G & M WHYTE CATERERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Appointment of Moyra Hunter as a director on 2022-04-06

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

17/02/2317 February 2023 Change of details for Graham Buchan Whyte as a person with significant control on 2022-12-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/02/2317 February 2023 Notification of Moyra Hunter as a person with significant control on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

18/02/2218 February 2022 Appointment of Graham Buchan Whyte as a director on 2022-01-17

View Document

18/02/2218 February 2022 Termination of appointment of James Hamilton as a director on 2022-01-17

View Document

18/02/2218 February 2022 Cessation of James Hamilton as a person with significant control on 2022-01-17

View Document

18/02/2218 February 2022 Notification of Graham Buchan Whyte as a person with significant control on 2022-01-17

View Document

18/02/2218 February 2022 Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to Crannoch Lodge Crossroads Keith AB55 6NA on 2022-02-18

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAMILTON / 08/02/2016

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY ANNE BRENNAN

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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