Whitsome Community Shop Limited WHITSOME


Whitsome Community Shop started in year 2015 as Private Limited Company with registration number SC499170. The Whitsome Community Shop company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Whitsome at Whitsome Ark. Postal code: TD11 3NA.

The firm has 4 directors, namely Lynda L., Vicky R. and John S. and others. Of them, Rodney T. has been with the company the longest, being appointed on 12 March 2018 and Lynda L. and Vicky R. have been with the company for the least time - from 1 April 2022. As of 17 May 2024, there were 9 ex directors - Louise I., Jennifer L. and others listed below. There were no ex secretaries.

Whitsome Community Shop Limited Address / Contact

Office Address Whitsome Ark
Office Address2 The Loaning
Town Whitsome
Post code TD11 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC499170
Date of Incorporation Mon, 2nd Mar 2015
Industry
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Lynda L.

Position: Director

Appointed: 01 April 2022

Vicky R.

Position: Director

Appointed: 01 April 2022

John S.

Position: Director

Appointed: 30 November 2018

Rodney T.

Position: Director

Appointed: 12 March 2018

Louise I.

Position: Director

Appointed: 12 March 2018

Resigned: 30 November 2018

Jennifer L.

Position: Director

Appointed: 12 March 2018

Resigned: 30 April 2022

Annette C.

Position: Director

Appointed: 10 July 2017

Resigned: 30 November 2018

Audrey G.

Position: Director

Appointed: 10 July 2017

Resigned: 09 April 2018

Charles I.

Position: Director

Appointed: 10 July 2017

Resigned: 18 August 2020

Richard W.

Position: Director

Appointed: 10 July 2017

Resigned: 30 November 2018

Carole L.

Position: Director

Appointed: 10 July 2017

Resigned: 30 November 2018

Catherine M.

Position: Director

Appointed: 13 May 2015

Resigned: 01 November 2016

Derek R.

Position: Director

Appointed: 02 March 2015

Resigned: 30 November 2018

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Whitsome Village Hall Scio from Duns, Scotland. This PSC is categorised as "a scottish charitable incorporated organisation" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Derek R. This PSC has significiant influence or control over the company,.

Whitsome Village Hall Scio

Whitsome Ark The Loaning, Whitsome, Duns, TD11 3NA, Scotland

Legal authority Charities And Trustee Investment (Scotland) Act 2005
Legal form Scottish Charitable Incorporated Organisation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Derek R.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-103       
Balance Sheet
Cash Bank On Hand1 0492 3812 8253 9253 5494 8253 5703 917
Current Assets3 6993 3634 2415 4235 0822 1005 4036 991
Debtors1 000 448168397-3 645-3 791206
Net Assets Liabilities-103-4651731 1261 1261 126655655
Other Debtors1 000 350     
Total Inventories1 6509829681 3301 1369201 7782 868
Cash Bank In Hand1 049       
Net Assets Liabilities Including Pension Asset Liability-103       
Stocks Inventory1 650       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-105       
Shareholder Funds-103       
Other
Accrued Liabilities Deferred Income     -1481481
Administrative Expenses8617671 9372 589    
Amounts Owed By Group Undertakings Participating Interests     -3 810-3 846 
Amounts Owed To Group Undertakings Participating Interests      3 8465 479
Amounts Owed To Related Parties    3 5193 810  
Average Number Employees During Period   11333
Bank Borrowings Overdrafts   3 6022 702   
Cost Sales24 14522 48519 09319 80317 712   
Creditors3 8023 8284 0684 2973 321974902857
Finance Lease Liabilities Present Value Total   3633   
Gross Profit Loss7564312 6513 8013 540   
Interest Payable Similar Charges Finance Costs 26363633   
Net Current Assets Liabilities-103-4651731 1261 7611 1266556 134
Number Shares Issued Fully Paid    22  
Operating Profit Loss-105-3367143 8013 540   
Other Creditors3 8023 8284 0684 297313479  
Other Inventories    1 136920  
Par Value Share0    1  
Profit Loss-105-3626383 7653 507   
Profit Loss On Ordinary Activities Before Tax-105-3626781 1763 507   
Raw Materials Consumables     9201 7782 868
Taxation Social Security Payable   223149   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  40     
Total Assets Less Current Liabilities-103-4651731 1261 7611 1266556 134
Trade Creditors Trade Payables   186124495421376
Trade Debtors Trade Receivables  9816839716555206
Turnover Revenue24 90122 91621 74423 60421 252   
Creditors Due Within One Year3 802       
Number Shares Allotted2       
Profit Loss For Period-105       
Share Capital Allotted Called Up Paid2       
Turnover Gross Operating Revenue24 901       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, October 2023
Free Download (9 pages)

Company search

Advertisements