WHITEROCK ENERGY (ARRAN) LIMITED

SC443801
272 BATH STREET GLASGOW SCOTLAND G2 4JR

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 9 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 officers Termination of appointment of director (William Laugharne Morgan) 1 Buy now
30 May 2023 officers Appointment of director (Mr Mohammed Raza Ali) 2 Buy now
30 May 2023 officers Termination of appointment of director (Karl Philip Devon-Lowe) 1 Buy now
30 May 2023 officers Appointment of director (Ms Zorica Malesevic) 2 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 12 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2021 accounts Annual Accounts 12 Buy now
10 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2021 officers Appointment of director (Mr Karl Philip Devon-Lowe) 2 Buy now
10 Mar 2021 officers Appointment of director (Mr William Laugharne Morgan) 2 Buy now
10 Mar 2021 officers Termination of appointment of director (Peter Charles Blessing) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (David Espey) 1 Buy now
10 Mar 2021 officers Termination of appointment of secretary (Peter Blessing) 1 Buy now
10 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2020 accounts Annual Accounts 12 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 14 Buy now
10 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2018 accounts Annual Accounts 5 Buy now
11 Jul 2018 officers Appointment of director (Mr Peter Blessing) 2 Buy now
11 Jul 2018 officers Termination of appointment of director (Ronald Reginald Culliton) 1 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 10 Buy now
25 May 2017 accounts Annual Accounts 3 Buy now
11 Apr 2017 capital Return of Allotment of shares 3 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
27 Nov 2015 accounts Annual Accounts 4 Buy now
25 Jun 2015 officers Appointment of secretary (Mr. Peter Blessing) 2 Buy now
25 Jun 2015 officers Termination of appointment of secretary (Sean Hayes) 1 Buy now
25 Jun 2015 officers Appointment of director (Mr. Ronald Reginald Culliton) 2 Buy now
25 Jun 2015 officers Termination of appointment of director (Sean Aidan Hayes) 1 Buy now
25 Jun 2015 officers Appointment of director (Mr. David Espey) 2 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 officers Appointment of secretary (Mr Sean Hayes) 2 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Luke Gerard Mooney) 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Luke Gerard Mooney) 1 Buy now
03 Dec 2014 mortgage Registration of a charge 23 Buy now
26 Nov 2014 accounts Annual Accounts 4 Buy now
09 May 2014 mortgage Registration of a charge 24 Buy now
25 Apr 2014 mortgage Registration of a charge 26 Buy now
25 Apr 2014 mortgage Registration of a charge 58 Buy now
24 Apr 2014 incorporation Memorandum Articles 52 Buy now
24 Apr 2014 resolution Resolution 1 Buy now
14 Mar 2014 annual-return Annual Return 5 Buy now
17 May 2013 capital Return of Allotment of shares 4 Buy now
17 May 2013 incorporation Memorandum Articles 56 Buy now
17 May 2013 resolution Resolution 1 Buy now
26 Apr 2013 mortgage Registration of a charge 19 Buy now
27 Feb 2013 incorporation Incorporation Company 45 Buy now