WHITEROCK GROUP LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-10 with updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2022-12-31

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Resolutions

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of Jock Alistair Gardiner as a director on 2022-02-01

View Document

14/02/2214 February 2022 Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 2022-02-01

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 9.654

View Document

06/08/186 August 2018 ADOPT ARTICLES 16/07/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 62 FIRST FLOOR, LEADSIDE HOUSE 62 LEADSIDE ROAD ABERDEEN AB25 1TW SCOTLAND

View Document

06/02/176 February 2017 13/12/16 STATEMENT OF CAPITAL GBP 8.850803

View Document

24/01/1724 January 2017 ADOPT ARTICLES 13/12/2016

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/01/175 January 2017 SUB-DIVISION 12/12/16

View Document

16/12/1616 December 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR JOCK ALISTAIR GARDINER

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5038670001

View Document

12/12/1612 December 2016 23/09/16 STATEMENT OF CAPITAL GBP 7

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 12A ALBYN GROVE ABERDEEN AB10 6SQ UNITED KINGDOM

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company