319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Dr Andrew Chong Buan Lim Tan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 31 October 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chairman |
Country of Residence | Philippines |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Jorge Domecq |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 October 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Juan Cortes |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 October 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Winston Sy Co |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 31 October 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | Philippines |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Iain Gilchrist |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 10 Newbattle Gardens Eskbank, Dalkeith Midlothian EH22 3DR Scotland |
Director Name | Brian John Megson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Darnley 96 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Alan Crawford Mackie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 9 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Director Name | Mr Ian Gordon Palmer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abaco Old Perth Road Milnathort KY13 9YA Scotland |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2001(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Director Name | Robin Elizabeth Saunders |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2003) |
Role | Banker |
Correspondence Address | 1 Airlie Gardens London W8 7AJ |
Director Name | Grant John Paul Gazdig |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2003) |
Role | Banker |
Correspondence Address | 12 Ashburn House 35 Collingham Road London SW5 0NU |
Director Name | Vivian Saul Imerman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 January 2002(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Hill Street Mayfair London W1J 5BL |
Director Name | Elio Del Maestro |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | Via Del Gallo 13 40067 Rastienano Bologna Foreign |
Director Name | Iacovos Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Director Name | Dr Alexander Tibor Mihaly Ritvay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2005) |
Role | Lawyer |
Correspondence Address | Mommsenstrasse 64 10629 Berlin Foreign |
Director Name | Karin Elisabeth Waibl |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 March 2004) |
Role | Banker/Lawyer |
Correspondence Address | Niederkasseler Str. 83 40547 Dusseldorf Foreign |
Director Name | Ian Donald Beckman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2005) |
Role | Banker |
Correspondence Address | 7 Eugenie Mews Chistlehurst Kent BR7 5NR |
Director Name | Hymie Reuvin Levin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2007) |
Role | Attorney |
Country of Residence | South Africa |
Correspondence Address | Kentgate, 64 Kent Road Cor Oxford & Kent Roads Dunkeld Johannesburg 2196 Foreign |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Gerald Saul Katzeff |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenhalgh Walk Hampstead Garden Suburb London N2 0DJ |
Director Name | Mr James Stuart Espey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Somerset Road Wimbledon London SW19 5JZ |
Director Name | Vijay Kumar Rekhi |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 October 2014) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Camelot Apartment No 203 No 4 Kingston Road Ulsoor Bangalore Karnataka 560042 Foreign |
Director Name | Murali Ananthasubramanian Pathai |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2014) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Flat No 310 Block B-3 Sobha Opal 39th Cross 4th Block Bangalore Karnataka 560041 Foreign |
Director Name | Sreedhara Menon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 176 Western Drive Short Hills New Jersey 07078 Foreign |
Director Name | Dr Vijay Mallya |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2013) |
Role | Industrialist |
Country of Residence | United States |
Correspondence Address | 3 Harbor Drive Suite 115 Sausalito California 94965 America |
Director Name | Ayani Kurussi Ravindranath Nedungadi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2013) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | App 103 Delphi Iii Prestige Acropolis 20 Honsur Road Bangalore 560029 Foreign |
Director Name | Sudhinder Krishan Khanna |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 October 2014) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | Flat No.9, 4th Floor, Nariman Building M.K. Marg Cooperage Band Stand Mumbai Maharashtra 400021 India |
Director Name | Mr John Edward Beard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Leeward Cottage Odstock Salisbury Wiltshire SP5 4JB |
Director Name | Mr Ashok Capoor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 June 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.whyteandmackay.com |
---|
Registered Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £277,065,000 |
Gross Profit | £55,916,000 |
Net Worth | £83,021,000 |
Cash | £4,467,000 |
Current Liabilities | £156,244,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
19 March 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2001 | Delivered 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 |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
---|---|
13 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
16 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
26 April 2016 | Registered 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 2016 | Registered 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 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (42 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 December 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
