WHYTE AND MACKAY GROUP LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/09/2029 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5RG

View Document

24/09/1524 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 SECOND FILING FOR FORM AP01

View Document

29/12/1429 December 2014 SECOND FILING FOR FORM AP01

View Document

17/12/1417 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2219540011

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2219540009

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2219540010

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED DR ANDREW CHONG BUAN LIM TAN

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR MURALI PATHAI

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR JUAN CORTES VILARDELL

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR JORGE DOMECQ BOHORQUEZ

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR WINSTON SY CO

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUDHINDER KHANNA

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR SREEDHARA MENON

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR VIJAY REKHI

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK CAPOOR

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2219540011

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2219540009

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2219540010

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR BRYAN HAROLD DONAGHEY

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAY MALLYA

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARD

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR AYANI NEDUNGADI

View Document

13/12/1213 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/11/1124 November 2011 AUDITOR'S RESIGNATION

View Document

23/11/1123 November 2011 SECTION 519

View Document

29/09/1129 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

29/09/1129 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

29/09/1129 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

05/09/115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/08/113 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ASHOK CAPOOR

View Document

21/12/1021 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ESPEY

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HANLON

View Document

16/01/1016 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED JOHN EDWARD BEARD

View Document

22/09/0822 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

05/10/075 October 2007 DEC MORT/CHARGE *****

View Document

05/09/075 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

23/07/0723 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

09/07/079 July 2007 £ NC 13643/46003497 19/

View Document

09/07/079 July 2007 NC INC ALREADY ADJUSTED 19/06/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DEC MORT/CHARGE *****

View Document

23/05/0723 May 2007 DEC MORT/CHARGE *****

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DEC MORT/CHARGE *****

View Document

26/03/0726 March 2007 DEC MORT/CHARGE *****

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0525 April 2005 £ NC 10300/13643 21/03/

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0525 April 2005 NC INC ALREADY ADJUSTED 21/03/05

View Document

25/04/0525 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/0520 April 2005 CONVE 21/03/05

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

03/04/053 April 2005 NEW DIRECTOR APPOINTED

View Document

03/04/053 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DEC MORT/CHARGE RELEASE *****

View Document

10/03/0510 March 2005 DEC MORT/CHARGE RELEASE *****

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 DEC MORT/CHARGE *****

View Document

11/02/0511 February 2005 DEC MORT/CHARGE *****

View Document

11/02/0511 February 2005 PARTIC OF MORT/CHARGE *****

View Document

10/02/0510 February 2005 PARTIC OF MORT/CHARGE *****

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/08/04; CHANGE OF MEMBERS

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 COMPANY NAME CHANGED KYNDAL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 30/09/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 07/08/03; CHANGE OF MEMBERS

View Document

18/08/0318 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 PARTIC OF MORT/CHARGE *****

View Document

29/10/0129 October 2001 PARTIC OF MORT/CHARGE *****

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SUBDIVISION OF SHARES 05/10/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 05/10/01

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 £ NC 100/10300 05/10/

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

17/10/0117 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

17/10/0117 October 2001 S-DIV 05/10/01

View Document

04/10/014 October 2001 COMPANY NAME CHANGED ST. VINCENT STREET (347) LIMITED CERTIFICATE ISSUED ON 04/10/01

View Document

07/08/017 August 2001 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