Background WavePink WaveYellow Wave

WHITEROCK ENERGY (ARRAN) LIMITED (SC443801)

WHITEROCK ENERGY (ARRAN) LIMITED (SC443801) is an active UK company. incorporated on 27 February 2013. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WHITEROCK ENERGY (ARRAN) LIMITED has been registered for 13 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
SC443801
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
Office 2/3 2nd Floor, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEROCK ENERGY (ARRAN) LIMITED

WHITEROCK ENERGY (ARRAN) LIMITED is an active company incorporated on 27 February 2013 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WHITEROCK ENERGY (ARRAN) LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC443801

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Office 2/3 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 10 March 2021To: 10 June 2025
4 West Silvermills Lane Stockbridge Edinburgh EH3 5BD Scotland
From: 10 June 2019To: 10 March 2021
Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland
From: 6 February 2017To: 10 June 2019
1 Royal Bank Place Buchanan Street Glasgow G1 3AA
From: 27 February 2013To: 6 February 2017
Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Apr 13
Funding Round
May 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Nov 24
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALI, Mohammed Raza

Active
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023

BLESSING, Peter, Mr.

Resigned
Bath Street, GlasgowG2 4JR
Secretary
Appointed 19 Jun 2015
Resigned 05 Mar 2021

HAYES, Sean

Resigned
Royal Bank Place, GlasgowG1 3AA
Secretary
Appointed 07 Jan 2015
Resigned 19 Jun 2015

MOONEY, Luke Gerard

Resigned
Laraghcon, Lucan Village
Secretary
Appointed 27 Feb 2013
Resigned 07 Jan 2015

BLESSING, Peter Charles

Resigned
Bath Street, GlasgowG2 4JR
Born October 1954
Director
Appointed 11 Jul 2018
Resigned 05 Mar 2021

CULLITON, Ronald Reginald, Mr.

Resigned
5 Mitchell Street, EdinburghEH6 7BD
Born June 1966
Director
Appointed 19 Jun 2015
Resigned 11 Jul 2018

DEVON-LOWE, Karl Philip

Resigned
Bath Street, GlasgowG2 4JR
Born June 1965
Director
Appointed 05 Mar 2021
Resigned 18 May 2023

ESPEY, David, Mr.

Resigned
Bath Street, GlasgowG2 4JR
Born October 1959
Director
Appointed 19 Jun 2015
Resigned 05 Mar 2021

HAYES, Sean Aidan

Resigned
45 Killiney Avenue, Killiney
Born February 1953
Director
Appointed 27 Feb 2013
Resigned 19 Jun 2015

MOONEY, Luke Gerard

Resigned
Laraghcon, Lucan Village
Born February 1976
Director
Appointed 27 Feb 2013
Resigned 07 Jan 2015

MORGAN, William Laugharne

Resigned
Bath Street, GlasgowG2 4JR
Born March 1975
Director
Appointed 05 Mar 2021
Resigned 18 May 2023

Persons with significant control

2

0 Active
2 Ceased
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2021
Ceased 05 Mar 2021

Mr Peter Blessing

Ceased
Bath Street, GlasgowG2 4JR
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
10 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Memorandum Articles
24 April 2014
MEM/ARTSMEM/ARTS
Resolution
24 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Capital Allotment Shares
17 May 2013
SH01Allotment of Shares
Memorandum Articles
17 May 2013
MEM/ARTSMEM/ARTS
Resolution
17 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Incorporation Company
27 February 2013
NEWINCIncorporation