17 December 2014 | Group of companies' accounts made up to 31 March 2014 (41 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 November 2014 | Satisfaction of charge SC2219540009 in full (1 page) |
20 November 2014 | Satisfaction of charge SC2219540010 in full (1 page) |
20 November 2014 | Satisfaction of charge SC2219540011 in full (1 page) |
20 November 2014 | Satisfaction of charge SC2219540011 in full (1 page) |
20 November 2014 | Satisfaction of charge SC2219540009 in full (1 page) |
20 November 2014 | Satisfaction of charge SC2219540010 in full (1 page) |
11 November 2014 | Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page) |
11 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014
|
11 November 2014 | Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014
|
11 November 2014 | Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014
|
11 November 2014 | Appointment of Mr Juan Cortes Vilardell as a director on 31 October 2014
|
11 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (3 pages) |
30 October 2014 | Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Sudhinder Krishan Khanna as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sreedhara Menon as a director on 24 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sreedhara Menon as a director on 24 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Ashok Capoor as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Ashok Capoor as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Ashok Capoor as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Vijay Kumar Rekhi as a director on 17 October 2014 (1 page) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 April 2014 | Satisfaction of charge 6 in full (4 pages) |
2 April 2014 | Satisfaction of charge 8 in full (4 pages) |
2 April 2014 | Satisfaction of charge 7 in full (4 pages) |
2 April 2014 | Satisfaction of charge 7 in full (4 pages) |
2 April 2014 | Satisfaction of charge 8 in full (4 pages) |
2 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 March 2014 | Registration of charge 2219540009 (23 pages) |
26 March 2014 | Registration of charge 2219540009 (23 pages) |
26 March 2014 | Registration of charge 2219540010 (29 pages) |
26 March 2014 | Registration of charge 2219540011 (79 pages) |
26 March 2014 | Registration of charge 2219540011 (79 pages) |
26 March 2014 | Registration of charge 2219540010 (29 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
24 September 2013 | Appointment of Mr Bryan Harold Donaghey as a director (2 pages) |
24 September 2013 | Appointment of Mr Bryan Harold Donaghey as a director (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
1 August 2013 | Termination of appointment of John Beard as a director (1 page) |
1 August 2013 | Termination of appointment of Ayani Nedungadi as a director (1 page) |
1 August 2013 | Termination of appointment of Ayani Nedungadi as a director (1 page) |
1 August 2013 | Termination of appointment of John Beard as a director (1 page) |
1 August 2013 | Termination of appointment of Vijay Mallya as a director (1 page) |
1 August 2013 | Termination of appointment of Vijay Mallya as a director (1 page) |
13 December 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
13 December 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (10 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (10 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (10 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (43 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (43 pages) |
24 November 2011 | Auditor's resignation (1 page) |
24 November 2011 | Auditor's resignation (1 page) |
23 November 2011 | Section 519 (1 page) |
23 November 2011 | Section 519 (1 page) |
29 September 2011 | Duplicate mortgage certificatecharge no:6 (13 pages) |
29 September 2011 | Duplicate mortgage certificatecharge no:6 (13 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
3 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
2 August 2011 | Appointment of Mr Ashok Capoor as a director (2 pages) |
2 August 2011 | Appointment of Mr Ashok Capoor as a director (2 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
21 December 2010 | Group of companies' accounts made up to 31 March 2010 (43 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Termination of appointment of James Espey as a director (1 page) |
6 April 2010 | Termination of appointment of James Espey as a director (1 page) |
5 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
5 March 2010 | Termination of appointment of James Hanlon as a secretary (1 page) |
16 January 2010 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
16 January 2010 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
6 January 2010 | Memorandum and Articles of Association (12 pages) |
6 January 2010 | Memorandum and Articles of Association (12 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
26 June 2009 | Director appointed john edward beard (2 pages) |
26 June 2009 | Director appointed john edward beard (2 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
22 September 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (26 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (26 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (30 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (30 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (28 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (28 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (25 pages) |
11 October 2007 | Partic of mort/charge * (5 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Partic of mort/charge * (5 pages) |
11 October 2007 | Resolutions
|
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
4 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
4 September 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
9 August 2007 | Ad 19/06/07--------- £ si [email protected] (2 pages) |
9 August 2007 | Ad 19/06/07--------- £ si [email protected] (2 pages) |
