General information

Name:

Whiteclock Ltd

Office Address:

Third Floor Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC404425

Incorporation date: 2011-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Whiteclock Limited, a Private Limited Company, registered in Third Floor Turnberry House, 175 West George Street in Glasgow. The head office's postal code is G2 2LB. This enterprise has been working since Fri, 29th Jul 2011. The registered no. is SC404425. This firm has operated under three previous names. The very first listed name, Marbee Retail, was switched on Wed, 27th Mar 2013 to Marbee. The current name is in use since 2021, is Whiteclock Limited. This business's principal business activity number is 68100 and has the NACE code: Buying and selling of own real estate. Whiteclock Ltd released its account information for the period that ended on 2019-07-31. The latest confirmation statement was released on 2020-03-20.

  • Previous company's names
  • Whiteclock Limited 2021-02-19
  • Marbee Ltd 2013-03-27
  • Marbee Retail Ltd 2011-07-29

Financial data based on annual reports

Company staff

Jeremy G.

Role: Director

Appointed: 29 July 2011

Latest update: 23 December 2023

People with significant control

Jeremy G.
Notified on 29 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 01 May 2021
Confirmation statement last made up date 20 March 2020
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-29
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 27 March 2013
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 April 2017
Annual Accounts 26 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 26 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address Third Floor Turnberry House 175 West George Street Glasgow G2 2LB. Change occurred on Wednesday 3rd March 2021. Company's previous address: 3 Erskine Road Giffnock Glasgow G46 6TQ. (AD01)
filed on: 3rd, March 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Closest Companies - by postcode