Company NameWhyte And Mackay Group Limited
Company StatusActive
Company NumberSC221954
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameDr Andrew Chong Buan Lim Tan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleChairman
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Jorge Domecq
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed31 October 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceSpain
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Juan Cortes
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed31 October 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleEconomist
Country of ResidenceSpain
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameIain Gilchrist
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address10 Newbattle Gardens
Eskbank, Dalkeith
Midlothian
EH22 3DR
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameAlan Crawford Mackie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address9 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameMr Ian Gordon Palmer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2001(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbaco
Old Perth Road
Milnathort
KY13 9YA
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed07 October 2001(2 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameRobin Elizabeth Saunders
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2003)
RoleBanker
Correspondence Address1 Airlie Gardens
London
W8 7AJ
Director NameGrant John Paul Gazdig
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2003)
RoleBanker
Correspondence Address12 Ashburn House
35 Collingham Road
London
SW5 0NU
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed16 January 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameElio Del Maestro
Date of BirthDecember 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence AddressVia Del Gallo 13
40067 Rastienano
Bologna
Foreign
Director NameIacovos Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed01 February 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameDr Alexander Tibor Mihaly Ritvay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2004(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2005)
RoleLawyer
Correspondence AddressMommsenstrasse 64
10629 Berlin
Foreign
Director NameKarin Elisabeth Waibl
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2004(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 March 2004)
RoleBanker/Lawyer
Correspondence AddressNiederkasseler Str. 83
40547 Dusseldorf
Foreign
Director NameIan Donald Beckman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2005)
RoleBanker
Correspondence Address7 Eugenie Mews
Chistlehurst
Kent
BR7 5NR
Director NameHymie Reuvin Levin
Date of BirthApril 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2007)
RoleAttorney
Country of ResidenceSouth Africa
Correspondence AddressKentgate, 64 Kent Road
Cor Oxford & Kent Roads
Dunkeld
Johannesburg 2196
Foreign
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Gerald Saul Katzeff
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed23 March 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenhalgh Walk
Hampstead Garden Suburb
London
N2 0DJ
Director NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameVijay Kumar Rekhi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 October 2014)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressCamelot Apartment No 203
No 4 Kingston Road Ulsoor
Bangalore
Karnataka 560042
Foreign
Director NameMurali Ananthasubramanian Pathai
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2014)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressFlat No 310 Block B-3 Sobha Opal
39th Cross 4th Block
Bangalore
Karnataka 560041
Foreign
Director NameSreedhara Menon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2007(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address176 Western Drive
Short Hills
New Jersey 07078
Foreign
Director NameDr Vijay Mallya
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2013)
RoleIndustrialist
Country of ResidenceUnited States
Correspondence Address3 Harbor Drive
Suite 115
Sausalito
California 94965
America
Director NameAyani Kurussi Ravindranath Nedungadi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2013)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressApp 103 Delphi Iii
Prestige Acropolis 20 Honsur Road
Bangalore
560029
Foreign
Director NameSudhinder Krishan Khanna
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2007(5 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2014)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressFlat No.9, 4th Floor, Nariman Building M.K. Marg
Cooperage Band Stand
Mumbai
Maharashtra 400021
India
Director NameMr John Edward Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLeeward Cottage
Odstock
Salisbury
Wiltshire
SP5 4JB
Director NameMr Ashok Capoor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed24 June 2011(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.whyteandmackay.com

Location

Registered Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£277,065,000
Gross Profit£55,916,000
Net Worth£83,021,000
Cash£4,467,000
Current Liabilities£156,244,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

19 March 2014Delivered on: 26 March 2014
Satisfied on: 20 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 August 2011Delivered on: 2 September 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (please see form for more details).
Fully Satisfied
18 August 2011Delivered on: 31 August 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Whole right, title, interest and benefit to in and to the shares and all related rights.
Fully Satisfied
15 August 2011Delivered on: 26 August 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 September 2007Delivered on: 11 October 2007
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & 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
1 February 2005Delivered on: 11 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details.
Fully Satisfied
1 February 2005Delivered on: 10 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
19 March 2014Delivered on: 26 March 2014
Satisfied on: 20 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Land see form for details. Notification of addition to or amendment of charge.
Fully Satisfied
19 March 2014Delivered on: 26 March 2014
Satisfied on: 20 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 September 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 April 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
24 September 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 46,003,497.28
(5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 46,003,497.28
(5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 46,003,497.28
(5 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
29 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
17 December 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 November 2014Satisfaction of charge SC2219540009 in full (1 page)
20 November 2014Satisfaction of charge SC2219540010 in full (1 page)
20 November 2014Satisfaction of charge SC2219540011 in full (1 page)
20 November 2014Satisfaction of charge SC2219540011 in full (1 page)
20 November 2014Satisfaction of charge SC2219540009 in full (1 page)
20 November 2014Satisfaction of charge SC2219540010 in full (1 page)
11 November 2014Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page)
11 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (3 pages)