23 July 2007 | Group of companies' accounts made up to 30 September 2006 (38 pages) |
23 July 2007 | Group of companies' accounts made up to 30 September 2006 (38 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Ad 19/06/07--------- £ si [email protected]= 46000000 £ ic 3497/46003497 (2 pages) |
9 July 2007 | Nc inc already adjusted 19/06/07 (2 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Ad 19/06/07--------- £ si [email protected]= 46000000 £ ic 3497/46003497 (2 pages) |
9 July 2007 | Nc inc already adjusted 19/06/07 (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
23 May 2007 | Dec mort/charge * (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
26 March 2007 | Dec mort/charge * (2 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (36 pages) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (36 pages) |
20 December 2005 | Group of companies' accounts made up to 30 September 2004 (34 pages) |
20 December 2005 | Group of companies' accounts made up to 30 September 2004 (34 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
20 April 2005 | Conve 21/03/05 (1 page) |
20 April 2005 | Ad 21/03/05--------- £ si [email protected] £ ic 3497/3497 (3 pages) |
20 April 2005 | Ad 21/03/05--------- £ si [email protected] £ ic 3497/3497 (3 pages) |
20 April 2005 | Conve 21/03/05 (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (3 pages) |
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
10 March 2005 | Dec mort/charge release * (3 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
11 February 2005 | Partic of mort/charge * (12 pages) |
10 February 2005 | Partic of mort/charge * (12 pages) |
10 February 2005 | Partic of mort/charge * (12 pages) |
31 August 2004 | Return made up to 07/08/04; change of members
|
31 August 2004 | Return made up to 07/08/04; change of members
|
2 August 2004 | Group of companies' accounts made up to 30 September 2003 (32 pages) |
2 August 2004 | Group of companies' accounts made up to 30 September 2003 (32 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
30 September 2003 | Company name changed kyndal international LIMITED\certificate issued on 30/09/03 (9 pages) |
30 September 2003 | Company name changed kyndal international LIMITED\certificate issued on 30/09/03 (9 pages) |
5 September 2003 | Return made up to 07/08/03; change of members
|
5 September 2003 | Return made up to 07/08/03; change of members
|
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
5 June 2003 | Group of companies' accounts made up to 30 September 2002 (33 pages) |
5 June 2003 | Group of companies' accounts made up to 30 September 2002 (33 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
2 September 2002 | Return made up to 07/08/02; full list of members
|
2 September 2002 | Return made up to 07/08/02; full list of members
|
8 May 2002 | Ad 03/05/02--------- £ si [email protected]=50 £ ic 3444/3494 (2 pages) |
8 May 2002 | Ad 03/05/02--------- £ si [email protected]=50 £ ic 3444/3494 (2 pages) |
14 March 2002 | Ad 11/03/02--------- £ si [email protected]=144 £ ic 3300/3444 (2 pages) |
14 March 2002 | Ad 11/03/02--------- £ si [email protected]=144 £ ic 3300/3444 (2 pages) |
26 February 2002 | Memorandum and Articles of Association (48 pages) |
26 February 2002 | Memorandum and Articles of Association (48 pages) |
25 February 2002 | Ad 18/02/02--------- £ si [email protected]=950 £ ic 2350/3300 (2 pages) |
25 February 2002 | Ad 18/02/02--------- £ si [email protected]=950 £ ic 2350/3300 (2 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
17 January 2002 | New director appointed (3 pages) |
17 January 2002 | New director appointed (3 pages) |
31 December 2001 | Ad 14/12/01--------- £ si [email protected]=453 £ ic 1897/2350 (3 pages) |
31 December 2001 | Ad 14/12/01--------- £ si [email protected]=453 £ ic 1897/2350 (3 pages) |
21 December 2001 | Memorandum and Articles of Association (47 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Memorandum and Articles of Association (47 pages) |
21 December 2001 | Resolutions
|
29 October 2001 | Partic of mort/charge * (28 pages) |
29 October 2001 | Partic of mort/charge * (16 pages) |
29 October 2001 | Partic of mort/charge * (16 pages) |
29 October 2001 | Partic of mort/charge * (28 pages) |
24 October 2001 | Ad 15/10/01--------- £ si [email protected] £ ic 1897/1897 (2 pages) |
24 October 2001 | Ad 15/10/01--------- £ si [email protected] £ ic 1897/1897 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Memorandum and Articles of Association (47 pages) |
19 October 2001 | Memorandum and Articles of Association (47 pages) |
19 October 2001 | Resolutions
|
18 October 2001 | New director appointed (14 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (14 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
17 October 2001 | Ad 14/10/01--------- £ si [email protected]=1896 £ ic 1/1897 (4 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 292 st vincent street glasgow G2 5TQ (1 page) |
17 October 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
17 October 2001 | Nc inc already adjusted 05/10/01 (1 page) |
17 October 2001 | S-div 05/10/01 (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director's particulars changed (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Nc inc already adjusted 05/10/01 (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Ad 14/10/01--------- £ si [email protected]=1896 £ ic 1/1897 (4 pages) |
17 October 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 292 st vincent street glasgow G2 5TQ (1 page) |
17 October 2001 | S-div 05/10/01 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
4 October 2001 | Company name changed st. Vincent street (347) LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed st. Vincent street (347) LIMITED\certificate issued on 04/10/01 (2 pages) |
7 August 2001 | Incorporation (19 pages) |
7 August 2001 | Incorporation (19 pages) |