GWHA - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095
2023-05-19 delete otherexecutives Nicola Stobie
2023-05-19 insert otherexecutives Dominic McGonigle
2023-05-19 insert otherexecutives Jennifer Barrow
2023-05-19 delete person Gillian Conway
2023-05-19 delete person Joe Heaney
2023-05-19 delete person Nicola Stobie
2023-05-19 insert email am..@glasgowwestha.co.uk
2023-05-19 insert email dm..@glasgowwestha.co.uk
2023-05-19 insert email eo..@glasgowwestha.co.uk
2023-05-19 insert email jt..@glasgowwestha.co.uk
2023-05-19 insert person Arlene Robertson
2023-05-19 insert person Dominic McGonigle
2023-05-19 insert person Jennifer Barrow
2023-05-19 insert person Neil Pyott
2023-05-19 insert person Olivia Nolan
2023-05-19 insert person Raymond Mora
2023-05-19 update person_title Billy Robertson: Member of Committee => Member of Committee; Vice Chair of Committee; Vice Chair Appointed 24 / 01 / 2023
2023-05-19 update person_title Isobel Gracie I: Vice Chair of Committee Member; Vice Chair I Appointed 22 / 06 / 2022 => Chairman Person I Appointed 24 / 01 / 2023; Chairman of Committee
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOIRA WADSWORTH
2022-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-08-12 delete otherexecutives Jennifer Barrow
2022-08-12 insert otherexecutives Eilidh Osliff
2022-08-12 insert otherexecutives Nicola Stobie
2022-08-12 delete email it@glasgowwestha.co.uk
2022-08-12 delete email ka..@glasgowwestha.co.uk
2022-08-12 delete person Angie Brown
2022-08-12 delete person Jennifer Barrow
2022-08-12 delete person Kimberley Allan
2022-08-12 delete person Lee Dornan
2022-08-12 delete person Susan Mosedale
2022-08-12 insert person Amy Robertson
2022-08-12 insert person Eilidh Osliff
2022-08-12 insert person Nicola Adams
2022-08-12 insert person Nicola Stobie
2022-08-12 insert person Steve Bruce
2022-08-12 update person_title Eve Geddes: Corporate Administrator ( HR ) => Corporate Officer ( HR )
2022-08-12 update person_title Isobel Gracie I: Member of Committee Member => Vice Chair of Committee Member; Vice Chair I Appointed 22 / 06 / 2022
2022-07-29 update statutory_documents DIRECTOR APPOINTED MS ANNE CAMPBELL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANILA ALI / 29/12/2021
2021-11-01 update statutory_documents DIRECTOR APPOINTED MS ANILA ALI
2021-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MOSEDALE
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-11 delete otherexecutives Anne Allan
2021-02-11 delete otherexecutives Lee Dornan
2021-02-11 insert otherexecutives Iain Nicholl
2021-02-11 delete person Anne Allan
2021-02-11 insert email ka..@glasgowwestha.co.uk
2021-02-11 insert person Nina MacNeill
2021-02-11 update person_title Iain Nicholl: Corporate Manager => Corporate Director
2021-02-11 update person_title Lee Dornan: Corporate Officer; Finance => Finance; IT Manager
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-17 insert cto Daniel Wedge
2020-10-17 delete person Karen Huntly
2020-10-17 delete person Moira Wadsworth
2020-10-17 delete person Tony Keane
2020-10-17 insert person Anila Ali
2020-10-17 insert person Billy Robertson
2020-10-17 insert person Daniel Wedge
2020-10-17 insert person Eve Geddes
2020-10-17 update person_title Nina Macneil: Member of Committee => Secretary; Member of Committee
2020-09-02 update statutory_documents DIRECTOR APPOINTED MS ELAINE TRAVERS
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE ALLAN
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER HALLEY
2020-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-30 delete person Hanif Mirza
2020-04-28 update statutory_documents DIRECTOR APPOINTED MS SUSAN ANN MOSEDALE
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-02-29 insert otherexecutives Jennifer Barrow
2020-02-29 delete person Adele Neilson
2020-02-29 insert email it@glasgowwestha.co.uk
2020-02-29 insert person Gillian Conway
2020-02-29 insert person Jennifer Barrow
2020-02-29 insert person Susan Mosedale
2020-02-29 update person_title Joe Heaney: Vice Chair ( Acting Chairperson ); Vice Chair of Committee => Chairman of Committee
2020-02-29 update person_title Rachel Black: Corporate Officer ( HR ) => Governance & HR Manager
2019-12-30 delete otherexecutives Sandy Welsh
2019-12-30 delete person Sandy Welsh
2019-12-30 insert management_pages_linkeddomain gov.scot
2019-11-21 delete person Steve Jenkins
2019-11-21 insert person Rachel Black
2019-11-21 update person_title Joe Heaney: Vice Chair of Committee => Vice Chair ( Acting Chairperson ); Vice Chair of Committee
2019-10-07 update account_category FULL => SMALL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-08-23 delete management_pages_linkeddomain scottishhousingnews.com
