Whitecart Group Ltd GLASGOW


Founded in 2015, Whitecart Group, classified under reg no. SC522020 is an active company. Currently registered at 140 Sauchiehall Street G2 3DH, Glasgow the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Thivanka R., appointed on 5 June 2023. There are currently no secretaries appointed. As of 28 April 2024, there were 3 ex directors - Nicola P., Nicola P. and others listed below. There were no ex secretaries.

Whitecart Group Ltd Address / Contact

Office Address 140 Sauchiehall Street
Office Address2 Savoy Nightclub
Town Glasgow
Post code G2 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC522020
Date of Incorporation Tue, 8th Dec 2015
Industry Licensed clubs
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Thivanka R.

Position: Director

Appointed: 05 June 2023

Nicola P.

Position: Director

Appointed: 16 December 2022

Resigned: 05 June 2023

Nicola P.

Position: Director

Appointed: 08 August 2016

Resigned: 26 September 2016

Quentin C.

Position: Director

Appointed: 08 December 2015

Resigned: 16 December 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Michael B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicola P. This PSC owns 25-50% shares. Moving on, there is Quentin C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola P.

Notified on 4 December 2022
Ceased on 5 June 2023
Nature of control: 25-50% shares

Quentin C.

Notified on 8 August 2016
Ceased on 4 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth59 992      
Balance Sheet
Cash Bank On Hand69 01368 064137 350165 05082 52148 185 
Current Assets115 401116 765188 487212 965118 962132 454203 256
Debtors42 28540 23639 77741 31426 27362 795 
Net Assets Liabilities28 99426 00767 77746 069-8 076204 423176 106
Other Debtors42 28540 23639 777 20 000-2 854 
Property Plant Equipment     1 783 
Total Inventories4 1038 46511 3606 60110 16821 474 
Cash Bank In Hand69 013      
Net Assets Liabilities Including Pension Asset Liability59 992      
Stocks Inventory4 103      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve59 990      
Shareholder Funds59 992      
Other
Version Production Software   2 0202 021  
Accrued Liabilities  3 9535 32517 43824 284 
Accumulated Depreciation Impairment Property Plant Equipment     595 
Additions Other Than Through Business Combinations Property Plant Equipment     2 378 
Amounts Owed To Group Undertakings Participating Interests     221 161 
Average Number Employees During Period23252422221821
Bank Borrowings    50 00037 837 
Bank Borrowings Overdrafts     11 908 
Creditors86 40790 758120 710166 896103 082326 867362 750
Finished Goods Goods For Resale4 1038 46511 3606 601   
Fixed Assets    26 04427 82725 449
Increase From Depreciation Charge For Year Property Plant Equipment     595 
Intangible Assets    26 04426 044 
Intangible Assets Gross Cost    26 04426 044 
Net Current Assets Liabilities59 99226 00767 77746 06915 880194 413159 494
Nominal Value Allotted Share Capital22220   
Nominal Value Shares Issued In Period   18   
Number Shares Allotted22220   
Number Shares Issued In Period- Gross   18   
Other Creditors7 4278 77212 687 1 011-2 982 
Par Value Share1111   
Prepayments Accrued Income  39 77741 3146 2734 652 
Property Plant Equipment Gross Cost     2 378 
Recoverable Value-added Tax     60 997 
Taxation Social Security Payable57 59781 27485 39173 24919 482310 
Total Additions Including From Business Combinations Intangible Assets    26 044  
Total Assets Less Current Liabilities   46 06941 924166 586134 045
Trade Creditors Trade Payables21 38371218 67928 63465 15172 186 
Value-added Tax Payable   59 688   
Creditors Due Within One Year55 409      
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/11/16
filed on: 16th, November 2023
Free Download (4 pages)

Company search

Advertisements