Background WavePink WaveYellow Wave

WHITEROCK GROUP LIMITED (Sc503867)

WHITEROCK GROUP LIMITED (SC503867) is an active UK company. incorporated on 21 April 2015. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITEROCK GROUP LIMITED has been registered for 11 years.

Company Number
SC503867
Status
active
Type
ltd
Incorporated
21 April 2015
Age
11 years
Address
62 Leadside Road, Aberdeen, AB25 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEROCK GROUP LIMITED

WHITEROCK GROUP LIMITED is an active company incorporated on 21 April 2015 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITEROCK GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

SC503867

LTD Company

Age

11 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

62 Leadside Road Aberdeen, AB25 1TW,

Previous Addresses

62 First Floor, Leadside House 62 Leadside Road Aberdeen AB25 1TW Scotland
From: 23 November 2016To: 29 May 2017
12a Albyn Grove Aberdeen AB10 6SQ United Kingdom
From: 21 April 2015To: 23 November 2016
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Dec 16
Loan Secured
Dec 16
Director Joined
Dec 16
Share Issue
Jan 17
Funding Round
Feb 17
Funding Round
Aug 18
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 24
Funding Round
Mar 24
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Memorandum Articles
22 December 2023
MAMA
Resolution
22 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
5 January 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
16 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Incorporation Company
21 April 2015
NEWINCIncorporation