Company NameA C Whyte & Co Limited
Company StatusActive
Company NumberSC054565
CategoryPrivate Limited Company
Incorporation Date20 November 1973(50 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert James Phin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1989(15 years, 9 months after company formation)
Appointment Duration34 years, 8 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address6 Bowerwalls Place
Crossmill Business Park, Barrhead
Glasgow
G78 1BF
Scotland
Director NameMrs Jennifer Elizabeth McDonald
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bowerwalls Place
Crossmill Business Park, Barrhead
Glasgow
G78 1BF
Scotland
Director NameMr Steven Campbell McNellis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bowerwalls Place
Crossmill Business Park, Barrhead
Glasgow
G78 1BF
Scotland
Director NameAlistair Campbell Whyte
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(15 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 December 2005)
RoleSlater & Plasterer
Correspondence Address57 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NameMargaret Jean Whyte
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1989(15 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address57 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Secretary NameMargaret Jean Whyte
NationalityBritish
StatusResigned
Appointed18 August 1989(15 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address57 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NameAlan Hughes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1996)
RoleChartered Surveyor
Correspondence AddressShorelands Aros Road
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameMr Andrew Drummond Rae
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(29 years after company formation)
Appointment Duration13 years, 5 months (resigned 12 May 2016)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameMr James Campbell Whyte
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(30 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 October 2020)
RoleSlater And Plasterer
Country of ResidenceScotland
Correspondence Address6 Bowerwalls Place
Crossmill Business Park, Barrhead
Glasgow
G78 1BF
Scotland
Secretary NameSir Adrian Shinwell
NationalityBritish
StatusResigned
Appointed10 November 2004(30 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitewww.acwhyte.co.uk
Email address[email protected]
Telephone0141 8819519
Telephone regionGlasgow

Location

Registered Address6 Bowerwalls Place
Crossmill Business Park, Barrhead
Glasgow
G78 1BF
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

250 at £1James Campbell Whyte
50.00%
Ordinary
250 at £1Robert James Phin
50.00%
Ordinary

Financials

Year2014
Turnover£10,240,748
Gross Profit£2,691,121
Net Worth£3,166,127
Cash£983,581
Current Liabilities£1,529,716

