Company NameWhitecart Group Ltd
DirectorNicola Ann Palmer
Company StatusActive
Company NumberSC522020
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMiss Nicola Ann Palmer
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(7 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Sauchiehall Street
Savoy Nightclub
Glasgow
G2 3DH
Scotland
Director NameMr Quentin John Collier
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address140 Sauchiehall Street
Savoy Nightclub
Glasgow
G2 3DH
Scotland
Director NameMs Nicola Palmer
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Sauchiehall Street
Savoy Nightclub
Glasgow
G2 3DH
Scotland

Location

Registered Address140 Sauchiehall Street
Savoy Nightclub
Glasgow
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 4 weeks from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
3 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
6 June 2023Cessation of Nicola Palmer as a person with significant control on 5 June 2023 (1 page)
6 June 2023Change of details for Mr Michael Bain as a person with significant control on 5 June 2023 (2 pages)
6 June 2023Appointment of Mr Thivanka Ranasinghe as a director on 5 June 2023 (2 pages)
6 June 2023Termination of appointment of Nicola Ann Palmer as a director on 5 June 2023 (1 page)
18 April 2023Confirmation statement made on 18 April 2023 with updates (3 pages)
16 December 2022Cessation of Quentin John Collier as a person with significant control on 4 December 2022 (1 page)
16 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
16 December 2022Termination of appointment of Quentin John Collier as a director on 16 December 2022 (1 page)
16 December 2022Notification of Nicola Palmer as a person with significant control on 4 December 2022 (2 pages)
16 December 2022Appointment of Nicola Palmer as a director on 16 December 2022 (2 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 February 2022Change of details for Mr Quentin John Collier as a person with significant control on 8 December 2016 (2 pages)
2 February 2022Change of details for Mr Michael Bain as a person with significant control on 4 December 2019 (2 pages)
19 January 2022Notification of Michael Bain as a person with significant control on 4 December 2019 (2 pages)
14 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
26 November 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
21 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
3 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
3 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
26 September 2016Termination of appointment of Nicola Palmer as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Nicola Palmer as a director on 26 September 2016 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Appointment of Ms Nicola Palmer as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Nicola Palmer as a director on 8 August 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 2
(3 pages)
8 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 2
(3 pages)
20 April 2016Director's details changed for Mr Quentin John Collier on 1 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Quentin John Collier on 1 April 2016 (2 pages)
13 April 2016Registered office address changed from 4 Foinaven Way Thornliebank Glasgow G46 8JX Scotland to 140 Sauchiehall Street Savoy Nightclub Glasgow G2 3DH on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 4 Foinaven Way Thornliebank Glasgow G46 8JX Scotland to 140 Sauchiehall Street Savoy Nightclub Glasgow G2 3DH on 13 April 2016 (1 page)
12 December 2015Director's details changed for Mr Quentin John Collier on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from 16 Clarkin Avenue East Kilbride Glasgow G75 9GS Scotland to 4 Foinaven Way Thornliebank Glasgow G46 8JX on 12 December 2015 (1 page)
12 December 2015Registered office address changed from 16 Clarkin Avenue East Kilbride Glasgow G75 9GS Scotland to 4 Foinaven Way Thornliebank Glasgow G46 8JX on 12 December 2015 (1 page)
12 December 2015Director's details changed for Mr Quentin John Collier on 12 December 2015 (2 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)