Company NameWhiteinch Community Association
Company StatusActive
Company NumberSC234872
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 2002(21 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Debbie Keaveney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed24 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMs Ros Carrigan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameLinda Connon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameJoseph Connon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Secretary NameMs Debbie Keaveney
StatusCurrent
Appointed16 February 2023(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameHelen Eaglesham Johnson Richardson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address0/2, 7 Haldane Street
Whiteinch
Glasgow
G14 9QN
Scotland
Director NameAlexander Rattray Urqhart
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address57 Victoria Park Drive South
Glasgow
Lanarkshire
G14 9QR
Scotland
Director NameRev Alan McWilliam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleMinister
Country of ResidenceScotland
Correspondence Address65 Victoria Park Drive South
Glasgow
G14 9NX
Scotland
Secretary NameRev Alan McWilliam
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleMinister
Country of ResidenceScotland
Correspondence Address65 Victoria Park Drive South
Glasgow
G14 9NX
Scotland
Director NameJohn Conn Dick Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2007)
RoleDevelopment Officer
Correspondence Address238 Cairnhill Circus
Glasgow
Lanarkshire
G52 3NN
Scotland
Director NameAlana McMichael
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2009)
RoleProject Manager
Correspondence Address35 Renshaw Drive
Glasgow
Lanarkshire
G52 2JN
Scotland
Director NameMs Kathleen Clark
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1 6 Palladium Place
Glasgow
Lanarkshire
G14 9UX
Scotland
Director NameMary Jane McGregor
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Medwyn Street
Glasgow
Lanarkshire
G14 9QJ
Scotland
Director NameJean Johnstone Munro
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address2-2 12 Haylynn Street
Glasgow
Lanarkshire
G14 9RR
Scotland
Director NameLorraine Giovanazzi
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(9 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 April 2012)
RolePlayworker
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameSimon Mark Garforth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMs Christina Madden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed13 October 2017(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Secretary NameMs Christina Madden
StatusResigned
Appointed15 August 2019(17 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2022)
RoleCompany Director
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameLeslie Sharkey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Secretary NameRos Carrigan
StatusResigned
Appointed06 January 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.whiteinchcentre.org.uk/
Telephone0141 9504434
Telephone regionGlasgow

Location

Registered AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£200
Cash£262
Current Liabilities£780

