1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director Name | Ms Deborah Keaveney |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 September 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Mr James Ward |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 September 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Secretary Name | Mr James Ward |
---|---|
Status | Current |
Appointed | 27 September 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Ms Irene Graham |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | City Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 5 4/2 Trongate Glasgow G1 5EZ Scotland |
Director Name | Mr Ian Morrison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 16 Victoria Park Gardens North Glasgow G11 7EJ Scotland |
Director Name | Rev Alan McWilliam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(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 | Alexander Rattray Urquhart |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 57 Victoria Park Drive South Glasgow G14 9QR Scotland |
Secretary Name | Mr Ian Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 16 Victoria Park Gardens North Glasgow G11 7EJ Scotland |
Director Name | Alan Henshelwood |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 2009) |
Role | Engineer |
Correspondence Address | 78 Lesmuir Drive Glasgow Strathclyde G14 0EE Scotland |
Director Name | Ms Aileen Colleran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 October 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1f2, 128 Brunswick Street Glasgow Lanarkshire G1 1TF Scotland |
Director Name | David Arthur Marks |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Silver Firs Cochno Road, Hardgate Clydebank Dunbartonshire G81 5QW Scotland |
Director Name | Lorraine Giovanazzi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(5 years, 7 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 | 30 October 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Whiteinch Centre 1 Northinch Court Glasgow G14 0UG Scotland |
Director Name | Chirstopher Craig Watson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitechurch Centre 1 Northinch Court Glasgow G14 0UG Scotland |
Director Name | Miss Gillian Morgan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2016(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Ms Christina Madden |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 October 2017(11 years, 3 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 |
Director Name | Mr Christopher Watson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 June 2018(11 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Director Name | Mr Tom Munro |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 September 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2024) |
Role | Retired |
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 | Resigned |
Appointed | 06 January 2022(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteinch Centre 1 Northinch Court Glasgow Strathclyde G14 0UG Scotland |
Telephone | 0141 9592552 |
---|---|
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 |
---|---|
Turnover | £211,407 |
Net Worth | £11,991 |
Cash | £8,848 |
Current Liabilities | £76,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
5 January 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
---|---|
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Alan Mcwilliam as a director on 9 July 2019 (1 page) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
20 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 July 2018 | Termination of appointment of Christopher Watson as a director on 18 July 2018 (1 page) |
11 July 2018 | Appointment of Mr Christopher Watson as a director on 28 June 2018 (2 pages) |
31 October 2017 | Termination of appointment of Aileen Colleran as a director on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Ms Christina Madden as a director on 18 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Aileen Colleran as a director on 18 October 2017 (1 page) |
31 October 2017 | Appointment of Ms Christina Madden as a director on 18 October 2017 (2 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
4 October 2016 | Appointment of Miss Gillian Morgan as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Miss Gillian Morgan as a director on 27 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Simon Mark Garforth as a director on 6 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Simon Mark Garforth as a director on 6 September 2016 (1 page) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2015 | Annual return made up to 11 July 2015 no member list (7 pages) |
15 July 2015 | Annual return made up to 11 July 2015 no member list (7 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
31 December 2014 | Appointment of Chirstopher Craig Watson as a director on 3 December 2014 (2 pages) |
31 December 2014 | Appointment of Chirstopher Craig Watson as a director on 3 December 2014 (2 pages) |
31 December 2014 | Appointment of Chirstopher Craig Watson as a director on 3 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Christina Madden as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Christina Madden as a director on 3 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Christina Madden as a director on 3 December 2014 (1 page) |
24 July 2014 | Annual return made up to 11 July 2014 no member list (7 pages) |
24 July 2014 | Annual return made up to 11 July 2014 no member list (7 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 July 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 July 2013 | Annual return made up to 11 July 2013 no member list (7 pages) |
16 July 2013 | Annual return made up to 11 July 2013 no member list (7 pages) |
16 May 2013 | Appointment of Simon Mark Garforth as a director (2 pages) |
16 May 2013 | Appointment of Simon Mark Garforth as a director (2 pages) |
10 May 2013 | Termination of appointment of David Marks as a director (1 page) |
10 May 2013 | Termination of appointment of David Marks as a director (1 page) |
27 November 2012 | Appointment of Christina Madden as a director (3 pages) |
27 November 2012 | Appointment of Christina Madden as a director (3 pages) |
3 August 2012 | Annual return made up to 11 July 2012 no member list (6 pages) |
3 August 2012 | Annual return made up to 11 July 2012 no member list (6 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (14 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (14 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) |
8 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
10 August 2011 | Termination of appointment of Alexander Urquhart as a director (1 page) |
10 August 2011 | Termination of appointment of Alexander Urquhart as a director (1 page) |
10 August 2011 | Annual return made up to 11 July 2011 no member list (7 pages) |
10 August 2011 | Annual return made up to 11 July 2011 no member list (7 pages) |
24 August 2010 | Annual return made up to 11 July 2010 no member list (7 pages) |
24 August 2010 | Director's details changed for Alexander Rattray Urquhart on 11 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 11 July 2010 no member list (7 pages) |
24 August 2010 | Director's details changed for Alexander Rattray Urquhart on 11 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Aileen Colleran on 11 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Aileen Colleran on 11 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Morrison on 11 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Ian Morrison on 11 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David Arthur Marks on 11 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David Arthur Marks on 11 July 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 June 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 August 2009 | Annual return made up to 11/07/09 (3 pages) |
12 August 2009 | Annual return made up to 11/07/09 (3 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 July 2009 | Director appointed david arthur marks (2 pages) |
2 July 2009 | Appointment terminated director alan henshelwood (1 page) |
2 July 2009 | Director appointed david arthur marks (2 pages) |
2 July 2009 | Appointment terminated director alan henshelwood (1 page) |
11 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
11 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Annual return made up to 11/07/08 (3 pages) |
11 August 2008 | Annual return made up to 11/07/08 (3 pages) |
28 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
28 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
28 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
24 July 2007 | Annual return made up to 11/07/07 (2 pages) |
24 July 2007 | Annual return made up to 11/07/07 (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o whiteinch & scotstoun housing association LIMITED 1040 dumbarton road glasgow G14 9UL (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o whiteinch & scotstoun housing association LIMITED 1040 dumbarton road glasgow G14 9UL (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
11 July 2006 | Incorporation (32 pages) |
11 July 2006 | Incorporation (32 pages) |