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

19 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 24 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost house on the lower floor of the block 24, 26, 28 and 30 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN106404.
Outstanding
19 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 18 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost house on the upper floor of the block 16 to 22 (even numbers) burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN108947.
Outstanding
19 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12 mayberry grange, blantyre, glasgow G72 9AU, situated on the ground floor of the block 10 to 38 mayberry grange, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN200546.
Outstanding
19 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12 heathcliff avenue, blantyre, glasgow G72 9EP being the whole subjects registered in the land register of scotland under title number LAN129913.
Outstanding
19 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 108 burnside crescent, blantyre, glasgow G72 0LE, being the southeast most house on the lower floor of the block 104 to 110 (even numbers) burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN92265.
Outstanding
14 September 2020Delivered on: 2 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 March 2014Delivered on: 3 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 6, 3 ayr street, glasgow, G21 4DE, being a second floor house of the block 3 ayr street, aforesaid, and being the whole subjects registered in the land register of scotland under title number GLA61503.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 5, 3 ayr street, glasgow G21 4DE being a second floor house of the block 3 ayr street, aforesaid, and being the whole subjects registered in the land register of scotland under title number GLA61351.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1, 28 ayr street, glasgow, G21 4DG, being the ground floor flat of the block 28 and 30 ayr street, aforesaid, and 11 and 15 flemington street, glasgow, and being the whole subjects registered in the land register of scotland under title number GLA68824.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1, 11 flemington street, glasgow, G21 4TG, being the ground floor flat of the block 11 and 15 flemington street, aforesaid, and 28 and 30 ayr street, glasgow, and being the whole subjects registered in the land register of scotland under title number GLA68823.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 bellisle terrace, hamilton, ML3 8DT, being the whole subjects registered in the land register of scotland under title number LAN107128.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 62 northgate road, glasgow G21 3QR, being the westmost house on the upper floor of the block 62, 64, 66 and 68 northgate road, aforesaid, and being the whole subjects registered in the land register of scotland under title number GLA101543.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to a lease of the subjects known as and forming plot f crossmill business park, bowerwalls place, barrhead, glasgow, being the whole subjects registered in the land register of scotland under title number REN129601.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 52 fairhill avenue, hamilton ML3 8JS, being the rightmost house on the upper floor of the block 52, 54, 56 and 58 fairhill avenue, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN142279.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 43 mossgiel way, motherwell, ML1 5DZ, being the whole subjects registered in the land register of scotland under title number LAN160403.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 39 lintie road, motherwell, ML1 5EA, being the whole subjects registered in the land register of scotland under title number LAN110421.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 34 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost upper floor house of the block 32 to 38 (even numbers) burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN128190.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 31 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost house on the lower floor of the block 29, 31, 33 and 35 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN100048.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 30 burnside crescent, blantyre, glasgow G72 0LB, being the westmost house on the lower floor of the block 24, 26, 28 and 30 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN105395.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 29 burnside crescent, blantyre, glasgow G72 0LB, being the eastmost house on the upper floor of the block 29, 31, 33 and 35 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN99133.
Outstanding
21 October 2020Delivered on: 2 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 28 burnside crescent, blantyre, glasgow G72 0LB, being the westmost house on the upper floor of the block 24, 26, 28 and 30 burnside crescent, aforesaid, and being the whole subjects registered in the land register of scotland under title number LAN110135.
Outstanding
1 November 1983Delivered on: 7 November 1983
Satisfied on: 26 November 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 23 evanton drive thornliebank.
Fully Satisfied
16 November 1976Delivered on: 22 November 1976
Satisfied on: 26 November 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 February 2024Satisfaction of charge SC0545650010 in full (1 page)
23 February 2024Satisfaction of charge SC0545650021 in full (1 page)
27 November 2023Full accounts made up to 30 November 2022 (25 pages)
17 November 2023Alterations to floating charge SC0545650025 (25 pages)
7 November 2023Alterations to floating charge SC0545650004 (25 pages)
1 November 2023Registration of charge SC0545650025, created on 30 October 2023 (15 pages)
15 September 2023Satisfaction of charge SC0545650014 in full (1 page)
13 September 2023Satisfaction of charge SC0545650023 in full (1 page)
18 August 2023Satisfaction of charge SC0545650024 in full (1 page)
11 August 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
