-
WHITEROCK ENERGY (ARRAN) LIMITED - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
Company Information
- Company registration number
- SC443801
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 272 Bath Street
- Glasgow
- G2 4JR
- Scotland 272 Bath Street, Glasgow, G2 4JR, Scotland UK
Management
- Managing Directors
- DEVON-LOWE, Karl Philip
- MORGAN, William Laugharne
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-27
- Age Of Company 2013-02-27 11 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Mr Peter Blessing
- -
- Wrif Holdco C Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 2138004BAID2SSC3CG56
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2022-03-06
- Last Date: 2021-02-20
-
WHITEROCK ENERGY (ARRAN) LIMITED Company Description
- WHITEROCK ENERGY (ARRAN) LIMITED is a ltd registered in United Kingdom with the Company reg no SC443801. Its current trading status is "live". It was registered 2013-02-27. It has declared SIC or NACE codes as "35110". It has 2 directors The latest accounts are filed up to 2020-02-29.It can be contacted at 272 Bath Street .
Get WHITEROCK ENERGY (ARRAN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Whiterock Energy (Arran) Limited - 272 Bath Street, Glasgow, G2 4JR, Scotland, United Kingdom
- 2013-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITEROCK ENERGY (ARRAN) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
withdrawal-of-a-person-with-significant-control-statement (2021-05-25) - PSC09
-
appoint-person-director-company-with-name-date (2021-03-10) - AP01
-
termination-director-company-with-name-termination-date (2021-03-10) - TM01
-
termination-secretary-company-with-name-termination-date (2021-03-10) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-10) - AD01
-
mortgage-satisfy-charge-full (2021-03-10) - MR04
-
mortgage-satisfy-charge-full (2021-03-11) - MR04
-
confirmation-statement-with-no-updates (2021-03-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
change-account-reference-date-company-current-shortened (2021-06-10) - AA01
-
notification-of-a-person-with-significant-control (2021-05-25) - PSC02
-
notification-of-a-person-with-significant-control-statement (2021-03-10) - PSC08
-
cessation-of-a-person-with-significant-control (2021-03-10) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-20) - CS01
-
accounts-with-accounts-type-small (2020-10-27) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-10) - AD01
-
confirmation-statement-with-updates (2019-03-12) - CS01
-
accounts-with-accounts-type-small (2019-11-12) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-09-05) - AA
-
appoint-person-director-company-with-name-date (2018-07-11) - AP01
-
termination-director-company-with-name-termination-date (2018-07-11) - TM01
-
confirmation-statement-with-no-updates (2018-04-26) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-06) - AD01
-
gazette-notice-compulsory (2017-01-31) - GAZ1
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
gazette-filings-brought-up-to-date (2017-02-04) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2017-05-25) - AA
-
accounts-with-accounts-type-small (2017-11-28) - AA
-
capital-allotment-shares (2017-04-11) - SH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-12) - TM01
-
termination-secretary-company-with-name-termination-date (2015-01-12) - TM02
-
appoint-person-secretary-company-with-name-date (2015-01-12) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
appoint-person-director-company-with-name-date (2015-06-25) - AP01
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
-
termination-secretary-company-with-name-termination-date (2015-06-25) - TM02
-
appoint-person-secretary-company-with-name-date (2015-06-25) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-04-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA
-
mortgage-create-with-deed-with-charge-number (2014-05-09) - MR01
-
memorandum-articles (2014-04-24) - MEM/ARTS
-
resolution (2014-04-24) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-03) - MR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-05-17) - SH01
-
memorandum-articles (2013-05-17) - MEM/ARTS
-
resolution (2013-05-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-04-26) - MR01
-
incorporation-company (2013-02-27) - NEWINC