Belfast
BT1 4LS
Northern Ireland
Director Name | Mrs Rhona Elizabeth Barbour |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 June 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Neil McCabe |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Fund Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr David Rodney McCurley |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Fund Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Geoffrey Charles Byars Thomson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Perth |
Correspondence Address | 2 Dundee Road Perth PH2 7DW Scotland |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Dr Alan Mawson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mrs Aileen Brown |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Merlin House Necessity Brae Perth PH2 0PF Scotland |
Director Name | Dr Yvonne Gale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Quadrant Waterloo St Newcastle Upon Tyne NE1 4DP |
Director Name | Mr Neil Walter Cochrane Simms |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Gloucester Street 8th Floor City Exchange Belfast BT1 4LS Northern Ireland |
Website | whiterockcp.co.uk |
---|
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Whiterock Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £978,438 |
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
16 November 2023 | Accounts for a small company made up to 31 March 2023 (31 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (31 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a small company made up to 31 March 2021 (33 pages) |
1 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 March 2020 (38 pages) |
22 June 2020 | Appointment of Ms Rhona Elizabeth Barbour as a director on 12 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr Neil Mccabe as a director on 12 June 2020 (2 pages) |
22 June 2020 | Appointment of Mr David Rodney Mccurley as a director on 12 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Neil Walter Cochrane Simms as a director on 12 June 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
4 May 2018 | Termination of appointment of Yvonne Gale as a director on 27 April 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
30 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
30 November 2016 | Termination of appointment of Alan Mawson as a director on 16 September 2016 (1 page) |
30 November 2016 | Termination of appointment of Barrie Stuart Hensby as a director on 16 September 2016 (1 page) |
30 November 2016 | Appointment of Mr Neil Walter Cochrane Simms as a director on 16 September 2016 (2 pages) |
30 November 2016 | Appointment of Dr Yvonne Gale as a director on 16 September 2016 (2 pages) |
30 November 2016 | Termination of appointment of Alan Mawson as a director on 16 September 2016 (1 page) |
30 November 2016 | Termination of appointment of Barrie Stuart Hensby as a director on 16 September 2016 (1 page) |
30 November 2016 | Appointment of Mr Neil Walter Cochrane Simms as a director on 16 September 2016 (2 pages) |
30 November 2016 | Appointment of Dr Yvonne Gale as a director on 16 September 2016 (2 pages) |
21 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 January 2016 | Appointment of Mr Paul Jonathan Millar as a director on 7 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Paul Jonathan Millar as a director on 7 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Paul Jonathan Millar as a director on 7 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Geoffrey Charles Byars Thomson as a director on 13 November 2015 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 June 2015 | Registered 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 2015 | Registered office address changed from Merlin House Necessity Brae Perth PH2 0PF to 2 Dundee Road Perth PH2 7DW on 22 June 2015 (1 page) |
24 April 2015 | Amended full accounts made up to 31 March 2014 (16 pages) |
24 April 2015 | Amended full accounts made up to 31 March 2014 (16 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
3 December 2013 | Termination of appointment of Aileen Brown as a secretary (1 page) |
29 April 2013 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Dr Alan Mawson on 1 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 March 2013 (2 pages) |
29 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Secretary's details changed for Mrs Aileen Brown on 1 March 2013 (1 page) |
29 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Director's details changed for Mr Barrie Stuart Hensby on 1 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Barrie Stuart Hensby on 1 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Geoffrey Charles Byars Thomson on 1 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Barrie Stuart Hensby on 1 March 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mrs Aileen Brown on 1 March 2013 (1 page) |
29 April 2013 | Director's details changed for Dr Alan Mawson on 1 March 2013 (2 pages) |
29 April 2013 | Director's details changed for Dr Alan Mawson on 1 March 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mrs Aileen Brown on 1 March 2013 (1 page) |
11 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF United Kingdom on 11 February 2013 (1 page) |
28 March 2012 | Incorporation (24 pages) |
28 March 2012 | Incorporation (24 pages) |