Company NameWhiterock Carried Interest Limited
Company StatusActive
Company NumberSC420577
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Previous NameBCN Carried Interest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Jonathan Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleFund Manager
Country of ResidenceNorthern Ireland
Correspondence Address8th Floor, 11-13 Gloucester Street
Belfast
BT1 4LS
Northern Ireland
Director NameMr Neil McCabe
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleFund Manager
Country of ResidenceNorthern Ireland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr David Rodney McCurley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleFund Manager
Country of ResidenceNorthern Ireland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Rhona Elizabeth Barbour
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidencePerth
Correspondence Address2 Dundee Road
Perth
PH2 7DW
Scotland
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDr Alan Mawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMrs Aileen Brown
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMerlin House Necessity Brae
Perth
PH2 0PF
Scotland
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Quadrant Waterloo St
Newcastle Upon Tyne
NE1 4DP
Director NameMr Neil Walter Cochrane Simms
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Gloucester Street
8th Floor City Exchange
Belfast
BT1 4LS
Northern Ireland

Contact

Websitewww.whiterockcp.com

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Whiterock Capital Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 June 2020Appointment of Mr Neil Mccabe as a director on 12 June 2020 (2 pages)
22 June 2020Appointment of Ms Rhona Barbour as a director on 12 June 2020 (2 pages)
22 June 2020Appointment of Mr David Rodney Mccurley as a director on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Neil Walter Cochrane Simms as a director on 12 June 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 May 2018Termination of appointment of Yvonne Gale as a director on 27 April 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 November 2016Termination of appointment of Barrie Stuart Hensby as a director on 16 September 2016 (1 page)
30 November 2016Appointment of Dr Yvonne Gale as a director on 16 September 2016 (2 pages)
30 November 2016Appointment of Mr Neil Walter Cochrane Simms as a director on 16 September 2016 (2 pages)
30 November 2016Termination of appointment of Barrie Stuart Hensby as a director on 16 September 2016 (1 page)
30 November 2016Termination of appointment of Alan Mawson as a director on 16 September 2016 (1 page)
30 November 2016Appointment of Mr Neil Walter Cochrane Simms as a director on 16 September 2016 (2 pages)
30 November 2016Appointment of Dr Yvonne Gale as a director on 16 September 2016 (2 pages)
30 November 2016Termination of appointment of Alan Mawson as a director on 16 September 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 June 2016Registered office address changed from 2 Dundee Road Perth PH2 7DW Scotland to 1 George Square Glasgow G2 1AL on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 2 Dundee Road Perth PH2 7DW Scotland to 1 George Square Glasgow G2 1AL on 21 June 2016 (1 page)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
18 January 2016Appointment of Mr Paul Jonathan Millar as a director on 7 January 2016 (2 pages)
18 January 2016Appointment of Mr Paul Jonathan Millar as a director on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page)
7 January 2016Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 June 2015Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015 (1 page)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
29 April 2013Director's details changed for Dr Alan Mawson on 1 March 2013 (2 pages)
29 April 2013Secretary's details changed for Mrs Aileen Brown on 1 March 2013 (1 page)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 April 2013Secretary's details changed for Mrs Aileen Brown on 1 March 2013 (1 page)
29 April 2013Director's details changed for Mr Barrie Stuart Hensby on 1 March 2013 (2 pages)
29 April 2013Director's details changed for Dr Alan Mawson on 1 March 2013 (2 pages)
29 April 2013Director's details changed for Dr Alan Mawson on 1 March 2013 (2 pages)
29 April 2013Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 March 2013 (2 pages)
29 April 2013Secretary's details changed for Mrs Aileen Brown on 1 March 2013 (1 page)
29 April 2013Director's details changed for Mr Barrie Stuart Hensby on 1 March 2013 (2 pages)
29 April 2013Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 March 2013 (2 pages)
29 April 2013Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 March 2013 (2 pages)
29 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 April 2013Director's details changed for Mr Barrie Stuart Hensby on 1 March 2013 (2 pages)
11 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF United Kingdom on 11 February 2013 (1 page)
4 April 2012Company name changed bcn carried interest LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Company name changed bcn carried interest LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Incorporation (24 pages)
28 March 2012Incorporation (24 pages)