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

1 December 2020Cessation of Christina Madden as a person with significant control on 1 December 2020 (1 page)
1 December 2020Notification of a person with significant control statement (2 pages)
24 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
6 January 2020Appointment of Ms Debbie Keaveney as a director on 24 December 2019 (2 pages)
6 January 2020Appointment of Ms Ros Carrigan as a director on 24 December 2019 (2 pages)
20 August 2019Notification of Christina Madden as a person with significant control on 15 August 2019 (2 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
20 August 2019Secretary's details changed for Ms Christine Madden on 20 August 2019 (1 page)
16 August 2019Appointment of Ms Christine Madden as a secretary on 15 August 2019 (2 pages)
16 August 2019Cessation of Alan Mcwilliam as a person with significant control on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Alan Mcwilliam as a secretary on 12 July 2019 (1 page)
25 July 2019Termination of appointment of Alan Mcwilliam as a director on 12 July 2019 (1 page)
10 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
13 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 October 2017Termination of appointment of Simon Mark Garforth as a director on 13 October 2017 (1 page)
31 October 2017Termination of appointment of Simon Mark Garforth as a director on 13 October 2017 (1 page)
31 October 2017Appointment of Ms Christina Madden as a director on 13 October 2017 (2 pages)
31 October 2017Termination of appointment of Kathleen Clark as a director on 13 October 2017 (1 page)
31 October 2017Appointment of Ms Christina Madden as a director on 13 October 2017 (2 pages)
31 October 2017Termination of appointment of Jean Johnstone Munro as a director on 13 October 2017 (1 page)
31 October 2017Termination of appointment of Jean Johnstone Munro as a director on 13 October 2017 (1 page)
31 October 2017Termination of appointment of Kathleen Clark as a director on 13 October 2017 (1 page)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Mary Jane Mcgregor as a director on 3 May 2017 (1 page)
11 August 2017Termination of appointment of Mary Jane Mcgregor as a director on 3 May 2017 (1 page)
26 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
26 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
12 August 2015Annual return made up to 12 August 2015 no member list (7 pages)
12 August 2015Annual return made up to 12 August 2015 no member list (7 pages)
14 October 2014Annual return made up to 1 August 2014 no member list (7 pages)
14 October 2014Annual return made up to 1 August 2014 no member list (7 pages)
14 October 2014Annual return made up to 1 August 2014 no member list (7 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
12 August 2013Annual return made up to 1 August 2013 no member list (7 pages)
12 August 2013Annual return made up to 1 August 2013 no member list (7 pages)
12 August 2013Annual return made up to 1 August 2013 no member list (7 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 December 2012Appointment of Simon Mark Garforth as a director (3 pages)
18 December 2012Appointment of Simon Mark Garforth as a director (3 pages)
18 October 2012Annual return made up to 1 August 2012 no member list (6 pages)
18 October 2012Annual return made up to 1 August 2012 no member list (6 pages)
18 October 2012Annual return made up to 1 August 2012 no member list (6 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 June 2012Appointment of Lorraine Giovanazzi as a director (3 pages)
13 June 2012Termination of appointment of Lorraine Giovanazzi as a director (2 pages)
13 June 2012Termination of appointment of Lorraine Giovanazzi as a director (2 pages)
13 June 2012Appointment of Lorraine Giovanazzi as a director (3 pages)
7 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
7 March 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
25 August 2011Termination of appointment of Alexander Urqhart as a director (1 page)
25 August 2011Annual return made up to 1 August 2011 no member list (6 pages)
25 August 2011Termination of appointment of Alexander Urqhart as a director (1 page)
25 August 2011Annual return made up to 1 August 2011 no member list (6 pages)
25 August 2011Annual return made up to 1 August 2011 no member list (6 pages)
28 September 2010Annual return made up to 1 August 2010 no member list (7 pages)
28 September 2010Director's details changed for Jean Johnstone Munro on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Alexander Rattray Urqhart on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Kathleen Clark on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Alexander Rattray Urqhart on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mary Jane Mcgregor on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mary Jane Mcgregor on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Kathleen Clark on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mary Jane Mcgregor on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Jean Johnstone Munro on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Kathleen Clark on 1 August 2010 (2 pages)
28 September 2010Annual return made up to 1 August 2010 no member list (7 pages)
28 September 2010Annual return made up to 1 August 2010 no member list (7 pages)
28 September 2010Director's details changed for Jean Johnstone Munro on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Alexander Rattray Urqhart on 1 August 2010 (2 pages)
1 July 2010Full accounts made up to 31 March 2010 (13 pages)
1 July 2010Full accounts made up to 31 March 2010 (13 pages)
13 August 2009Director appointed mary jane mcgregor (2 pages)
13 August 2009Director appointed kathleen clark (2 pages)
13 August 2009Director appointed kathleen clark (2 pages)
13 August 2009Director appointed mary jane mcgregor (2 pages)
12 August 2009Annual return made up to 01/08/09 (3 pages)
12 August 2009Annual return made up to 01/08/09 (3 pages)
2 July 2009Appointment terminated director alana mcmichael (1 page)
2 July 2009Appointment terminated director helen richardson (1 page)
2 July 2009Appointment terminated director helen richardson (1 page)
2 July 2009Director appointed jean johnstone munro (2 pages)
2 July 2009Appointment terminated director alana mcmichael (1 page)
2 July 2009Director appointed jean johnstone munro (2 pages)
24 June 2009Full accounts made up to 31 March 2009 (13 pages)
24 June 2009Full accounts made up to 31 March 2009 (13 pages)
3 September 2008Full accounts made up to 31 March 2008 (13 pages)
3 September 2008Full accounts made up to 31 March 2008 (13 pages)
26 August 2008Annual return made up to 01/08/08 (3 pages)
26 August 2008Annual return made up to 01/08/08 (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
6 August 2007Annual return made up to 01/08/07 (5 pages)
6 August 2007Annual return made up to 01/08/07 (5 pages)
2 August 2007Full accounts made up to 31 March 2007 (12 pages)
2 August 2007Full accounts made up to 31 March 2007 (12 pages)
14 November 2006Registered office changed on 14/11/06 from: 1040 dumbarton road glasgow G14 9UL (1 page)
14 November 2006Registered office changed on 14/11/06 from: 1040 dumbarton road glasgow G14 9UL (1 page)
31 August 2006Annual return made up to 01/08/06 (5 pages)
31 August 2006Annual return made up to 01/08/06 (5 pages)
30 June 2006Full accounts made up to 31 March 2006 (11 pages)
30 June 2006Full accounts made up to 31 March 2006 (11 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Annual return made up to 01/08/05 (4 pages)
30 August 2005Annual return made up to 01/08/05 (4 pages)
30 August 2005New director appointed (2 pages)
28 June 2005Full accounts made up to 31 March 2005 (11 pages)
28 June 2005Full accounts made up to 31 March 2005 (11 pages)
2 November 2004Annual return made up to 01/08/04 (4 pages)
2 November 2004Annual return made up to 01/08/04 (4 pages)
26 May 2004Full accounts made up to 31 March 2004 (10 pages)
26 May 2004Full accounts made up to 31 March 2004 (10 pages)
28 October 2003Full accounts made up to 31 March 2003 (9 pages)
28 October 2003Full accounts made up to 31 March 2003 (9 pages)
7 October 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 October 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 September 2003Annual return made up to 01/08/03 (4 pages)
3 September 2003Annual return made up to 01/08/03 (4 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 24 great king street edinburgh EH3 6QN (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 24 great king street edinburgh EH3 6QN (1 page)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
1 August 2002Incorporation (18 pages)
1 August 2002Incorporation (18 pages)