1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director Name | Ms Ros Carrigan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Linda Connon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Joseph Connon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Secretary Name | Ms Debbie Keaveney |
---|---|
Status | Current |
Appointed | 16 February 2023(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Helen Eaglesham Johnson Richardson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 0/2, 7 Haldane Street Whiteinch Glasgow G14 9QN Scotland |
Director Name | Alexander Rattray Urqhart |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 57 Victoria Park Drive South Glasgow Lanarkshire G14 9QR Scotland |
Director Name | Rev Alan McWilliam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 65 Victoria Park Drive South Glasgow G14 9NX Scotland |
Secretary Name | Rev Alan McWilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 65 Victoria Park Drive South Glasgow G14 9NX Scotland |
Director Name | John Conn Dick Gordon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2007) |
Role | Development Officer |
Correspondence Address | 238 Cairnhill Circus Glasgow Lanarkshire G52 3NN Scotland |
Director Name | Alana McMichael |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2009) |
Role | Project Manager |
Correspondence Address | 35 Renshaw Drive Glasgow Lanarkshire G52 2JN Scotland |
Director Name | Ms Kathleen Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/1 6 Palladium Place Glasgow Lanarkshire G14 9UX Scotland |
Director Name | Mary Jane McGregor |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 117 Medwyn Street Glasgow Lanarkshire G14 9QJ Scotland |
Director Name | Jean Johnstone Munro |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 October 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2-2 12 Haylynn Street Glasgow Lanarkshire G14 9RR Scotland |
Director Name | Lorraine Giovanazzi |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 April 2012) |
Role | Playworker |
Country of Residence | Scotland |
Correspondence Address | The Whiteinch Centre 1 Northinch Court Glasgow G14 0UG Scotland |
Director Name | Simon Mark Garforth |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Whiteinch Centre 1 Northinch Court Glasgow G14 0UG Scotland |
Director Name | Ms Christina Madden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 October 2017(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Secretary Name | Ms Christina Madden |
---|---|
Status | Resigned |
Appointed | 15 August 2019(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 2022) |
Role | Company Director |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Leslie Sharkey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Secretary Name | Ros Carrigan |
---|---|
Status | Resigned |
Appointed | 06 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.whiteinchcentre.org.uk/ |
---|---|
Telephone | 0141 9504434 |
Telephone region | Glasgow |
Registered Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £200 |
Cash | £262 |
Current Liabilities | £780 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
1 December 2020 | Cessation of Christina Madden as a person with significant control on 1 December 2020 (1 page) |
---|---|
1 December 2020 | Notification of a person with significant control statement (2 pages) |
24 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 January 2020 | Appointment of Ms Debbie Keaveney as a director on 24 December 2019 (2 pages) |
6 January 2020 | Appointment of Ms Ros Carrigan as a director on 24 December 2019 (2 pages) |
20 August 2019 | Notification of Christina Madden as a person with significant control on 15 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
20 August 2019 | Secretary's details changed for Ms Christine Madden on 20 August 2019 (1 page) |
16 August 2019 | Appointment of Ms Christine Madden as a secretary on 15 August 2019 (2 pages) |
16 August 2019 | Cessation of Alan Mcwilliam as a person with significant control on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Alan Mcwilliam as a secretary on 12 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Alan Mcwilliam as a director on 12 July 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
13 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
31 October 2017 | Termination of appointment of Simon Mark Garforth as a director on 13 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Simon Mark Garforth as a director on 13 October 2017 (1 page) |
31 October 2017 | Appointment of Ms Christina Madden as a director on 13 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Kathleen Clark as a director on 13 October 2017 (1 page) |
31 October 2017 | Appointment of Ms Christina Madden as a director on 13 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Jean Johnstone Munro as a director on 13 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Jean Johnstone Munro as a director on 13 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Kathleen Clark as a director on 13 October 2017 (1 page) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Mary Jane Mcgregor as a director on 3 May 2017 (1 page) |
11 August 2017 | Termination of appointment of Mary Jane Mcgregor as a director on 3 May 2017 (1 page) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
26 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 August 2015 | Annual return made up to 12 August 2015 no member list (7 pages) |
