Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Whitebeam Homes
Whitebeam Homes is a converted/closed company incorporated on 10 October 2012 with the registered office located in Edinburgh, City of Edinburgh. Whitebeam Homes was registered 12 years ago.
Watch Company
Status
Converted/closed
Company No
SC434453
Converted / closed
Scottish Company
Age
12 years
Incorporated
10 October 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2023
Was due on
31 December 2023
(1 year 8 months ago)
Learn more about Whitebeam Homes
Contact
Address
3 Esplanade Terrace
Edinburgh
EH15 2ES
Scotland
Address changed on
20 Oct 2022
(2 years 10 months ago)
Previous address was
25 Nicolson Square Edinburgh EH8 9BX Scotland
Companies in EH15 2ES
Telephone
01314774500
Email
Available in Endole App
Website
Whitebeamhomes.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Dr George McLean Hazel
Director • Transport Consultant • British • Lives in Scotland • Born in Jan 1949
Mr Brian Graham
Director • Retired • Scottish • Lives in Scotland • Born in Jun 1949
Mr Alastair Ian Cameron
Director • Retired • British • Lives in Scotland • Born in Apr 1953
Mr Joseph Cassidy
Director • Retired • British • Lives in Scotland • Born in Jan 1949
Kathryn Jean Arnot
Director • Charity Resource Worker • British • Lives in Scotland • Born in Sep 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Edinburgh Rail Limited
Dr George McLean Hazel is a mutual person.
Active
George Hazel Consultancy Limited
Dr George McLean Hazel is a mutual person.
Active
Rural Housing Scotland
Mr Alastair Ian Cameron is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
£6.8K
Decreased by £160 (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£121.85K
Decreased by £160 (-0%)
Total Liabilities
-£33.79K
Decreased by £1.92K (-5%)
Net Assets
£88.05K
Increased by £1.76K (+2%)
Debt Ratio (%)
28%
Decreased by 1.54% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Years 8 Months Ago on 23 Dec 2022
Notification of PSC Statement
2 Years 10 Months Ago on 3 Nov 2022
Confirmation Submitted
2 Years 10 Months Ago on 24 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 20 Oct 2022
Richard Howat Resigned
3 Years Ago on 16 Mar 2022
Mr Alastair Ian Cameron Appointed
3 Years Ago on 16 Mar 2022
Full Accounts Submitted
3 Years Ago on 18 Feb 2022
Scottish Churches Housing Action (PSC) Resigned
3 Years Ago on 16 Dec 2021
Confirmation Submitted
3 Years Ago on 8 Dec 2021
Full Accounts Submitted
4 Years Ago on 11 Mar 2021
Get Alerts
Get Credit Report
Discover Whitebeam Homes's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 2 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 23 Dec 2022
Notification of a person with significant control statement
Submitted on 3 Nov 2022
Cessation of Scottish Churches Housing Action as a person with significant control on 16 December 2021
Submitted on 24 Oct 2022
Confirmation statement made on 10 October 2022 with no updates
Submitted on 24 Oct 2022
Registered office address changed from 25 Nicolson Square Edinburgh EH8 9BX Scotland to 3 Esplanade Terrace Edinburgh EH15 2ES on 20 October 2022
Submitted on 20 Oct 2022
Termination of appointment of Richard Howat as a secretary on 16 March 2022
Submitted on 22 Mar 2022
Appointment of Mr Alastair Ian Cameron as a director on 16 March 2022
Submitted on 17 Mar 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 18 Feb 2022
Confirmation statement made on 10 October 2021 with no updates
Submitted on 8 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs