Advanced company searchLink opens in new window

WHITEROCK CARRIED INTEREST LIMITED

Company number SC420577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
28 Mar 2012 NEWINC Incorporation