12 August 2015 | Annual return made up to 12 August 2015 no member list (7 pages) |
14 October 2014 | Annual return made up to 1 August 2014 no member list (7 pages) |
14 October 2014 | Annual return made up to 1 August 2014 no member list (7 pages) |
14 October 2014 | Annual return made up to 1 August 2014 no member list (7 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
12 August 2013 | Annual return made up to 1 August 2013 no member list (7 pages) |
12 August 2013 | Annual return made up to 1 August 2013 no member list (7 pages) |
12 August 2013 | Annual return made up to 1 August 2013 no member list (7 pages) |
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 December 2012 | Appointment of Simon Mark Garforth as a director (3 pages) |
18 December 2012 | Appointment of Simon Mark Garforth as a director (3 pages) |
18 October 2012 | Annual return made up to 1 August 2012 no member list (6 pages) |
18 October 2012 | Annual return made up to 1 August 2012 no member list (6 pages) |
18 October 2012 | Annual return made up to 1 August 2012 no member list (6 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
13 June 2012 | Appointment of Lorraine Giovanazzi as a director (3 pages) |
13 June 2012 | Termination of appointment of Lorraine Giovanazzi as a director (2 pages) |
13 June 2012 | Termination of appointment of Lorraine Giovanazzi as a director (2 pages) |
13 June 2012 | Appointment of Lorraine Giovanazzi as a director (3 pages) |
7 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 August 2011 | Termination of appointment of Alexander Urqhart as a director (1 page) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (6 pages) |
25 August 2011 | Termination of appointment of Alexander Urqhart as a director (1 page) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (6 pages) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (6 pages) |
28 September 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
28 September 2010 | Director's details changed for Jean Johnstone Munro on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Alexander Rattray Urqhart on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Kathleen Clark on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Alexander Rattray Urqhart on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mary Jane Mcgregor on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mary Jane Mcgregor on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Kathleen Clark on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mary Jane Mcgregor on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Jean Johnstone Munro on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Kathleen Clark on 1 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
28 September 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
28 September 2010 | Director's details changed for Jean Johnstone Munro on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Alexander Rattray Urqhart on 1 August 2010 (2 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 August 2009 | Director appointed mary jane mcgregor (2 pages) |
13 August 2009 | Director appointed kathleen clark (2 pages) |
13 August 2009 | Director appointed kathleen clark (2 pages) |
13 August 2009 | Director appointed mary jane mcgregor (2 pages) |
12 August 2009 | Annual return made up to 01/08/09 (3 pages) |
12 August 2009 | Annual return made up to 01/08/09 (3 pages) |
2 July 2009 | Appointment terminated director alana mcmichael (1 page) |
2 July 2009 | Appointment terminated director helen richardson (1 page) |
2 July 2009 | Appointment terminated director helen richardson (1 page) |
2 July 2009 | Director appointed jean johnstone munro (2 pages) |
2 July 2009 | Appointment terminated director alana mcmichael (1 page) |
2 July 2009 | Director appointed jean johnstone munro (2 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
26 August 2008 | Annual return made up to 01/08/08 (3 pages) |
26 August 2008 | Annual return made up to 01/08/08 (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
6 August 2007 | Annual return made up to 01/08/07 (5 pages) |
6 August 2007 | Annual return made up to 01/08/07 (5 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 1040 dumbarton road glasgow G14 9UL (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 1040 dumbarton road glasgow G14 9UL (1 page) |
31 August 2006 | Annual return made up to 01/08/06 (5 pages) |
31 August 2006 | Annual return made up to 01/08/06 (5 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Annual return made up to 01/08/05 (4 pages) |
30 August 2005 | Annual return made up to 01/08/05 (4 pages) |
30 August 2005 | New director appointed (2 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 November 2004 | Annual return made up to 01/08/04 (4 pages) |
2 November 2004 | Annual return made up to 01/08/04 (4 pages) |
26 May 2004 | Full accounts made up to 31 March 2004 (10 pages) |
26 May 2004 | Full accounts made up to 31 March 2004 (10 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
7 October 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 October 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
3 September 2003 | Annual return made up to 01/08/03 (4 pages) |
3 September 2003 | Annual return made up to 01/08/03 (4 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
1 August 2002 | Incorporation (18 pages) |
1 August 2002 | Incorporation (18 pages) |