Company NameWS Property Management Limited
Company StatusActive
Company NumberSC266229
CategoryPrivate Limited Company
Incorporation Date8 April 2004(19 years, 12 months ago)
Previous NameScotinch Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Andrew Reid
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2012(7 years, 11 months after company formation)
Appointment Duration12 years
RoleFinancial Services Manager
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMrs Jan Carmichael
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(10 years, 11 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMs Linda Marie Stevenson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2015(10 years, 11 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMs Linda Mimnagh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMr Peter Alan Latham
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed28 January 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Corporate Services
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Secretary NameMr Peter Alan Latham
StatusCurrent
Appointed28 January 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NamePeter McClymont
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCustomer Service Supervisor
Country of ResidenceScotland
Correspondence Address118 Friarscourt Avenue
Glasgow
G13 2LF
Scotland
Director NameRev Alan McWilliam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address65 Victoria Park Drive South
Glasgow
G14 9NX
Scotland
Director NameHelen Eaglesham Johnson Richardson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleRetired (Nurse)
Correspondence Address0/2, 7 Haldane Street
Whiteinch
Glasgow
G14 9QN
Scotland
Director NameJames Higgins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address38 Scotstoun Street
Glasgow
Lanarkshire
G14 0UN
Scotland
Director NameMs Christina Madden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address938 Dumbarton Road
Whiteinch
Glasgow
Lanarkshire
G14 9UQ
Scotland
Secretary NameKaren Euphemia McQueen
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Nethercliffe Avenue
Netherlee
Glasgow
G44 3UH
Scotland
Director NameMr John Martin Kerr
Date of BirthSeptember 1934 (Born 89 years ago)
StatusResigned
Appointed06 May 2009(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Glendore Street
Whiteinch
Glasgow
G14 9RZ
Scotland
Director NameMr Ian Morrison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMs Kathleen Clark
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMrs Karen Euphemia McQueen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(13 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 September 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Secretary NameMr Andrew Reid
StatusResigned
Appointed16 September 2021(17 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 January 2022)
RoleCompany Director
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland

Contact

Websitewshe.org.uk

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

Shareholders

100 at £1Whiteinch & Scotstoun Housing Association
100.00%
Ordinary

Financials

Year2014
Turnover£345,512
Net Worth£20,126
Cash£28,625
Current Liabilities£196,379