11 November 2014Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2014.
(3 pages)
11 November 2014Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2014.
(3 pages)
11 November 2014Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2014.
(3 pages)
11 November 2014Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2014.
(3 pages)
11 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (3 pages)
30 October 2014Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page)
30 October 2014Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page)
28 October 2014Termination of appointment of Sreedhara Menon as a director on 24 October 2014 (1 page)
28 October 2014Termination of appointment of Sreedhara Menon as a director on 24 October 2014 (1 page)
23 October 2014Termination of appointment of Ashok Capoor as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Ashok Capoor as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Ashok Capoor as a director on 9 October 2014 (1 page)
23 October 2014Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 46,003,497.28
(7 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 46,003,497.28
(7 pages)
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 46,003,497.28
(7 pages)
2 April 2014Satisfaction of charge 6 in full (4 pages)
2 April 2014Satisfaction of charge 8 in full (4 pages)
2 April 2014Satisfaction of charge 7 in full (4 pages)
2 April 2014Satisfaction of charge 7 in full (4 pages)
2 April 2014Satisfaction of charge 8 in full (4 pages)
2 April 2014Satisfaction of charge 6 in full (4 pages)
26 March 2014Registration of charge 2219540009 (23 pages)
26 March 2014Registration of charge 2219540009 (23 pages)
26 March 2014Registration of charge 2219540010 (29 pages)
26 March 2014Registration of charge 2219540011 (79 pages)
26 March 2014Registration of charge 2219540011 (79 pages)
26 March 2014Registration of charge 2219540010 (29 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (41 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (41 pages)
24 September 2013Appointment of Mr Bryan Harold Donaghey as a director (2 pages)
24 September 2013Appointment of Mr Bryan Harold Donaghey as a director (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 46,003,497.28
(7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 46,003,497.28
(7 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 46,003,497.28
(7 pages)
1 August 2013Termination of appointment of John Beard as a director (1 page)
1 August 2013Termination of appointment of Ayani Nedungadi as a director (1 page)
1 August 2013Termination of appointment of Ayani Nedungadi as a director (1 page)
1 August 2013Termination of appointment of John Beard as a director (1 page)
1 August 2013Termination of appointment of Vijay Mallya as a director (1 page)
1 August 2013Termination of appointment of Vijay Mallya as a director (1 page)
13 December 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
13 December 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (10 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (10 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (10 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (43 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (43 pages)
24 November 2011Auditor's resignation (1 page)
24 November 2011Auditor's resignation (1 page)
23 November 2011Section 519 (1 page)
23 November 2011Section 519 (1 page)
29 September 2011Duplicate mortgage certificatecharge no:6 (13 pages)
29 September 2011Duplicate mortgage certificatecharge no:6 (13 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
5 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (10 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 8 (21 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 8 (21 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 7 (16 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 6 (13 pages)
3 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
2 August 2011Appointment of Mr Ashok Capoor as a director (2 pages)
2 August 2011Appointment of Mr Ashok Capoor as a director (2 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (43 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (43 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
6 April 2010Termination of appointment of James Espey as a director (1 page)
6 April 2010Termination of appointment of James Espey as a director (1 page)
5 March 2010Termination of appointment of James Hanlon as a secretary (1 page)
5 March 2010Termination of appointment of James Hanlon as a secretary (1 page)
16 January 2010Group of companies' accounts made up to 31 March 2009 (41 pages)
16 January 2010Group of companies' accounts made up to 31 March 2009 (41 pages)
6 January 2010Memorandum and Articles of Association (12 pages)
6 January 2010Memorandum and Articles of Association (12 pages)
4 September 2009Return made up to 07/08/09; full list of members (5 pages)
4 September 2009Return made up to 07/08/09; full list of members (5 pages)
26 June 2009Director appointed john edward beard (2 pages)
26 June 2009Director appointed john edward beard (2 pages)
22 September 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
22 September 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
26 August 2008Return made up to 07/08/08; full list of members (5 pages)
26 August 2008Return made up to 07/08/08; full list of members (5 pages)
15 October 2007Declaration of assistance for shares acquisition (25 pages)
15 October 2007Declaration of assistance for shares acquisition (25 pages)
15 October 2007Declaration of assistance for shares acquisition (25 pages)
15 October 2007Declaration of assistance for shares acquisition (26 pages)
15 October 2007Declaration of assistance for shares acquisition (26 pages)
15 October 2007Declaration of assistance for shares acquisition (25 pages)
15 October 2007Declaration of assistance for shares acquisition (25 pages)
15 October 2007Declaration of assistance for shares acquisition (25 pages)
15 October 2007Declaration of assistance for shares acquisition (25 pages)
15 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (30 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (30 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (28 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (28 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
12 October 2007Declaration of assistance for shares acquisition (25 pages)
