Company NameWhyte And Mackay Property Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company NumberSC224098
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 5 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 Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(13 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed26 October 2001(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameMr Ian Gordon Palmer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbaco
Old Perth Road
Milnathort
KY13 9YA
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameIacovos Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed02 March 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2014)
RoleInternal Auditor
Country of ResidenceIndia
Correspondence AddressB3, 1901 L&T South City
Arekere
Bangalore
560076
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHemanth Nandakumar Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(8 years after company formation)
Appointment Duration5 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.whyteandmackay.co.uk

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

7 February 2005Delivered on: 24 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of invergordon distillery, cottage brae, invergordon.
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
22 February 2002Delivered on: 4 March 2002
Satisfied on: 23 May 2007
Persons entitled: Meadfine Limited

Classification: Standard security
Secured details: All sums due in terms of the senior obligations, the revolving obligations, the hedging obligations, the bonding obligations the mezzanine obligations and the securitisation obligations.
Particulars: Lease of invergordon distillery, cottage brae, invergordon, ross-shire.
Fully Satisfied
14 January 2002Delivered on: 23 January 2002
Satisfied on: 23 May 2007
Persons entitled: Meadfine Limited

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

Filing History

15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 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)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 December 2014Resolutions
  • RES13 ‐ Appointment of director 24/11/2014
(1 page)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 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)
12 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
12 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 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)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
4 November 2009Full accounts made up to 31 March 2009 (11 pages)
4 November 2009Full accounts made up to 31 March 2009 (11 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for James Francis Hanlon on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ashoke Kumar Roy on 15 October 2009 (2 pages)
15 October 2009Director's details changed for James Francis Hanlon on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ashoke Kumar Roy on 15 October 2009 (2 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
15 October 2008Return made up to 10/10/08; full list of members (3 pages)
22 September 2008Full accounts made up to 31 March 2008 (11 pages)
22 September 2008Full accounts made up to 31 March 2008 (11 pages)
1 November 2007Return made up to 10/10/07; full list of members (2 pages)
1 November 2007Return made up to 10/10/07; full list of members (2 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 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 July 2007Full accounts made up to 30 September 2006 (12 pages)
23 July 2007Full accounts made up to 30 September 2006 (12 pages)
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)
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)
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)
16 October 2006Return made up to 10/10/06; full list of members (2 pages)
16 October 2006Return made up to 10/10/06; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (10 pages)
1 August 2006Full accounts made up to 30 September 2005 (10 pages)
12 October 2005Location of register of members (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
1 August 2005Full accounts made up to 30 September 2004 (10 pages)
1 August 2005Full accounts made up to 30 September 2004 (10 pages)
5 April 2005Dec mort/charge * (2 pages)
5 April 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
4 March 2005Dec mort/charge * (2 pages)
4 March 2005Dec mort/charge * (2 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Partic of mort/charge * (12 pages)
10 February 2005Partic of mort/charge * (8 pages)
10 February 2005Partic of mort/charge * (8 pages)
5 November 2004Return made up to 10/10/04; full list of members (7 pages)
5 November 2004Return made up to 10/10/04; full list of members (7 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
30 September 2003Company name changed kyndal property LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed kyndal property LIMITED\certificate issued on 30/09/03 (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (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)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
5 June 2003Full accounts made up to 30 September 2002 (10 pages)
5 June 2003Full accounts made up to 30 September 2002 (10 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
17 October 2002Return made up to 10/10/02; full list of members (7 pages)
17 October 2002Return made up to 10/10/02; full list of members (7 pages)
4 March 2002Partic of mort/charge * (10 pages)
4 March 2002Partic of mort/charge * (10 pages)
23 January 2002Partic of mort/charge * (9 pages)
23 January 2002Partic of mort/charge * (9 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2002Declaration of assistance for shares acquisition (30 pages)
15 January 2002Declaration of assistance for shares acquisition (30 pages)
15 January 2002Memorandum and Articles of Association (13 pages)
15 January 2002Memorandum and Articles of Association (13 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2001Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
1 November 2001Registered office changed on 01/11/01 from: 292 st vincent street glasgow G2 5TQ (1 page)
1 November 2001Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
1 November 2001Registered office changed on 01/11/01 from: 292 st vincent street glasgow G2 5TQ (1 page)
23 October 2001Company name changed st. Vincent street (350) LIMITED\certificate issued on 23/10/01 (2 pages)
23 October 2001Company name changed st. Vincent street (350) LIMITED\certificate issued on 23/10/01 (2 pages)
10 October 2001Incorporation (19 pages)
10 October 2001Incorporation (19 pages)