Whiterock Energy (Arran) Limited

DataGardener
live
Micro

Whiterock Energy (arran) Limited

sc443801Private Limited With Share Capital

Office 2/3 2Nd Floor, 48 West George Street, Glasgow, G21BP
Incorporated

27/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Whiterock Energy (arran) Limited (sc443801) is a private limited with share capital incorporated on 27/02/2013 (13 years old) and registered in glasgow, G21BP. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 27/02/2013
G21BP

Financial Overview

Total Assets

£4.43M

Liabilities

£345.4K

Net Assets

£4.09M

Turnover

£779.8K

Cash

£71.9K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

75
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Capital Allotment Shares
Category:Capital
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-04-2014
Memorandum Articles
Category:Incorporation
Date:24-04-2014
Resolution
Category:Resolution
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Capital Allotment Shares
Category:Capital
Date:17-05-2013
Memorandum Articles
Category:Incorporation
Date:17-05-2013
Resolution
Category:Resolution
Date:17-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2013
Incorporation Company
Category:Incorporation
Date:27-02-2013

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date27/03/2026
Latest Accounts30/06/2025

Trading Addresses

48 West George Street, Glasgow, G21BPRegistered
272 Bath Street, Glasgow, Lanarkshire, G24JR
48 West George Street, Glasgow, G21BPRegistered
272 Bath Street, Glasgow, G24JRRegistered

Contact

cowieslinnquarrywind.co.uk
Office 2/3 2Nd Floor, 48 West George Street, Glasgow, G21BP