Company NameWhiteinch Centre Limited
Company StatusActive
Company NumberSC305240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2006(17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Ros Carrigan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMs Deborah Keaveney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed20 September 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMr James Ward
Date of BirthApril 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed27 September 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Secretary NameMr James Ward
StatusCurrent
Appointed27 September 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMs Irene Graham
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCity Councillor
Country of ResidenceUnited Kingdom
Correspondence Address5 4/2 Trongate
Glasgow
G1 5EZ
Scotland
Director NameMr Ian Morrison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address16 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
Director NameRev Alan McWilliam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address65 Victoria Park Drive South
Glasgow
G14 9NX
Scotland
Director NameAlexander Rattray Urquhart
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address57 Victoria Park Drive South
Glasgow
G14 9QR
Scotland
Secretary NameMr Ian Morrison
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address16 Victoria Park Gardens North
Glasgow
G11 7EJ
Scotland
Director NameAlan Henshelwood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 2009)
RoleEngineer
Correspondence Address78 Lesmuir Drive
Glasgow
Strathclyde
G14 0EE
Scotland
Director NameMs Aileen Colleran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 18 October 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1f2, 128 Brunswick Street
Glasgow
Lanarkshire
G1 1TF
Scotland
Director NameDavid Arthur Marks
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSilver Firs
Cochno Road, Hardgate
Clydebank
Dunbartonshire
G81 5QW
Scotland
Director NameLorraine Giovanazzi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(5 years, 7 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
Appointed30 October 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameChirstopher Craig Watson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitechurch Centre 1 Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMiss Gillian Morgan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed27 September 2016(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMs Christina Madden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed18 October 2017(11 years, 3 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
Director NameMr Christopher Watson
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2018(11 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland
Director NameMr Tom Munro
Date of BirthMarch 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2024)
RoleRetired
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
StatusResigned
Appointed06 January 2022(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteinch Centre
1 Northinch Court
Glasgow
Strathclyde
G14 0UG
Scotland

Contact

Telephone0141 9592552
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
Turnover£211,407
Net Worth£11,991
Cash£8,848
Current Liabilities£76,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

5 January 2021Accounts for a small company made up to 31 March 2020 (19 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Alan Mcwilliam as a director on 9 July 2019 (1 page)
11 October 2018Accounts for a small company made up to 31 March 2018 (18 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 July 2018Termination of appointment of Christopher Watson as a director on 18 July 2018 (1 page)
11 July 2018Appointment of Mr Christopher Watson as a director on 28 June 2018 (2 pages)
31 October 2017Termination of appointment of Aileen Colleran as a director on 18 October 2017 (1 page)
31 October 2017Appointment of Ms Christina Madden as a director on 18 October 2017 (2 pages)
31 October 2017Termination of appointment of Aileen Colleran as a director on 18 October 2017 (1 page)
31 October 2017Appointment of Ms Christina Madden as a director on 18 October 2017 (2 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
5 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 October 2016Full accounts made up to 31 March 2016 (15 pages)
16 October 2016Full accounts made up to 31 March 2016 (15 pages)
4 October 2016Appointment of Miss Gillian Morgan as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Miss Gillian Morgan as a director on 27 September 2016 (2 pages)
12 September 2016Termination of appointment of Simon Mark Garforth as a director on 6 September 2016 (1 page)
12 September 2016Termination of appointment of Simon Mark Garforth as a director on 6 September 2016 (1 page)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2015Annual return made up to 11 July 2015 no member list (7 pages)
15 July 2015Annual return made up to 11 July 2015 no member list (7 pages)
8 July 2015Full accounts made up to 31 March 2015 (15 pages)
8 July 2015Full accounts made up to 31 March 2015 (15 pages)
31 December 2014Appointment of Chirstopher Craig Watson as a director on 3 December 2014 (2 pages)
31 December 2014Appointment of Chirstopher Craig Watson as a director on 3 December 2014 (2 pages)
31 December 2014Appointment of Chirstopher Craig Watson as a director on 3 December 2014 (2 pages)
17 December 2014Termination of appointment of Christina Madden as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Christina Madden as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Christina Madden as a director on 3 December 2014 (1 page)
24 July 2014Annual return made up to 11 July 2014 no member list (7 pages)
24 July 2014Annual return made up to 11 July 2014 no member list (7 pages)
7 July 2014Full accounts made up to 31 March 2014 (14 pages)
7 July 2014Full accounts made up to 31 March 2014 (14 pages)
19 July 2013Full accounts made up to 31 March 2013 (14 pages)
19 July 2013Full accounts made up to 31 March 2013 (14 pages)
16 July 2013Annual return made up to 11 July 2013 no member list (7 pages)
16 July 2013Annual return made up to 11 July 2013 no member list (7 pages)
16 May 2013Appointment of Simon Mark Garforth as a director (2 pages)
16 May 2013Appointment of Simon Mark Garforth as a director (2 pages)
10 May 2013Termination of appointment of David Marks as a director (1 page)
10 May 2013Termination of appointment of David Marks as a director (1 page)
27 November 2012Appointment of Christina Madden as a director (3 pages)
27 November 2012Appointment of Christina Madden as a director (3 pages)
3 August 2012Annual return made up to 11 July 2012 no member list (6 pages)
3 August 2012Annual return made up to 11 July 2012 no member list (6 pages)
27 June 2012Full accounts made up to 31 March 2012 (14 pages)
27 June 2012Full accounts made up to 31 March 2012 (14 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)
8 September 2011Full accounts made up to 31 March 2011 (13 pages)
8 September 2011Full accounts made up to 31 March 2011 (13 pages)
10 August 2011Termination of appointment of Alexander Urquhart as a director (1 page)
10 August 2011Termination of appointment of Alexander Urquhart as a director (1 page)
10 August 2011Annual return made up to 11 July 2011 no member list (7 pages)
10 August 2011Annual return made up to 11 July 2011 no member list (7 pages)
24 August 2010Annual return made up to 11 July 2010 no member list (7 pages)
24 August 2010Director's details changed for Alexander Rattray Urquhart on 11 July 2010 (2 pages)
24 August 2010Annual return made up to 11 July 2010 no member list (7 pages)
24 August 2010Director's details changed for Alexander Rattray Urquhart on 11 July 2010 (2 pages)
23 August 2010Director's details changed for Aileen Colleran on 11 July 2010 (2 pages)
23 August 2010Director's details changed for Aileen Colleran on 11 July 2010 (2 pages)
23 August 2010Director's details changed for Ian Morrison on 11 July 2010 (2 pages)
23 August 2010Director's details changed for Ian Morrison on 11 July 2010 (2 pages)
23 August 2010Director's details changed for David Arthur Marks on 11 July 2010 (2 pages)
23 August 2010Director's details changed for David Arthur Marks on 11 July 2010 (2 pages)
30 June 2010Full accounts made up to 31 March 2010 (13 pages)
30 June 2010Full accounts made up to 31 March 2010 (13 pages)
12 August 2009Annual return made up to 11/07/09 (3 pages)
12 August 2009Annual return made up to 11/07/09 (3 pages)
8 July 2009Full accounts made up to 31 March 2009 (13 pages)
8 July 2009Full accounts made up to 31 March 2009 (13 pages)
2 July 2009Director appointed david arthur marks (2 pages)
2 July 2009Appointment terminated director alan henshelwood (1 page)
2 July 2009Director appointed david arthur marks (2 pages)
2 July 2009Appointment terminated director alan henshelwood (1 page)
11 February 2009Full accounts made up to 31 March 2008 (13 pages)
11 February 2009Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Annual return made up to 11/07/08 (3 pages)
11 August 2008Annual return made up to 11/07/08 (3 pages)
28 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
28 September 2007Full accounts made up to 31 March 2007 (11 pages)
28 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
28 September 2007Full accounts made up to 31 March 2007 (11 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
24 July 2007Annual return made up to 11/07/07 (2 pages)
24 July 2007Annual return made up to 11/07/07 (2 pages)
14 November 2006Registered office changed on 14/11/06 from: c/o whiteinch & scotstoun housing association LIMITED 1040 dumbarton road glasgow G14 9UL (1 page)
14 November 2006Registered office changed on 14/11/06 from: c/o whiteinch & scotstoun housing association LIMITED 1040 dumbarton road glasgow G14 9UL (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
11 July 2006Incorporation (32 pages)
11 July 2006Incorporation (32 pages)