WHITEROCK CARRIED INTEREST LIMITED
Company number SC420577
- Company Overview for WHITEROCK CARRIED INTEREST LIMITED (SC420577)
- Filing history for WHITEROCK CARRIED INTEREST LIMITED (SC420577)
- People for WHITEROCK CARRIED INTEREST LIMITED (SC420577)
- More for WHITEROCK CARRIED INTEREST LIMITED (SC420577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2016 | TM01 | Termination of appointment of Barrie Stuart Hensby as a director on 16 September 2016 | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 2 Dundee Road Perth PH2 7DW Scotland to 1 George Square Glasgow G2 1AL on 21 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
18 Jan 2016 | AP01 | Appointment of Mr Paul Jonathan Millar as a director on 7 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 | |
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Dec 2013 | TM02 | Termination of appointment of Aileen Brown as a secretary | |
29 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 March 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Mr Barrie Stuart Hensby on 1 March 2013 | |
29 Apr 2013 | CH03 | Secretary's details changed for Mrs Aileen Brown on 1 March 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Dr Alan Mawson on 1 March 2013 | |
11 Feb 2013 | AD01 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF United Kingdom on 11 February 2013 | |
04 Apr 2012 | CERTNM |
Company name changed bcn carried interest LIMITED\certificate issued on 04/04/12
|
|
28 Mar 2012 | NEWINC | Incorporation |