WHITEROCK CARRIED INTEREST LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC420577. The registration start date is March 28, 2012. The current status is Active.
Company Number | SC420577 |
Company Name | WHITEROCK CARRIED INTEREST LIMITED |
Registered Address |
1 George Square Glasgow G2 1AL Scotland |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2012-03-28 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-04-25 |
Returns Last Update | 2016-03-28 |
Confirmation Statement Due Date | 2021-04-11 |
Confirmation Statement Last Update | 2020-03-28 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
1 GEORGE SQUARE |
Post Town | GLASGOW |
Post Code | G2 1AL |
Country | SCOTLAND |
Entity Name | Office Address |
---|---|
143 SAUCHIEHALL STREET (GENERAL PARTNER) LIMITED | 1 George Square, Glasgow, G2 1AL, Scotland |
OCEAN PHOENIX INTERNATIONAL LTD | 1 George Square, Glasgow, G2 1AL, United Kingdom |
TSH GLASGOW PROPCO LIMITED | 1 George Square, Glasgow, G2 1AL, Scotland |
TSH UK HOLDCO LIMITED | 1 George Square, Glasgow, G2 1AL, Scotland |
BRIXTON RETAIL (GENERAL PARTNER) LIMITED | 1 George Square, Glasgow, G2 1AL, Scotland |
TOWER CINEMAS (BLACKPOOL) LIMITED | 1 George Square, Glasgow, G2 1AL, United Kingdom |
BHO NÀDAR LTD | 1 George Square, Glasgow, G2 1AL, United Kingdom |
P C CARMICHAEL LTD | 1 George Square, Glasgow, G2 1AL, United Kingdom |
TWD COMMERCIAL LTD | 1 George Square, Glasgow, G2 1AL, United Kingdom |
TWD RESIDENTIAL LTD | 1 George Square, Glasgow, G2 1AL, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GALE, Yvonne, Dr | Director (Active) | City Quadrant, Waterloo St, Newcastle Upon Tyne, Great Britain, NE1 4DP | April 1968 / 16 September 2016 |
British / United Kingdom |
Director |
MILLAR, Paul Jonathan | Director (Active) | 8th Floor, 11-13, Gloucester Street, Belfast, Northern Ireland, BT1 4LS | November 1972 / 7 January 2016 |
British / Northern Ireland |
Fund Manager |
SIMMS, Neil Walter Cochrane | Director (Active) | 11-13, Gloucester Street, 8th Floor City Exchange, Belfast, Northern Ireland, BT1 4LS | January 1974 / 16 September 2016 |
British / Northern Ireland |
Director |
BROWN, Aileen | Secretary (Resigned) | Merlin House, Necessity Brae, Perth, United Kingdom, PH2 0PF | / 28 March 2012 |
/ |
|
HENSBY, Barrie Stuart | Director (Resigned) | 1 George Square, Glasgow, Scotland, G2 1AL | May 1952 / 28 March 2012 |
British / England |
Director |
MAWSON, Alan, Dr | Director (Resigned) | 1 George Square, Glasgow, Scotland, G2 1AL | June 1942 / 28 March 2012 |
British / England |
Director |
THOMSON, Geoffrey Charles Byars | Director (Resigned) | 2 Dundee Road, Perth, Scotland, PH2 7DW | March 1958 / 28 March 2012 |
British / Perth |
Director |
Post Town | GLASGOW |
Post Code | G2 1AL |
SIC Code | 99999 - Dormant Company |
Please provide details on WHITEROCK CARRIED INTEREST LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.