28 July 2023Satisfaction of charge SC0545650008 in full (1 page)
30 June 2023Satisfaction of charge SC0545650009 in full (1 page)
15 June 2023Satisfaction of charge SC0545650013 in full (1 page)
30 May 2023Cancellation of shares. Statement of capital on 10 April 2023
  • GBP 286
(4 pages)
30 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
19 April 2023Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 299
(4 pages)
19 April 2023Purchase of own shares. (4 pages)
25 November 2022Satisfaction of charge SC0545650015 in full (1 page)
30 August 2022Full accounts made up to 30 November 2021 (23 pages)
24 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 August 2022Satisfaction of charge SC0545650007 in full (1 page)
8 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
27 April 2022Satisfaction of charge SC0545650006 in full (1 page)
27 April 2022Satisfaction of charge SC0545650019 in full (1 page)
20 January 2022Satisfaction of charge SC0545650016 in full (1 page)
8 November 2021Satisfaction of charge SC0545650017 in full (1 page)
31 August 2021Full accounts made up to 30 November 2020 (21 pages)
27 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
4 June 2021Change of details for Mr Robert James Phin as a person with significant control on 12 October 2020 (5 pages)
4 June 2021Cessation of James Campbell Whyte as a person with significant control on 12 October 2020 (3 pages)
16 March 2021Cancellation of shares. Statement of capital on 12 October 2020
  • GBP 312
(6 pages)
11 March 2021Particulars of variation of rights attached to shares (2 pages)
11 March 2021Change of share class name or designation (2 pages)
10 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2021Memorandum and Articles of Association (10 pages)
2 November 2020Registration of charge SC0545650017, created on 21 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650024, created on 21 October 2020 (6 pages)
2 November 2020Registration of charge SC0545650013, created on 21 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650008, created on 19 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650019, created on 21 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650023, created on 21 October 2020 (6 pages)
2 November 2020Registration of charge SC0545650014, created on 21 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650022, created on 21 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650012, created on 21 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650007, created on 19 October 2020 (6 pages)
2 November 2020Registration of charge SC0545650011, created on 21 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650020, created on 21 October 2020 (6 pages)
2 November 2020Registration of charge SC0545650006, created on 19 October 2020 (6 pages)
2 November 2020Registration of charge SC0545650015, created on 21 October 2020 (6 pages)
2 November 2020Registration of charge SC0545650016, created on 21 October 2020 (6 pages)
2 November 2020Registration of charge SC0545650009, created on 19 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650005, created on 19 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650010, created on 21 October 2020 (7 pages)
2 November 2020Registration of charge SC0545650018, created on 21 October 2020 (6 pages)
2 November 2020Registration of charge SC0545650021, created on 21 October 2020 (7 pages)
28 October 2020Full accounts made up to 30 November 2019 (20 pages)
15 October 2020Termination of appointment of James Campbell Whyte as a director on 12 October 2020 (1 page)
13 October 2020Satisfaction of charge SC0545650003 in full (4 pages)
2 October 2020Registration of charge SC0545650004, created on 14 September 2020 (11 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 November 2018 (19 pages)
20 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2018Full accounts made up to 30 November 2017 (20 pages)
8 February 2018Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to 6 Bowerwalls Place Crossmill Business Park, Barrhead Glasgow G78 1BF on 8 February 2018 (1 page)
18 August 2017Accounts for a medium company made up to 30 November 2016 (21 pages)
18 August 2017Accounts for a medium company made up to 30 November 2016 (21 pages)
26 July 2017Notification of James Campbell Whyte as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Notification of Robert James Phin as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Notification of James Campbell Whyte as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Robert James Phin as a person with significant control on 6 April 2016 (2 pages)
18 November 2016Auditor's resignation (1 page)
18 November 2016Auditor's resignation (1 page)
17 October 2016Appointment of Mr Steven Campbell Mcnellis as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mrs Jennifer Elizabeth Mcdonald as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mr Steven Campbell Mcnellis as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Mrs Jennifer Elizabeth Mcdonald as a director on 13 October 2016 (2 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
(4 pages)
27 June 2016Termination of appointment of Adrian Shinwell as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Adrian Shinwell as a secretary on 27 June 2016 (1 page)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500
(4 pages)
16 May 2016Termination of appointment of Andrew Drummond Rae as a director on 12 May 2016 (1 page)
16 May 2016Termination of appointment of Andrew Drummond Rae as a director on 12 May 2016 (1 page)
26 April 2016Full accounts made up to 30 November 2015 (19 pages)
26 April 2016Full accounts made up to 30 November 2015 (19 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500
(4 pages)
9 March 2015Full accounts made up to 30 November 2014 (19 pages)
9 March 2015Full accounts made up to 30 November 2014 (19 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 500
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 500
(4 pages)
17 June 2014Director's details changed for James Campbell Whyte on 5 August 2013 (2 pages)