11 October 2007Partic of mort/charge * (5 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Partic of mort/charge * (5 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2007Return made up to 07/08/07; full list of members (3 pages)
5 September 2007Return made up to 07/08/07; full list of members (3 pages)
4 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
4 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
9 August 2007Ad 19/06/07--------- £ si [email protected] (2 pages)
9 August 2007Ad 19/06/07--------- £ si [email protected] (2 pages)
23 July 2007Group of companies' accounts made up to 30 September 2006 (38 pages)
23 July 2007Group of companies' accounts made up to 30 September 2006 (38 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Ad 19/06/07--------- £ si [email protected]= 46000000 £ ic 3497/46003497 (2 pages)
9 July 2007Nc inc already adjusted 19/06/07 (2 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Ad 19/06/07--------- £ si [email protected]= 46000000 £ ic 3497/46003497 (2 pages)
9 July 2007Nc inc already adjusted 19/06/07 (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
7 August 2006Return made up to 07/08/06; full list of members (3 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (36 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (36 pages)
20 December 2005Group of companies' accounts made up to 30 September 2004 (34 pages)
20 December 2005Group of companies' accounts made up to 30 September 2004 (34 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 07/08/05; full list of members (3 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 07/08/05; full list of members (3 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 April 2005Nc inc already adjusted 21/03/05 (1 page)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 April 2005Nc inc already adjusted 21/03/05 (1 page)
20 April 2005Conve 21/03/05 (1 page)
20 April 2005Ad 21/03/05--------- £ si [email protected] £ ic 3497/3497 (3 pages)
20 April 2005Ad 21/03/05--------- £ si [email protected] £ ic 3497/3497 (3 pages)
20 April 2005Conve 21/03/05 (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (3 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New director appointed (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Partic of mort/charge * (12 pages)
10 February 2005Partic of mort/charge * (12 pages)
10 February 2005Partic of mort/charge * (12 pages)
31 August 2004Return made up to 07/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 August 2004Return made up to 07/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 August 2004Group of companies' accounts made up to 30 September 2003 (32 pages)
2 August 2004Group of companies' accounts made up to 30 September 2003 (32 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
30 September 2003Company name changed kyndal international LIMITED\certificate issued on 30/09/03 (9 pages)
30 September 2003Company name changed kyndal international LIMITED\certificate issued on 30/09/03 (9 pages)
5 September 2003Return made up to 07/08/03; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 September 2003Return made up to 07/08/03; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
5 June 2003Group of companies' accounts made up to 30 September 2002 (33 pages)
5 June 2003Group of companies' accounts made up to 30 September 2002 (33 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
2 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 May 2002Ad 03/05/02--------- £ si [email protected]=50 £ ic 3444/3494 (2 pages)
8 May 2002Ad 03/05/02--------- £ si [email protected]=50 £ ic 3444/3494 (2 pages)
14 March 2002Ad 11/03/02--------- £ si [email protected]=144 £ ic 3300/3444 (2 pages)
14 March 2002Ad 11/03/02--------- £ si [email protected]=144 £ ic 3300/3444 (2 pages)
26 February 2002Memorandum and Articles of Association (48 pages)
26 February 2002Memorandum and Articles of Association (48 pages)
25 February 2002Ad 18/02/02--------- £ si [email protected]=950 £ ic 2350/3300 (2 pages)
25 February 2002Ad 18/02/02--------- £ si [email protected]=950 £ ic 2350/3300 (2 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2002New director appointed (3 pages)
17 January 2002New director appointed (3 pages)
31 December 2001Ad 14/12/01--------- £ si [email protected]=453 £ ic 1897/2350 (3 pages)
31 December 2001Ad 14/12/01--------- £ si [email protected]=453 £ ic 1897/2350 (3 pages)
21 December 2001Memorandum and Articles of Association (47 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 December 2001Memorandum and Articles of Association (47 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 October 2001Partic of mort/charge * (28 pages)
29 October 2001Partic of mort/charge * (16 pages)
29 October 2001Partic of mort/charge * (16 pages)
29 October 2001Partic of mort/charge * (28 pages)
24 October 2001Ad 15/10/01--------- £ si [email protected] £ ic 1897/1897 (2 pages)
24 October 2001Ad 15/10/01--------- £ si [email protected] £ ic 1897/1897 (2 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2001Memorandum and Articles of Association (47 pages)
19 October 2001Memorandum and Articles of Association (47 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2001New director appointed (14 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (14 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
17 October 2001Ad 14/10/01--------- £ si [email protected]=1896 £ ic 1/1897 (4 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Registered office changed on 17/10/01 from: 292 st vincent street glasgow G2 5TQ (1 page)
17 October 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
17 October 2001Nc inc already adjusted 05/10/01 (1 page)
17 October 2001S-div 05/10/01 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director's particulars changed (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Nc inc already adjusted 05/10/01 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2001Ad 14/10/01--------- £ si [email protected]=1896 £ ic 1/1897 (4 pages)
17 October 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
17 October 2001Registered office changed on 17/10/01 from: 292 st vincent street glasgow G2 5TQ (1 page)
17 October 2001S-div 05/10/01 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
4 October 2001Company name changed st. Vincent street (347) LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed st. Vincent street (347) LIMITED\certificate issued on 04/10/01 (2 pages)
7 August 2001Incorporation (19 pages)
7 August 2001Incorporation (19 pages)