Advanced company searchLink opens in new window

WHITEROCK GROUP LIMITED

Company number SC503867

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)
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 May 2017 AD01 Registered office address changed from 62 First Floor, Leadside House 62 Leadside Road Aberdeen AB25 1TW Scotland to 62 Leadside Road Aberdeen AB25 1TW on 29 May 2017
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 8.850803
24 Jan 2017 SH08 Change of share class name or designation
24 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
05 Jan 2017 SH02 Sub-division of shares on 12 December 2016
16 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
15 Dec 2016 AP01 Appointment of Mr Jock Alistair Gardiner as a director on 13 December 2016
14 Dec 2016 MR01 Registration of charge SC5038670001, created on 13 December 2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 7
23 Nov 2016 AD01 Registered office address changed from 12a Albyn Grove Aberdeen AB10 6SQ United Kingdom to 62 First Floor, Leadside House 62 Leadside Road Aberdeen AB25 1TW on 23 November 2016
19 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
21 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-21
  • GBP 2