | Mr Jonathan Richard Charles |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2013(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2021) |
Role | Filmmaker/Software Developer |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr David Warren |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2013(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 December 2021) |
Role | Technical Account Manager |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr Eric Gordon Martin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mrs Lynn Hynd |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2020) |
Role | Fine Art Leturer |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Ms Wendy Chan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2022) |
Role | Communications &Customer Engagement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mrs Wendy McDonald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr Nicholas Devison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2020(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 July 2021) |
Role | Principal Lieth School Of Art |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr Roderick Stanford Moody |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2024) |
Role | Oil Analyst |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Director Name | Mr Philip John Rycroft |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2021(11 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2022) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
Website | www.whitekirkvillage.com |
---|---|
Email address | [email protected] |
Registered Address | Whitekirk Village Hall Whitekirk Dunbar EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Year | 2013 |
---|---|
Turnover | £724 |
Net Worth | £2,463 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
29 October 2020 | Delivered on: 6 November 2020 Persons entitled: The Church of Scotland General Trustees Classification: A registered charge Particulars: All and whole whitekirk church hall, whitekirk, dunbar registered under title number ELN24439. Outstanding |
---|
23 January 2021 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
18 November 2020 | Appointment of Mr Roderick Stanford Moody as a director on 24 October 2020 (2 pages) |
13 November 2020 | Appointment of Mr Nicholas Devison as a director on 24 October 2020 (2 pages) |
12 November 2020 | Registered office address changed from Lady's Field Whitekirk Dunbar East Lothian EH42 1XS to Whitekirk Village Hall Whitekirk Dunbar EH42 1XS on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Philip John Rycroft as a secretary on 24 October 2020 (1 page) |
12 November 2020 | Termination of appointment of Lynn Hynd as a director on 24 October 2020 (1 page) |
12 November 2020 | Termination of appointment of George Forsyth Neill as a director on 24 October 2020 (1 page) |
12 November 2020 | Appointment of Mrs Lynn Hynd as a secretary on 24 October 2020 (2 pages) |
6 November 2020 | Registration of charge SC3699120001, created on 29 October 2020 (6 pages) |
29 January 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mrs Wendy Mcdonald as a director on 16 November 2019 (2 pages) |
9 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
16 November 2018 | Appointment of Mrs Lynn Hynd as a director on 11 November 2018 (2 pages) |
16 November 2018 | Appointment of Ms Wendy Chan as a director on 11 November 2018 (2 pages) |
20 September 2018 | Director's details changed for Mrs Kathy Skeers on 19 September 2018 (2 pages) |
29 June 2018 | Termination of appointment of Joanne Evans-Boiten as a director on 1 April 2018 (1 page) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
17 January 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
4 December 2016 | Appointment of Mrs Kathy Skeers as a director on 1 December 2016 (2 pages) |
4 December 2016 | Appointment of Mrs Kathy Skeers as a director on 1 December 2016 (2 pages) |
3 December 2016 | Termination of appointment of Christine Ross Neill as a director on 30 November 2016 (1 page) |
3 December 2016 | Termination of appointment of Christine Ross Neill as a director on 30 November 2016 (1 page) |
3 December 2016 | Appointment of Mr Eric Gordon Martin as a director on 1 December 2016 (2 pages) |
3 December 2016 | Appointment of Mr Eric Gordon Martin as a director on 1 December 2016 (2 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
2 January 2016 | Annual return made up to 9 December 2015 no member list (4 pages) |
2 January 2016 | Annual return made up to 9 December 2015 no member list (4 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
9 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
18 December 2014 | Termination of appointment of Sally Green as a director on 1 March 2014 (1 page) |
18 December 2014 | Termination of appointment of Graham Douglas Paterson as a director on 1 March 2014 (1 page) |
18 December 2014 | Appointment of Mrs Christine Ross Neill as a director on 1 March 2014 (2 pages) |
18 December 2014 | Annual return made up to 9 December 2014 no member list (4 pages) |
18 December 2014 | Appointment of Mrs Christine Ross Neill as a director on 1 March 2014 (2 pages) |
18 December 2014 | Annual return made up to 9 December 2014 no member list (4 pages) |
18 December 2014 | Termination of appointment of Graham Douglas Paterson as a director on 1 March 2014 (1 page) |
18 December 2014 | Termination of appointment of Sally Green as a director on 1 March 2014 (1 page) |
18 December 2014 | Appointment of Mrs Christine Ross Neill as a director on 1 March 2014 (2 pages) |
18 December 2014 | Annual return made up to 9 December 2014 no member list (4 pages) |
18 December 2014 | Termination of appointment of Sally Green as a director on 1 March 2014 (1 page) |
18 December 2014 | Termination of appointment of Graham Douglas Paterson as a director on 1 March 2014 (1 page) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
23 December 2013 | Appointment of Mr David Warren as a director (2 pages) |
23 December 2013 | Termination of appointment of Catriona Campbell as a director (1 page) |
23 December 2013 | Annual return made up to 9 December 2013 no member list (5 pages) |
23 December 2013 | Appointment of Mr David Warren as a director (2 pages) |
23 December 2013 | Termination of appointment of Kathrine Banks as a director (1 page) |
23 December 2013 | Termination of appointment of Kathrine Banks as a director (1 page) |
23 December 2013 | Annual return made up to 9 December 2013 no member list (5 pages) |
23 December 2013 | Appointment of Mr Jonathan Richard Charles as a director (2 pages) |
23 December 2013 | Appointment of Mr Jonathan Richard Charles as a director (2 pages) |
23 December 2013 | Annual return made up to 9 December 2013 no member list (5 pages) |
23 December 2013 | Termination of appointment of Catriona Campbell as a director (1 page) |
20 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
20 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
21 December 2012 | Annual return made up to 9 December 2012 no member list (5 pages) |
21 December 2012 | Annual return made up to 9 December 2012 no member list (5 pages) |
21 December 2012 | Annual return made up to 9 December 2012 no member list (5 pages) |
26 March 2012 | Appointment of Mr George Neill as a director (2 pages) |
26 March 2012 | Appointment of Mr George Neill as a director (2 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
10 March 2012 | Appointment of Mrs Sally Green as a director (2 pages) |
10 March 2012 | Appointment of Mrs Sally Green as a director (2 pages) |
26 February 2012 | Termination of appointment of Christine Neill as a director (1 page) |
26 February 2012 | Termination of appointment of Christine Neill as a director (1 page) |
23 January 2012 | Annual return made up to 9 December 2011 no member list (4 pages) |
23 January 2012 | Annual return made up to 9 December 2011 no member list (4 pages) |
23 January 2012 | Annual return made up to 9 December 2011 no member list (4 pages) |
21 January 2012 | Termination of appointment of Michael Pooley as a director (1 page) |
21 January 2012 | Termination of appointment of Michael Pooley as a director (1 page) |
29 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
29 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
29 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 December 2010 | Annual return made up to 9 December 2010 no member list (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 no member list (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 no member list (5 pages) |
9 December 2009 | Incorporation (39 pages) |
9 December 2009 | Incorporation (39 pages) |