2019-08-23 delete person Miroslawa Trzeciak
2019-08-23 delete person Nina MacNeill
2019-08-23 insert person Anne Campbell
2019-08-23 insert person Isobel Gracie
2019-08-23 insert person Nina MacNeil
2019-04-04 delete alias Glasgow West Housing Association Ltd
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-26 update statutory_documents DIRECTOR APPOINTED MRS ANNE MARTHA ALLAN
2018-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA REID
2018-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-01-18 delete otherexecutives Roz Doherty
2018-01-18 insert ceo Linda Reid
2018-01-18 insert otherexecutives Elaine Travers
2018-01-18 insert otherexecutives Lee Dornan
2018-01-18 delete person Avril Stewart
2018-01-18 delete person Carly McFadyen
2018-01-18 delete person Garry Saunders
2018-01-18 delete person Jennie Cameron
2018-01-18 delete person Roz Doherty
2018-01-18 insert person Alan McKee
2018-01-18 insert person Joe Heaney
2018-01-18 insert person Karen Huntly
2018-01-18 insert person Kimberley Allan
2018-01-18 insert person Lee Dornan
2018-01-18 insert person Miroslawa Trzeciak
2018-01-18 insert person Nina MacNeill
2018-01-18 insert person Rachel Black
2018-01-18 update person_title Angie Brown: Corporate Administrator ( IT ) => Corporate Officer ( IT )
2018-01-18 update person_title Elaine Giles: Services Officer => Service Officer
2018-01-18 update person_title Elaine Travers: Services Director Ruth Brogan - Business Development Director => Services Director
2018-01-18 update person_title Linda Reid: Chief Executive Anne Allan - Corporate Director => Chief Executive
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-05-03 delete about_pages_linkeddomain radioandtvhelp.co.uk
2017-05-03 delete career_pages_linkeddomain radioandtvhelp.co.uk
2017-05-03 delete contact_pages_linkeddomain radioandtvhelp.co.uk
2017-05-03 delete index_pages_linkeddomain radioandtvhelp.co.uk
2017-05-03 delete management_pages_linkeddomain radioandtvhelp.co.uk
2017-05-03 delete openinghours_pages_linkeddomain radioandtvhelp.co.uk
2017-05-03 delete person Anna Bliortu
2017-05-03 delete person Carol Ann Chambers
2017-05-03 delete person Scott McMahon
2017-05-03 delete phone 03709 0160789
2017-05-03 delete terms_pages_linkeddomain radioandtvhelp.co.uk
2017-05-03 insert person Susan Mosedale
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-09 delete person Bob Hay
2016-10-09 delete person Catherine McCutcheon
2016-10-09 delete person Elizabeth Marshall
2016-10-09 delete person George Fraser
2016-10-09 insert person Anna Bliortu
2016-10-09 insert person Carol Ann Chambers
2016-10-09 insert person Scott McMahon
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-06-07 delete treasurer John Banks
2016-06-07 insert treasurer Joginder Makar
2016-06-07 delete address Sandyford Henderson Church, 13 Kelvinhaugh St, Glasgow G3 8NU
2016-06-07 delete email am..@glasgowwestha.co.uk
2016-06-07 delete email as..@glasgowwestha.co.uk
2016-06-07 delete email cn..@glasgowwestha.co.uk
2016-06-07 delete email eg..@glasgowwestha.co.uk
2016-06-07 delete email gs..@glasgowwestha.co.uk
2016-06-07 delete email in..@glasgowwestha.co.uk
2016-06-07 delete email it@glasgowwestha.co.uk
2016-06-07 delete email jc..@glasgowwestha.co.uk
2016-06-07 delete email jt..@glasgowwestha.co.uk
2016-06-07 delete email lc..@glasgowwestha.co.uk
2016-06-07 delete email lh..@glasgowwestha.co.uk
2016-06-07 delete email rd..@glasgowwestha.co.uk
2016-06-07 delete email sf..@glasgowwestha.co.uk
2016-06-07 delete person Deirdre Campbell
2016-06-07 delete person James Anderson
2016-06-07 delete person John Banks
2016-06-07 delete person Walter Halley
2016-06-07 delete registration_number SCO01667
2016-06-07 insert about_pages_linkeddomain radioandtvhelp.co.uk
2016-06-07 insert contact_pages_linkeddomain radioandtvhelp.co.uk
2016-06-07 insert index_pages_linkeddomain radioandtvhelp.co.uk
2016-06-07 insert management_pages_linkeddomain radioandtvhelp.co.uk
2016-06-07 insert openinghours_pages_linkeddomain radioandtvhelp.co.uk
2016-06-07 insert person Angie Brown
2016-06-07 insert person Catherine McCutcheon
2016-06-07 insert person Steve Jenkins
2016-06-07 insert phone 03709 0160789
2016-06-07 insert terms_pages_linkeddomain radioandtvhelp.co.uk
2016-06-07 update person_title Carly McFadyen: Services / Administrator / Receptionist => Services Administrator ( Reception )
2016-06-07 update person_title Joginder Makar: Member of Committee => Member of Committee; Treasurer
2016-06-07 update person_title Laura Clapperton: Services Administrator => Services Officer
