Background WavePink WaveYellow Wave

WHITEROCK CARRIED INTEREST LIMITED (SC420577)

WHITEROCK CARRIED INTEREST LIMITED (SC420577) is an active UK company. incorporated on 28 March 2012. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITEROCK CARRIED INTEREST LIMITED has been registered for 13 years. Current directors include BARBOUR, Rhona Elizabeth, MCCABE, Neil, MCCURLEY, David Rodney and 1 others.

Company Number
SC420577
Status
active
Type
ltd
Incorporated
28 March 2012
Age
13 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARBOUR, Rhona Elizabeth, MCCABE, Neil, MCCURLEY, David Rodney, MILLAR, Paul Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEROCK CARRIED INTEREST LIMITED

WHITEROCK CARRIED INTEREST LIMITED is an active company incorporated on 28 March 2012 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITEROCK CARRIED INTEREST LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC420577

LTD Company

Age

13 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

BCN CARRIED INTEREST LIMITED
From: 28 March 2012To: 4 April 2012
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

2 Dundee Road Perth PH2 7DW Scotland
From: 22 June 2015To: 21 June 2016
Merlin House Necessity Brae Perth PH2 0PF
From: 11 February 2013To: 22 June 2015
the Cherrybank Centre Cherrybank Gardens Perth PH2 0PF United Kingdom
From: 28 March 2012To: 11 February 2013
Timeline

12 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
May 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARBOUR, Rhona Elizabeth

Active
George Square, GlasgowG2 1AL
Born August 1980
Director
Appointed 12 Jun 2020

MCCABE, Neil

Active
George Square, GlasgowG2 1AL
Born September 1979
Director
Appointed 12 Jun 2020

MCCURLEY, David Rodney

Active
George Square, GlasgowG2 1AL
Born May 1980
Director
Appointed 12 Jun 2020

MILLAR, Paul Jonathan

Active
Gloucester Street, BelfastBT1 4LS
Born November 1972
Director
Appointed 07 Jan 2016

BROWN, Aileen

Resigned
Necessity Brae, PerthPH2 0PF
Secretary
Appointed 28 Mar 2012
Resigned 28 Nov 2013

GALE, Yvonne, Dr

Resigned
Waterloo St, Newcastle Upon TyneNE1 4DP
Born April 1968
Director
Appointed 16 Sept 2016
Resigned 27 Apr 2018

HENSBY, Barrie Stuart

Resigned
George Square, GlasgowG2 1AL
Born May 1952
Director
Appointed 28 Mar 2012
Resigned 16 Sept 2016

MAWSON, Alan, Dr

Resigned
George Square, GlasgowG2 1AL
Born June 1942
Director
Appointed 28 Mar 2012
Resigned 16 Sept 2016

SIMMS, Neil Walter Cochrane

Resigned
Gloucester Street, BelfastBT1 4LS
Born January 1974
Director
Appointed 16 Sept 2016
Resigned 12 Jun 2020

THOMSON, Geoffrey Charles Byars

Resigned
Dundee Road, PerthPH2 7DW
Born March 1958
Director
Appointed 28 Mar 2012
Resigned 13 Nov 2015

Persons with significant control

1

Whiterock Capital Partners Llp

Active
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 November 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 April 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2012
NEWINCIncorporation