Company NameWhiterock Investments Limited
Company StatusActive
Company NumberSC237642
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Imtiaz Saddiq
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleParamedic
Country of ResidenceScotland
Correspondence Address11 Blackhouse Gardens
Newton Mearns
Glasgow
G77 5HS
Scotland
Director NameMr Sarfraz Saddiq
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address11 Blackhouse Gardens
Newton Mearns
Glasgow
G77 5HS
Scotland
Director NameMr Zahid Tabsum Saddiq
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Blackhouse Gardens
Newton Mearns
Glasgow
G77 5HS
Scotland
Director NameMr Ghulam Haider Saddiq
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackhouse Gardens
Newton Mearns
Glasgow
G77 5HS
Scotland
Secretary NameSarfraz Saddiq
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Blackhouse Gardens
Newton Mearns
G77 5HS
Scotland
Director NameMiss Shaila Parveen
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2016)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address29 Parkholm Drive
Glasgow
G53 7WQ
Scotland
Director NameMr Mirza Muhammad Taj
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address29 Parkholm Drive
Glasgow
G53 7WQ
Scotland
Secretary NameMiss Shaila Parveen
StatusResigned
Appointed15 December 2014(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleCompany Director
Correspondence Address29 Parkholm Drive
Glasgow
G53 7WQ
Scotland
Director NameA F T Company Directors Ltd. (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address11 Blackhouse Gardens
Newton Mearns
Glasgow
G77 5HS
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

