1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director Name | Mrs Jan Carmichael |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(10 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Whiteinch Centre 1 Northinch Court Glasgow G14 0UG Scotland |
Director Name | Ms Linda Marie Stevenson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 March 2015(10 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Whiteinch Centre 1 Northinch Court Glasgow G14 0UG Scotland |
Director Name | Ms Linda Mimnagh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Mr Peter Alan Latham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 January 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Of Corporate Services |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Secretary Name | Mr Peter Alan Latham |
---|---|
Status | Current |
Appointed | 28 January 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Peter McClymont |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Customer Service Supervisor |
Country of Residence | Scotland |
Correspondence Address | 118 Friarscourt Avenue Glasgow G13 2LF Scotland |
Director Name | Rev Alan McWilliam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 65 Victoria Park Drive South Glasgow G14 9NX Scotland |
Director Name | Helen Eaglesham Johnson Richardson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Retired (Nurse) |
Correspondence Address | 0/2, 7 Haldane Street Whiteinch Glasgow G14 9QN Scotland |
Director Name | James Higgins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 38 Scotstoun Street Glasgow Lanarkshire G14 0UN Scotland |
Director Name | Ms Christina Madden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 938 Dumbarton Road Whiteinch Glasgow Lanarkshire G14 9UQ Scotland |
Secretary Name | Karen Euphemia McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Nethercliffe Avenue Netherlee Glasgow G44 3UH Scotland |
Director Name | Mr John Martin Kerr |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Status | Resigned |
Appointed | 06 May 2009(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Glendore Street Whiteinch Glasgow G14 9RZ Scotland |
Director Name | Mr Ian Morrison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Ms Kathleen Clark |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Mrs Karen Euphemia McQueen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 September 2021) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Secretary Name | Mr Andrew Reid |
---|---|
Status | Resigned |
Appointed | 16 September 2021(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 January 2022) |
Role | Company Director |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Website | wshe.org.uk |
---|
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 |
100 at £1 | Whiteinch & Scotstoun Housing Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £345,512 |
Net Worth | £20,126 |
Cash | £28,625 |
Current Liabilities | £196,379 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
7 August 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
19 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
13 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
31 January 2022 | Appointment of Mr Peter Alan Latham as a director on 28 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of Andrew Reid as a secretary on 28 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Peter Alan Latham as a secretary on 28 January 2022 (2 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
21 September 2021 | Appointment of Mr Andrew Reid as a secretary on 16 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Karen Euphemia Mcqueen as a director on 16 September 2021 (1 page) |
21 September 2021 | Termination of appointment of Karen Euphemia Mcqueen as a secretary on 16 September 2021 (1 page) |
2 August 2021 | Notification of a person with significant control statement (2 pages) |
23 July 2021 | Cessation of Whiteinch & Scotstoun Housing Association Ltd. as a person with significant control on 23 July 2021 (1 page) |
16 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
23 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
26 July 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
20 July 2017 | Appointment of Mrs Karen Euphemia Mcqueen as a director on 21 June 2017 (2 pages) |
20 July 2017 | Appointment of Ms Linda Mimnagh as a director on 21 June 2017 (2 pages) |
20 July 2017 | Appointment of Ms Linda Mimnagh as a director on 21 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Kathleen Clark as a director on 21 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Ian Morrison as a director on 21 June 2017 (1 page) |
20 July 2017 | Appointment of Mrs Karen Euphemia Mcqueen as a director on 21 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Ian Morrison as a director on 21 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Kathleen Clark as a director on 21 June 2017 (1 page) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (10 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (10 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (10 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 April 2015 | Appointment of Mrs Jan Carmichael as a director on 19 March 2015 (2 pages) |
2 April 2015 | Appointment of Ms Linda Stevenson as a director on 19 March 2015 (2 pages) |
2 April 2015 | Appointment of Ms Linda Stevenson as a director on 19 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Jan Carmichael as a director on 19 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of James Higgins as a director on 19 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Christina Madden as a director on 19 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Christina Madden as a director on 19 March 2015 (1 page) |
25 March 2015 | Termination of appointment of James Higgins as a director on 19 March 2015 (1 page) |
7 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (10 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
15 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Termination of appointment of Peter Mcclymont as a director (1 page) |
1 October 2012 | Termination of appointment of Peter Mcclymont as a director (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 April 2012 | Termination of appointment of Alan Mcwilliam as a director (1 page) |
26 April 2012 | Appointment of Ms Kathleen Clark as a director (2 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Termination of appointment of Alan Mcwilliam as a director (1 page) |
26 April 2012 | Appointment of Ms Kathleen Clark as a director (2 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Appointment of Mr Andrew Reid as a director (2 pages) |
24 April 2012 | Appointment of Mr Ian Morrison as a director (2 pages) |
24 April 2012 | Appointment of Mr Andrew Reid as a director (2 pages) |
24 April 2012 | Appointment of Mr Ian Morrison as a director (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
4 November 2011 | Company name changed scotinch services LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Company name changed scotinch services LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
29 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
29 April 2011 | Termination of appointment of John Kerr as a director (1 page) |
29 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
29 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
29 April 2011 | Termination of appointment of John Kerr as a director (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 April 2010 | Director's details changed for Mr John Martin Kerr on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr John Martin Kerr on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Rev Alan Mcwilliam on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James Higgins on 8 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Rev Alan Mcwilliam on 8 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Mr John Martin Kerr on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Peter Mcclymont on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Peter Mcclymont on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Rev Alan Mcwilliam on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christina Madden on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christina Madden on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James Higgins on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Christina Madden on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for James Higgins on 8 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Peter Mcclymont on 8 April 2010 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 May 2009 | Director appointed mr john martin kerr (1 page) |
13 May 2009 | Director appointed mr john martin kerr (1 page) |
30 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
29 April 2009 | Appointment terminated director helen richardson (1 page) |
29 April 2009 | Appointment terminated director helen richardson (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 1040 dumbarton road glasgow G14 9UL (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 1040 dumbarton road glasgow G14 9UL (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 September 2005 | Accounting reference date shortened from 30/04/05 to 30/03/05 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 September 2005 | Accounting reference date shortened from 30/04/05 to 30/03/05 (1 page) |
13 April 2005 | Return made up to 08/04/05; full list of members
|
13 April 2005 | Return made up to 08/04/05; full list of members
|
8 April 2004 | Incorporation (18 pages) |
8 April 2004 | Incorporation (18 pages) |