A C WHYTE & CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a medium company made up to 2024-11-30

View Document

13/08/2513 August 2025 NewPurchase of own shares.

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

12/08/2512 August 2025 NewCancellation of shares. Statement of capital on 2025-04-30

View Document

21/05/2521 May 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

13/03/2513 March 2025 Purchase of own shares.

View Document

29/11/2429 November 2024 Full accounts made up to 2023-11-30

View Document

15/10/2415 October 2024 Alterations to floating charge SC0545650025

View Document

14/10/2414 October 2024 Registration of charge SC0545650027, created on 2024-10-04

View Document

11/10/2411 October 2024 Registration of charge SC0545650026, created on 2024-10-05

View Document

01/10/241 October 2024 Satisfaction of charge SC0545650004 in full

View Document

01/10/241 October 2024 Satisfaction of charge SC0545650012 in full

View Document

01/10/241 October 2024 Satisfaction of charge SC0545650005 in full

View Document

01/10/241 October 2024 Satisfaction of charge SC0545650022 in full

View Document

01/10/241 October 2024 Satisfaction of charge SC0545650018 in full

View Document

01/10/241 October 2024 Satisfaction of charge SC0545650011 in full

View Document

23/09/2423 September 2024 Director's details changed for Mr Robert James Phin on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Robert James Phin as a person with significant control on 2024-09-23

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

26/04/2426 April 2024 Satisfaction of charge SC0545650020 in full

View Document

23/02/2423 February 2024 Satisfaction of charge SC0545650021 in full

View Document

23/02/2423 February 2024 Satisfaction of charge SC0545650010 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Full accounts made up to 2022-11-30

View Document

17/11/2317 November 2023 Alterations to floating charge SC0545650025

View Document

07/11/237 November 2023 Alterations to floating charge SC0545650004

View Document

01/11/231 November 2023 Registration of charge SC0545650025, created on 2023-10-30

View Document

15/09/2315 September 2023 Satisfaction of charge SC0545650014 in full

View Document

13/09/2313 September 2023 Satisfaction of charge SC0545650023 in full

View Document

18/08/2318 August 2023 Satisfaction of charge SC0545650024 in full

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

28/07/2328 July 2023 Satisfaction of charge SC0545650008 in full

View Document

30/06/2330 June 2023 Satisfaction of charge SC0545650009 in full

View Document

15/06/2315 June 2023 Satisfaction of charge SC0545650013 in full

View Document

30/05/2330 May 2023 Cancellation of shares. Statement of capital on 2023-04-10

View Document

30/05/2330 May 2023 Purchase of own shares.

View Document

19/04/2319 April 2023 Cancellation of shares. Statement of capital on 2021-12-31

View Document

19/04/2319 April 2023 Purchase of own shares.

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Satisfaction of charge SC0545650015 in full

View Document

20/01/2220 January 2022 Satisfaction of charge SC0545650016 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Satisfaction of charge SC0545650017 in full

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O KERR BARRIE 250 WEST GEORGE STREET GLASGOW G2 4QY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/16

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES PHIN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CAMPBELL WHYTE

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

18/11/1618 November 2016 AUDITOR'S RESIGNATION

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR STEVEN CAMPBELL MCNELLIS

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH MCDONALD

View Document

27/06/1627 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN SHINWELL

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAE

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRUMMOND RAE / 12/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL WHYTE / 05/08/2013

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PHIN / 12/06/2014

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0545650003

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIR ADRIAN SHINWELL / 12/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/11/1128 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES PHIN / 12/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DRUMMOND RAE / 12/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN SHINWELL / 12/06/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM CARE OF KERR BARRIE 53 BOTHWELL STREET GLASGOW G2 6TA

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/10/079 October 2007 DIVIDEND DECLARED 28/09/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/01/066 January 2006 £ IC 5000/500 14/12/05 £ SR 4500@1=4500

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 23 EVANTON PLACE THORNLIEBANK GLASGOW G46 8JE

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/07/976 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 COMPANY NAME CHANGED A C WHYTE (SLATERS AND PLASTERER S) LIMITED CERTIFICATE ISSUED ON 01/12/95

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 03/08/90; NO CHANGE OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 18/08/89; NO CHANGE OF MEMBERS

View Document

28/09/8828 September 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 REGISTERED OFFICE CHANGED ON 05/12/86 FROM: 224 INGRAM STREET GLASGOW G1 1HH

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

09/07/869 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

18/06/8618 June 1986 COMPANY ADDED TO THE REGISTER

View Document

17/06/8617 June 1986 ANNUAL RETURN MADE UP TO 15/05/85

View Document

10/03/8610 March 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

04/04/834 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company