17 June 2014Director's details changed for Mr Robert James Phin on 12 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Andrew Drummond Rae on 12 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Robert James Phin on 12 June 2014 (2 pages)
17 June 2014Director's details changed for James Campbell Whyte on 5 August 2013 (2 pages)
17 June 2014Director's details changed for Mr Andrew Drummond Rae on 12 June 2014 (2 pages)
17 June 2014Director's details changed for James Campbell Whyte on 5 August 2013 (2 pages)
3 April 2014Registration of charge 0545650003 (19 pages)
3 April 2014Registration of charge 0545650003 (19 pages)
21 March 2014Full accounts made up to 30 November 2013 (19 pages)
21 March 2014Full accounts made up to 30 November 2013 (19 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
2 May 2013Full accounts made up to 30 November 2012 (18 pages)
2 May 2013Full accounts made up to 30 November 2012 (18 pages)
21 June 2012Full accounts made up to 30 November 2011 (18 pages)
21 June 2012Full accounts made up to 30 November 2011 (18 pages)
18 June 2012Secretary's details changed for Sir Adrian Shinwell on 12 June 2012 (1 page)
18 June 2012Secretary's details changed for Sir Adrian Shinwell on 12 June 2012 (1 page)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
28 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
7 June 2011Accounts for a medium company made up to 30 November 2010 (18 pages)
15 June 2010Director's details changed for Robert James Phin on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Andrew Drummond Rae on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Robert James Phin on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Andrew Drummond Rae on 12 June 2010 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 March 2010Full accounts made up to 30 November 2009 (18 pages)
17 March 2010Full accounts made up to 30 November 2009 (18 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Secretary's change of particulars / adrian shinwell / 12/06/2009 (2 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Secretary's change of particulars / adrian shinwell / 12/06/2009 (2 pages)
20 May 2009Full accounts made up to 30 November 2008 (18 pages)
20 May 2009Full accounts made up to 30 November 2008 (18 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from care of kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
5 June 2008Registered office changed on 05/06/2008 from care of kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
8 May 2008Full accounts made up to 30 November 2007 (19 pages)
8 May 2008Full accounts made up to 30 November 2007 (19 pages)
9 October 2007Resolutions
  • RES13 ‐ Dividend declared 28/09/07
(1 page)
9 October 2007Resolutions
  • RES13 ‐ Dividend declared 28/09/07
(1 page)
15 June 2007Return made up to 12/06/07; no change of members (7 pages)
15 June 2007Return made up to 12/06/07; no change of members (7 pages)
10 April 2007Accounts for a medium company made up to 30 November 2006 (16 pages)
10 April 2007Accounts for a medium company made up to 30 November 2006 (16 pages)
14 June 2006Return made up to 12/06/06; full list of members (7 pages)
14 June 2006Return made up to 12/06/06; full list of members (7 pages)
20 April 2006Full accounts made up to 30 November 2005 (19 pages)
20 April 2006Full accounts made up to 30 November 2005 (19 pages)
6 January 2006£ ic 5000/500 14/12/05 £ sr 4500@1=4500 (2 pages)
6 January 2006£ ic 5000/500 14/12/05 £ sr 4500@1=4500 (2 pages)
15 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
15 December 2005Director resigned (1 page)
1 July 2005Accounts for a small company made up to 30 November 2004 (6 pages)
1 July 2005Accounts for a small company made up to 30 November 2004 (6 pages)
14 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Registered office changed on 12/11/04 from: 23 evanton place thornliebank glasgow G46 8JE (1 page)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Registered office changed on 12/11/04 from: 23 evanton place thornliebank glasgow G46 8JE (1 page)
12 November 2004New secretary appointed (2 pages)
13 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
13 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
27 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
25 July 2003Return made up to 12/06/03; full list of members (7 pages)
25 July 2003Return made up to 12/06/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
8 July 2002Return made up to 12/06/02; full list of members (7 pages)
8 July 2002Return made up to 12/06/02; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
31 July 2001Return made up to 12/06/01; full list of members (7 pages)
31 July 2001Return made up to 12/06/01; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 June 2000Return made up to 12/06/00; full list of members (7 pages)
29 June 2000Return made up to 12/06/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 June 1999Return made up to 12/06/99; full list of members (6 pages)
29 June 1999Return made up to 12/06/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 July 1998Return made up to 12/06/98; no change of members (4 pages)
4 July 1998Return made up to 12/06/98; no change of members (4 pages)
6 July 1997Full accounts made up to 30 November 1996 (14 pages)
6 July 1997Full accounts made up to 30 November 1996 (14 pages)
6 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 September 1996Full accounts made up to 30 November 1995 (13 pages)
27 September 1996Full accounts made up to 30 November 1995 (13 pages)
8 July 1996Return made up to 12/06/96; no change of members (4 pages)
8 July 1996Return made up to 12/06/96; no change of members (4 pages)
30 November 1995Company name changed a c whyte (slaters and plasterer s) LIMITED\certificate issued on 01/12/95 (4 pages)
30 November 1995Company name changed a c whyte (slaters and plasterer s) LIMITED\certificate issued on 01/12/95 (4 pages)
17 July 1995Full accounts made up to 30 November 1994 (13 pages)
17 July 1995Full accounts made up to 30 November 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
4 April 1983Accounts made up to 30 November 1981 (8 pages)
4 April 1983Accounts made up to 30 November 1981 (8 pages)
4 April 1983Accounts made up to 30 November 2081 (8 pages)