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-18 update statutory_documents 26/03/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28 delete email cc..@glasgowwestha.co.uk
2015-07-28 delete email kc..@glasgowwestha.co.uk
2015-07-28 delete person Claire Callander
2015-07-28 delete person Kevin Crawford
2015-07-28 insert address Sandyford Henderson Church, 13 Kelvinhaugh St, Glasgow G3 8NU
2015-07-28 insert email it@glasgowwestha.co.uk
2015-07-28 insert person Bob Hay
2015-07-28 insert person Deirdre Campbell
2015-07-28 update person_title Laura Clapperton: HR Administrator; Member of the Business Development Team => Services Administrator
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-16 update statutory_documents 26/03/15 FULL LIST
2014-11-29 delete email cs..@glasgowwestha.co.uk
2014-11-29 delete email eg..@glasgowwestha.org.uk
2014-11-29 delete email it@glasgowwestha.co.uk
2014-11-29 delete email nm..@glasgowwestha.co.uk
2014-11-29 delete person Brendan Coyle
2014-11-29 delete person Callum Smith
2014-11-29 delete person Neil McKenzie
2014-11-29 insert email eg..@glasgowwestha.co.uk
2014-11-29 insert email rs..@glasgowwestha.co.uk
2014-11-29 insert person Ciaran O'Grady
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-26 delete email rs..@glasgowwestha.co.uk
2014-08-26 delete person Karen Hudson
2014-08-26 insert email lc..@glasgowwestha.co.uk
2014-08-26 insert person Laura Clapperton
2014-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22 delete email em..@glasgowwestha.co.uk
2014-05-22 delete person George MacDonald
2014-05-22 delete person Liz McGinty
2014-05-22 insert email bc..@glasgowwestha.co.uk
2014-05-22 insert email bg..@glasgowwestha.co.uk
2014-05-22 insert email cc..@glasgowwestha.co.uk
2014-05-22 insert email dm..@glasgowwestha.co.uk
2014-05-22 insert person Bee Jee Chew
2014-05-22 insert person Brian Gilmartin
2014-05-22 insert person Claire Callander
2014-05-22 insert person Des McGhee
2014-05-22 update person_title Brendan Coyle: Trainee Corporate Administrator; Member of the Corporate Team => Member of the Corporate Team
2014-04-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-04-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-03-31 update statutory_documents 26/03/14 FULL LIST
2013-11-13 insert alias Glasgow West Housing Association Ltd
2013-11-13 insert registration_number SCO01667
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-07 update account_category TOTAL EXEMPTION FULL => FULL
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3756760001
2013-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-18 update statutory_documents 26/03/13 FULL LIST
2013-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA PATRICIA REID / 01/04/2012
2013-03-11 delete otherexecutives Roz Craigie
2013-03-11 insert otherexecutives Roz Doherty
2013-03-11 delete person Alan Boag
2013-03-11 delete person Jennie Dunk
2013-03-11 delete person Lauren Connolly
2013-03-11 delete person Lisa Crawford
2013-03-11 delete person Roz Craigie
2013-03-11 insert person Jennie Cameron
2013-03-11 insert person Mark Quigley
2013-03-11 insert person Roz Doherty
2013-01-26 delete person Frank Donohoe
2013-01-26 delete person Lindsay Howie
2013-01-26 insert person Brendan Coyle
2013-01-26 insert person Carly McFadyen
2012-10-24 delete person Dave Sim
2012-10-24 delete person David McLavin
2012-10-24 delete person Elizabeth Reilly
2012-10-24 delete person Javed Gill
2012-10-24 delete person Lesley Gillespie
2012-10-24 delete person Richard O'Brien
2012-10-24 delete person Robert Graham
2012-10-24 delete person Sam Harper
2012-10-24 delete person Tracy De Marco
2012-10-24 insert person Alan Boag
2012-10-24 insert person Carol Nicol
2012-10-24 insert person Dan Wilson
2012-10-24 insert person Daniel Wedge
2012-10-24 insert person George Fraser
2012-10-24 insert person Jill McNidder
2012-10-24 insert person Jonathan Campbell
2012-10-24 insert person Karen Hillhouse
2012-10-24 insert person Lindsay Howie
2012-10-24 insert person Lisa Crawford
2012-10-24 insert person Liz McGinty
2012-10-24 insert person Lynne Smith
2012-10-24 insert person Thomas Aiken
2012-10-24 update person_title Caroline Mills
2012-10-24 update person_title Jamie Simpson
2012-10-24 update person_title Jan Tullis
2012-10-24 update person_title John Banks
2012-10-24 update person_title Joseph Gowran
2012-10-24 update person_title Roz Craigie
2012-10-24 update person_title Siobhan O'Connor
2012-10-24 update person_title Stephen Fallon
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-05-01 update statutory_documents 26/03/12 FULL LIST
2011-10-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 26/03/11 FULL LIST
2010-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION