Company NameWhyte And Mackay Warehousing Limited
Company StatusActive
Company NumberSC229822
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month 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(11 years, 5 months 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(12 years, 7 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(12 years, 7 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(12 years, 7 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(12 years, 7 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 NameMr Ian Gordon Palmer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months, 1 week after company formation)
Appointment Duration12 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbaco
Old Perth Road
Milnathort
KY13 9YA
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2003)
RoleChief Executive
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed11 July 2002(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 March 2010)
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, 3 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 NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameIacovos Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed02 March 2004(1 year, 11 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 NameDr Vijay Mallya
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(5 years, 1 month 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, 1 month 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 NameMr James Stuart Espey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(5 years, 1 month 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 NameSreedhara Menon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address176 Western Drive
Short Hills
New Jersey 07078
Foreign
Director NameMurali Ananthasubramanian Pathai
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(5 years, 1 month 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 NameVijay Kumar Rekhi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(5 years, 1 month 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 NameSudhinder Krishan Khanna
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2007(5 years, 1 month 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, 2 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 NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2002(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£7,251,000
Gross Profit£2,231,000
Net Worth£11,271,000
Current Liabilities£957,000

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

11 December 2002Delivered on: 19 December 2002
Satisfied on: 1 May 2007
Persons entitled: Westlb Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects bounded on the north west by wood street, grangemouth--title number STG17929.
Fully Satisfied
11 December 2002Delivered on: 19 December 2002
Satisfied on: 1 May 2007
Persons entitled: Westlb Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at isle of jura distillery (craighouse distillery) isle of jura, argyll.
Fully Satisfied
11 December 2002Delivered on: 19 December 2002
Satisfied on: 1 May 2007
Persons entitled: Westlb Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at tullibardine distillery, tullibardine, blackford.
Fully Satisfied
11 December 2002Delivered on: 19 December 2002
Satisfied on: 1 May 2007
Persons entitled: Westlb Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at fettercairn distillery, fettercairn, fife.
Fully Satisfied
12 December 2002Delivered on: 19 December 2002
Satisfied on: 1 May 2007
Persons entitled: Westlb Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouses premises at invergordon distillery, invergordon, ross & cromarty.
Fully Satisfied
26 March 2014Delivered on: 4 April 2014
Satisfied on: 19 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Warehouses at tamnavulin distillery tomnavoulin bannf.
Fully Satisfied
12 December 2002Delivered on: 19 December 2002
Satisfied on: 1 May 2007
Persons entitled: Westlb Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at dalmore distillery, alness, ross & cromarty.
Fully Satisfied
26 March 2014Delivered on: 4 April 2014
Satisfied on: 19 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Warehouse premises at invergordon distillery ross-shire.
Fully Satisfied
26 March 2014Delivered on: 4 April 2014
Satisfied on: 19 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Lease of warehouses at fettercairn KNC12601.
Fully Satisfied
26 March 2014Delivered on: 4 April 2014
Satisfied on: 19 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Warehouses at dalmore distillery alness.
Fully Satisfied
26 March 2014Delivered on: 4 April 2014
Satisfied on: 19 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Warehouses at craighouse distillery isle of jura ARG5195.
Fully Satisfied
26 March 2014Delivered on: 4 April 2014
Satisfied on: 19 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Lease of the subjects comprising warehouse premises at wood street grangemouth STG42616.
Fully Satisfied
19 March 2014Delivered on: 26 March 2014
Satisfied on: 19 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: 19 November 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 August 2011Delivered on: 7 September 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of warehouse at tamnavulin distillery, tomnavoulin, banff.
Fully Satisfied
25 August 2011Delivered on: 7 September 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of craighouse distillery, isle of jura ARG5195.
Fully Satisfied
25 August 2011Delivered on: 7 September 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in sub-lease of warehouse premises at invergordon distillery, ross-shire.
Fully Satisfied
12 December 2002Delivered on: 19 December 2002
Satisfied on: 1 May 2007
Persons entitled: Westlb, Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at tamnavulin distillery, glenlivet, banff.
Fully Satisfied
25 August 2011Delivered on: 7 September 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of warehouses at fettercairn KNC12601.
Fully Satisfied
25 August 2011Delivered on: 7 September 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of warehouses at dalmore distillery, alness.
Fully Satisfied
25 August 2011Delivered on: 7 September 2011
Satisfied on: 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over warehouse premises at wood street, grangemouth STG42616.
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
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
11 October 2007Delivered on: 26 October 2007
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in sub-lease of warehouses at fettercairn distillery, distillery road, fettercairn KNC12601.
