WHITEBEAM HOMES
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DR

Company number SC434453
Status Active
Incorporation Date 10 October 2012
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 44 HANOVER STREET, EDINBURGH, EH2 2DR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Appointment of Kathryn Jean Arnot as a director on 8 December 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WHITEBEAM HOMES are www.whitebeam.co.uk, and www.whitebeam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Whitebeam Homes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC434453. Whitebeam Homes has been working since 10 October 2012. The present status of the company is Active. The registered address of Whitebeam Homes is 44 Hanover Street Edinburgh Eh2 2dr. . CAMERON, Alastair is a Secretary of the company. ARNOT, Kathryn Jean is a Director of the company. CAMERON, Alastair Ian is a Director of the company. CASSIDY, Joseph is a Director of the company. GRAHAM, Brian is a Director of the company. HAZEL, George Mclean, Dr is a Director of the company. Secretary SCOTTISH CHURCHES HOUSING ACTION has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CAMERON, Alastair
Appointed Date: 10 October 2012

Director
ARNOT, Kathryn Jean
Appointed Date: 08 December 2016
78 years old

Director
CAMERON, Alastair Ian
Appointed Date: 10 October 2012
72 years old

Director
CASSIDY, Joseph
Appointed Date: 10 October 2012
76 years old

Director
GRAHAM, Brian
Appointed Date: 10 October 2012
76 years old

Director
HAZEL, George Mclean, Dr
Appointed Date: 10 October 2012
76 years old

Resigned Directors

Secretary
SCOTTISH CHURCHES HOUSING ACTION
Resigned: 17 October 2013
Appointed Date: 10 October 2012

Persons With Significant Control

Scottish Churches Housing Action
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

WHITEBEAM HOMES Events

01 Mar 2017
Appointment of Kathryn Jean Arnot as a director on 8 December 2016
20 Oct 2016
Confirmation statement made on 10 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2015
Annual return made up to 10 October 2015 no member list
13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 5 more events
17 Oct 2013
Appointment of Mr Alastair Cameron as a secretary
17 Oct 2013
Appointment of Mr Alastair Ian Cameron as a director
14 Oct 2013
Annual return made up to 10 October 2013 no member list
22 Mar 2013
Current accounting period extended from 31 October 2013 to 31 March 2014
10 Oct 2012
Incorporation

WHITEBEAM HOMES Charges

19 November 2013
Charge code SC43 4453 0002
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: 7 hillview place brodick isle of arran. Notification of…
14 November 2013
Charge code SC43 4453 0001
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Notification of addition to or amendment of charge…