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Filing History

7 August 2023Accounts for a small company made up to 31 March 2023 (14 pages)
19 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
14 July 2022Accounts for a small company made up to 31 March 2022 (14 pages)
13 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 January 2022Appointment of Mr Peter Alan Latham as a director on 28 January 2022 (2 pages)
28 January 2022Termination of appointment of Andrew Reid as a secretary on 28 January 2022 (1 page)
28 January 2022Appointment of Mr Peter Alan Latham as a secretary on 28 January 2022 (2 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
21 September 2021Appointment of Mr Andrew Reid as a secretary on 16 September 2021 (2 pages)
21 September 2021Termination of appointment of Karen Euphemia Mcqueen as a director on 16 September 2021 (1 page)
21 September 2021Termination of appointment of Karen Euphemia Mcqueen as a secretary on 16 September 2021 (1 page)
2 August 2021Notification of a person with significant control statement (2 pages)
23 July 2021Cessation of Whiteinch & Scotstoun Housing Association Ltd. as a person with significant control on 23 July 2021 (1 page)
16 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 31 March 2018 (12 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
26 July 2017Accounts for a small company made up to 31 March 2017 (15 pages)
26 July 2017Accounts for a small company made up to 31 March 2017 (15 pages)
20 July 2017Appointment of Mrs Karen Euphemia Mcqueen as a director on 21 June 2017 (2 pages)
20 July 2017Appointment of Ms Linda Mimnagh as a director on 21 June 2017 (2 pages)
20 July 2017Appointment of Ms Linda Mimnagh as a director on 21 June 2017 (2 pages)
20 July 2017Termination of appointment of Kathleen Clark as a director on 21 June 2017 (1 page)
20 July 2017Termination of appointment of Ian Morrison as a director on 21 June 2017 (1 page)
20 July 2017Appointment of Mrs Karen Euphemia Mcqueen as a director on 21 June 2017 (2 pages)
20 July 2017Termination of appointment of Ian Morrison as a director on 21 June 2017 (1 page)
20 July 2017Termination of appointment of Kathleen Clark as a director on 21 June 2017 (1 page)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 March 2016 (10 pages)
28 June 2016Full accounts made up to 31 March 2016 (10 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(7 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(7 pages)
8 July 2015Full accounts made up to 31 March 2015 (10 pages)
8 July 2015Full accounts made up to 31 March 2015 (10 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
2 April 2015Appointment of Mrs Jan Carmichael as a director on 19 March 2015 (2 pages)
2 April 2015Appointment of Ms Linda Stevenson as a director on 19 March 2015 (2 pages)
2 April 2015Appointment of Ms Linda Stevenson as a director on 19 March 2015 (2 pages)
2 April 2015Appointment of Mrs Jan Carmichael as a director on 19 March 2015 (2 pages)
25 March 2015Termination of appointment of James Higgins as a director on 19 March 2015 (1 page)
25 March 2015Termination of appointment of Christina Madden as a director on 19 March 2015 (1 page)
25 March 2015Termination of appointment of Christina Madden as a director on 19 March 2015 (1 page)
25 March 2015Termination of appointment of James Higgins as a director on 19 March 2015 (1 page)
7 July 2014Full accounts made up to 31 March 2014 (10 pages)
7 July 2014Full accounts made up to 31 March 2014 (10 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
15 July 2013Full accounts made up to 31 March 2013 (10 pages)
15 July 2013Full accounts made up to 31 March 2013 (10 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Peter Mcclymont as a director (1 page)
1 October 2012Termination of appointment of Peter Mcclymont as a director (1 page)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 April 2012Termination of appointment of Alan Mcwilliam as a director (1 page)
26 April 2012Appointment of Ms Kathleen Clark as a director (2 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
26 April 2012Termination of appointment of Alan Mcwilliam as a director (1 page)
26 April 2012Appointment of Ms Kathleen Clark as a director (2 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
24 April 2012Appointment of Mr Andrew Reid as a director (2 pages)
24 April 2012Appointment of Mr Ian Morrison as a director (2 pages)
24 April 2012Appointment of Mr Andrew Reid as a director (2 pages)
24 April 2012Appointment of Mr Ian Morrison as a director (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 November 2011Company name changed scotinch services LIMITED\certificate issued on 04/11/11
  • CONNOT ‐
(3 pages)
4 November 2011Company name changed scotinch services LIMITED\certificate issued on 04/11/11
  • CONNOT ‐
(3 pages)
4 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
4 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
2 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
2 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(1 page)
29 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
29 April 2011Termination of appointment of John Kerr as a director (1 page)
29 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
29 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
29 April 2011Termination of appointment of John Kerr as a director (1 page)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for Mr John Martin Kerr on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Mr John Martin Kerr on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Rev Alan Mcwilliam on 8 April 2010 (2 pages)
30 April 2010Director's details changed for James Higgins on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Rev Alan Mcwilliam on 8 April 2010 (2 pages)
30 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mr John Martin Kerr on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Peter Mcclymont on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Peter Mcclymont on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Rev Alan Mcwilliam on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Christina Madden on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Christina Madden on 8 April 2010 (2 pages)
30 April 2010Director's details changed for James Higgins on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Christina Madden on 8 April 2010 (2 pages)
30 April 2010Director's details changed for James Higgins on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Peter Mcclymont on 8 April 2010 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 May 2009Director appointed mr john martin kerr (1 page)
13 May 2009Director appointed mr john martin kerr (1 page)
30 April 2009Return made up to 08/04/09; full list of members (4 pages)
30 April 2009Return made up to 08/04/09; full list of members (4 pages)
29 April 2009Appointment terminated director helen richardson (1 page)
29 April 2009Appointment terminated director helen richardson (1 page)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
9 April 2008Return made up to 08/04/08; full list of members (4 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 08/04/07; full list of members (3 pages)
19 April 2007Return made up to 08/04/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 1040 dumbarton road glasgow G14 9UL (1 page)
13 November 2006Registered office changed on 13/11/06 from: 1040 dumbarton road glasgow G14 9UL (1 page)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 08/04/06; full list of members (3 pages)
19 April 2006Return made up to 08/04/06; full list of members (3 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Accounting reference date shortened from 30/04/05 to 30/03/05 (1 page)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Accounting reference date shortened from 30/04/05 to 30/03/05 (1 page)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 April 2004Incorporation (18 pages)
8 April 2004Incorporation (18 pages)