Fully Satisfied
11 October 2007Delivered on: 26 October 2007
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over warehouses at craighouse distillery, isle of jura ARG5195.
Fully Satisfied
11 October 2007Delivered on: 26 October 2007
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises at wood street, grangemouth STG42616.
Fully Satisfied
11 October 2007Delivered on: 26 October 2007
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of warehouse premises at invergordon duistillery, ross-shire.
Fully Satisfied
11 October 2007Delivered on: 26 October 2007
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of warehouses at dalmore distillery, alness.
Fully Satisfied
27 September 2002Delivered on: 14 October 2002
Satisfied on: 1 May 2007
Persons entitled: Westlb Ag, London Branch

Classification: Security accession deed
Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations.
Particulars: The right, title and interest in each of the contracts and agreements and in the custody agreement dated 27 september 2002; first legal mortgage over all estates or interests in any freehold, leasehold or other immoveable property...see microfiche for full details.
Fully Satisfied
11 October 2007Delivered on: 26 October 2007
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of warehouses at tomnavullin distillery, tomnavullin, banff.
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
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: Lease of warehouses at isle of jura distillery, craighouse, isle of jura arg 5195.
Fully Satisfied
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 under the lease of the bonded warehouse to the south east of wood street, grangemouth stg 42616.
Fully Satisfied
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 under the lease of warehouses at dalmore distillery, alness, ross-shire.
Fully Satisfied
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 under the lease of warehouses at fettercairn distillery,stillery road, fettercairn, laurencekirk.
Fully Satisfied
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 sub-lease of warehouses at invergordon distillery, cottage brae, invergordon.
Fully Satisfied
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 warehouses at tamnavulin distillery, tomnavoulin, ballindalloch.
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
27 September 2002Delivered on: 14 October 2002
Satisfied on: 26 March 2007
Persons entitled: Westlb Ag, London Branch

Classification: Bond & floating charge
Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 September 2020Full accounts made up to 31 December 2019 (17 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
21 April 2017Full accounts made up to 31 December 2016 (16 pages)
21 April 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(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 2015Full accounts made up to 31 December 2014 (24 pages)
24 September 2015Full accounts made up to 31 December 2014 (24 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(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 2014Full accounts made up to 31 March 2014 (24 pages)
17 December 2014Full accounts made up to 31 March 2014 (24 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)
19 November 2014Satisfaction of charge SC2298220040 in full (1 page)
19 November 2014Satisfaction of charge SC2298220035 in full (1 page)
19 November 2014Satisfaction of charge SC2298220036 in full (1 page)
19 November 2014Satisfaction of charge SC2298220037 in full (1 page)
19 November 2014Satisfaction of charge SC2298220035 in full (1 page)
19 November 2014Satisfaction of charge SC2298220039 in full (1 page)
19 November 2014Satisfaction of charge SC2298220038 in full (1 page)
19 November 2014Satisfaction of charge SC2298220034 in full (1 page)
19 November 2014Satisfaction of charge SC2298220033 in full (1 page)
19 November 2014Satisfaction of charge SC2298220036 in full (1 page)
19 November 2014Satisfaction of charge SC2298220033 in full (1 page)
19 November 2014Satisfaction of charge SC2298220039 in full (1 page)
19 November 2014Satisfaction of charge SC2298220040 in full (1 page)
19 November 2014Satisfaction of charge SC2298220037 in full (1 page)
19 November 2014Satisfaction of charge SC2298220038 in full (1 page)
19 November 2014Satisfaction of charge SC2298220034 in full (1 page)
11 November 2014Appointment of Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (3 pages)
11 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr Jorge Domecq Bohorquez as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
11 November 2014Appointment of Mr Jorge Domecq Bohorquez 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 Dr Andrew Chong Buan Lim Tan as a director on 31 October 2014 (3 pages)
11 November 2014Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page)
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 2014Termination of appointment of Murali Ananthasubramanian Pathai as a director on 31 October 2014 (1 page)
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)
23 October 2014Termination of appointment of Sreedhara Menon as a director on 10 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)
23 October 2014Termination of appointment of Sreedhara Menon as a director on 10 October 2014 (1 page)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(7 pages)
4 April 2014Registration of charge 2298220038 (18 pages)
4 April 2014Registration of charge 2298220039 (18 pages)
4 April 2014Registration of charge 2298220037 (18 pages)
4 April 2014Registration of charge 2298220039 (18 pages)
4 April 2014Registration of charge 2298220035 (18 pages)
4 April 2014Registration of charge 2298220040 (18 pages)
