WHITEROCK CARRIED INTEREST LIMITED

Address:
1 George Square, Glasgow, G2 1AL, Scotland

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 1 GEORGE SQUARE
Post Town GLASGOW
Post Code G2 1AL
Country SCOTLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 1AL
SIC Code 99999 - Dormant Company

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches