Company NameWhiteclock Limited
Company StatusDissolved
Company NumberSC404425
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 9 months ago)
Dissolution Date15 February 2024 (2 months, 1 week ago)
Previous NamesMarbee Retail Ltd and Marbee Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Paul Justin Green
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Alice Green
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Erskine Road
Giffnock
Glasgow
G46 6TQ
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Jeremy Green
100.00%
Ordinary

Financials

Year2014
Net Worth£88,173
Cash£87,386
Current Liabilities£14,664

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

30 September 2015Delivered on: 10 October 2015
Persons entitled: W M Mann & Co

Classification: A registered charge
Particulars: 10A kelvinside gardens, glasgow. GLA95923.
Outstanding
30 September 2015Delivered on: 10 October 2015
Persons entitled: W M Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: 10 kelvinside gardens, glasgow.
Outstanding

Filing History

3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
(1 page)
3 March 2021Registered office address changed from 3 Erskine Road Giffnock Glasgow G46 6TQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 March 2021 (2 pages)
19 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
(3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 September 2016Satisfaction of charge SC4044250002 in full (4 pages)
28 September 2016Satisfaction of charge SC4044250001 in full (5 pages)
28 September 2016Satisfaction of charge SC4044250001 in full (5 pages)
28 September 2016Satisfaction of charge SC4044250002 in full (4 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 October 2015Registration of charge SC4044250001, created on 30 September 2015 (9 pages)
10 October 2015Registration of charge SC4044250002, created on 30 September 2015 (8 pages)
10 October 2015Registration of charge SC4044250001, created on 30 September 2015 (9 pages)
10 October 2015Registration of charge SC4044250002, created on 30 September 2015 (8 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
29 March 2013Termination of appointment of Alice Green as a director (1 page)
29 March 2013Termination of appointment of Alice Green as a director (1 page)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Company name changed marbee retail LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Company name changed marbee retail LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)