100 at £1Ghulam Haider Saddiq
100.00%
Ordinary

Financials

Year2014
Net Worth£218,961
Cash£3,772
Current Liabilities£147,298

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

11 January 2007Delivered on: 18 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 gibson street glasgow.
Outstanding
23 October 2006Delivered on: 13 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 694 old edinburgh road, uddingston, glasgow.
Outstanding
10 October 2006Delivered on: 17 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 September 2005Delivered on: 17 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six hundred and ninety four old edinburgh road uddingston, glasgow.
Outstanding
28 April 2004Delivered on: 15 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 142 nelson street, glasgow.
Outstanding
30 May 2003Delivered on: 13 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 138 & 140 nelson street, glasgow.
Outstanding
14 August 2017Delivered on: 30 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 694 old edinburgh road, uddingston. LAN55119.
Outstanding
11 August 2017Delivered on: 30 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop premises at 27 gibson street, glasgow. GLA93542.
Outstanding
21 July 2017Delivered on: 25 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2004Delivered on: 3 April 2004
Satisfied on: 20 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 June 2003Delivered on: 24 June 2003
Satisfied on: 1 March 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 viewfield street, stirling--title number stg 24571.
Fully Satisfied
8 May 2003Delivered on: 22 May 2003
Satisfied on: 1 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
4 November 2019Cessation of Haider Saddiq as a person with significant control on 14 October 2019 (1 page)
4 November 2019Notification of Zahid Tabsum Saddiq as a person with significant control on 14 October 2019 (2 pages)
4 November 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Ghulam Haider Saddiq as a director on 14 October 2019 (1 page)
14 October 2019Appointment of Mr Imtiaz Saddiq as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Mr Zahid Tabsum Saddiq as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Mr Sarfraz Saddiq as a director on 14 October 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 August 2017Registration of charge SC2376420012, created on 14 August 2017 (8 pages)
30 August 2017Satisfaction of charge 8 in full (4 pages)
30 August 2017Satisfaction of charge 8 in full (4 pages)
30 August 2017Satisfaction of charge 9 in full (4 pages)
30 August 2017Registration of charge SC2376420011, created on 11 August 2017 (7 pages)
30 August 2017Registration of charge SC2376420012, created on 14 August 2017 (8 pages)
30 August 2017Satisfaction of charge 9 in full (4 pages)
30 August 2017Registration of charge SC2376420011, created on 11 August 2017 (7 pages)
30 August 2017Satisfaction of charge 7 in full (4 pages)
30 August 2017Satisfaction of charge 7 in full (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Registration of charge SC2376420010, created on 21 July 2017 (8 pages)
25 July 2017Registration of charge SC2376420010, created on 21 July 2017 (8 pages)
2 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 February 2016Termination of appointment of Mirza Muhammad Taj as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Shaila Parveen as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Mirza Muhammad Taj as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Shaila Parveen as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Shaila Parveen as a secretary on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Shaila Parveen as a secretary on 1 January 2016 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
5 January 2015Appointment of Miss Shaila Parveen as a director on 1 December 2014 (2 pages)
5 January 2015Appointment of Miss Shaila Parveen as a director on 1 December 2014 (2 pages)
5 January 2015Appointment of Miss Shaila Parveen as a secretary on 15 December 2014 (2 pages)
5 January 2015Termination of appointment of Sarfraz Saddiq as a secretary on 15 December 2014 (1 page)
5 January 2015Termination of appointment of Sarfraz Saddiq as a secretary on 15 December 2014 (1 page)
5 January 2015Appointment of Miss Shaila Parveen as a secretary on 15 December 2014 (2 pages)
5 January 2015Appointment of Mr Mirza Muhammad Taj as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Miss Shaila Parveen as a director on 1 December 2014 (2 pages)
5 January 2015Appointment of Mr Mirza Muhammad Taj as a director on 15 December 2014 (2 pages)
15 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(4 pages)
15 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
(4 pages)
29 October 2014Registered office address changed from C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to C/O Mr H Saddiq 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland to C/O Mr H Saddiq 11 Blackhouse Gardens Newton Mearns Glasgow G77 5HS on 29 October 2014 (1 page)
30 July 2014Registered office address changed from 694 Old Edinburgh Road Uddingston G71 6LD to 298-300 Maxwell Road Glasgow G41 1PJ on 30 July 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Registered office address changed from 694 Old Edinburgh Road Uddingston G71 6LD to 298-300 Maxwell Road Glasgow G41 1PJ on 30 July 2014 (1 page)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Ghulam Haider Saddiq on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ghulam Haider Saddiq on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
19 August 2009Return made up to 03/10/08; full list of members (3 pages)
19 August 2009Return made up to 03/10/08; full list of members (3 pages)
1 December 2008Partial exemption accounts made up to 31 October 2007 (12 pages)
1 December 2008Partial exemption accounts made up to 31 October 2007 (12 pages)
6 November 2008Partial exemption accounts made up to 31 October 2006 (12 pages)
6 November 2008Partial exemption accounts made up to 31 October 2006 (12 pages)
31 January 2008Return made up to 03/10/07; full list of members (6 pages)
31 January 2008Return made up to 03/10/07; full list of members (6 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
22 November 2006Return made up to 03/10/06; full list of members (6 pages)
22 November 2006Return made up to 03/10/06; full list of members (6 pages)
20 November 2006Dec mort/charge * (2 pages)
20 November 2006Dec mort/charge * (2 pages)
13 November 2006Partic of mort/charge * (3 pages)
13 November 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
30 August 2006Partial exemption accounts made up to 31 October 2005 (12 pages)
30 August 2006Partial exemption accounts made up to 31 October 2005 (12 pages)
5 July 2006Return made up to 03/10/05; full list of members (6 pages)
5 July 2006Return made up to 03/10/05; full list of members (6 pages)
3 October 2005Registered office changed on 03/10/05 from: 140 nelson street glasgow G5 8EJ (1 page)
3 October 2005Registered office changed on 03/10/05 from: 140 nelson street glasgow G5 8EJ (1 page)
22 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
22 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
17 September 2005Partic of mort/charge * (3 pages)
17 September 2005Partic of mort/charge * (3 pages)
10 February 2005Partial exemption accounts made up to 31 October 2003 (12 pages)
10 February 2005Partial exemption accounts made up to 31 October 2003 (12 pages)
15 May 2004Partic of mort/charge * (5 pages)
15 May 2004Partic of mort/charge * (5 pages)
3 April 2004Partic of mort/charge * (5 pages)
3 April 2004Partic of mort/charge * (5 pages)
1 April 2004Dec mort/charge * (4 pages)
1 April 2004Dec mort/charge * (4 pages)
1 March 2004Dec mort/charge * (4 pages)
1 March 2004Dec mort/charge * (4 pages)
20 November 2003Return made up to 03/10/03; full list of members (6 pages)
20 November 2003Return made up to 03/10/03; full list of members (6 pages)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
13 June 2003Partic of mort/charge * (5 pages)
13 June 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (6 pages)
22 May 2003Partic of mort/charge * (6 pages)
31 October 2002Registered office changed on 31/10/02 from: 26 holyrood crescent kelvinbridge glasgow strathclyde G20 6HL (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 26 holyrood crescent kelvinbridge glasgow strathclyde G20 6HL (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
3 October 2002Incorporation (14 pages)
3 October 2002Incorporation (14 pages)