4 April 2014Registration of charge 2298220037 (18 pages)
4 April 2014Registration of charge 2298220036 (18 pages)
4 April 2014Registration of charge 2298220035 (18 pages)
4 April 2014Registration of charge 2298220036 (18 pages)
4 April 2014Registration of charge 2298220038 (18 pages)
4 April 2014Registration of charge 2298220040 (18 pages)
2 April 2014Satisfaction of charge 32 in full (4 pages)
2 April 2014Satisfaction of charge 26 in full (4 pages)
2 April 2014Satisfaction of charge 27 in full (4 pages)
2 April 2014Satisfaction of charge 26 in full (4 pages)
2 April 2014Satisfaction of charge 31 in full (4 pages)
2 April 2014Satisfaction of charge 28 in full (4 pages)
2 April 2014Satisfaction of charge 28 in full (4 pages)
2 April 2014Satisfaction of charge 25 in full (4 pages)
2 April 2014Satisfaction of charge 29 in full (4 pages)
2 April 2014Satisfaction of charge 27 in full (4 pages)
2 April 2014Satisfaction of charge 25 in full (4 pages)
2 April 2014Satisfaction of charge 30 in full (4 pages)
2 April 2014Satisfaction of charge 30 in full (4 pages)
2 April 2014Satisfaction of charge 31 in full (4 pages)
2 April 2014Satisfaction of charge 32 in full (4 pages)
2 April 2014Satisfaction of charge 29 in full (4 pages)
26 March 2014Registration of charge 2298220033 (29 pages)
26 March 2014Registration of charge 2298220033 (29 pages)
26 March 2014Registration of charge 2298220034 (79 pages)
26 March 2014Registration of charge 2298220034 (79 pages)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
19 December 2013Full accounts made up to 31 March 2013 (22 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)
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 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)
1 August 2013Termination of appointment of Ayani Nedungadi as a director (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
18 December 2012Full accounts made up to 31 March 2012 (21 pages)
18 December 2012Full accounts made up to 31 March 2012 (21 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (21 pages)
20 December 2011Full accounts made up to 31 March 2011 (21 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:25 (14 pages)
29 September 2011Duplicate mortgage certificatecharge no:26 (21 pages)
29 September 2011Duplicate mortgage certificatecharge no:25 (14 pages)
29 September 2011Duplicate mortgage certificatecharge no:26 (21 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 31 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 30 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 30 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 28 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 28 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 27 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 29 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 32 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 31 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 27 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 29 (12 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 32 (12 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 26 (21 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 26 (21 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 25 (14 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 25 (14 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
3 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (9 pages)
21 December 2010Full accounts made up to 31 March 2010 (22 pages)
21 December 2010Full accounts made up to 31 March 2010 (22 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Vijay Kumar Rekhi on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Dr Vijay Mallya on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Sreedhara Menon on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Ayani Kurussi Ravindranath Nedungadi on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Vijay Kumar Rekhi on 31 March 2010 (2 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)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Murali Ananthasubramanian Pathai on 31 March 2010 (2 pages)
6 April 2010Director's details changed for John Edward Beard on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Sudhinder Krishan Khanna on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Murali Ananthasubramanian Pathai on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Sreedhara Menon on 31 March 2010 (2 pages)
6 April 2010Termination of appointment of James Espey as a director (1 page)
6 April 2010Director's details changed for John Edward Beard on 31 March 2010 (2 pages)
6 April 2010Termination of appointment of James Espey as a director (1 page)
6 April 2010Director's details changed for Ayani Kurussi Ravindranath Nedungadi on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Dr Vijay Mallya on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Sudhinder Krishan Khanna on 31 March 2010 (2 pages)
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 2010Full accounts made up to 31 March 2009 (21 pages)
16 January 2010Full accounts made up to 31 March 2009 (21 pages)
26 June 2009Director appointed john edward beard (2 pages)
26 June 2009Director appointed john edward beard (2 pages)
27 April 2009Return made up to 02/04/09; full list of members (5 pages)
27 April 2009Return made up to 02/04/09; full list of members (5 pages)
22 September 2008Full accounts made up to 31 March 2008 (19 pages)
22 September 2008Full accounts made up to 31 March 2008 (19 pages)
29 April 2008Return made up to 02/04/08; full list of members (5 pages)
29 April 2008Return made up to 02/04/08; full list of members (5 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
26 October 2007Partic of mort/charge * (4 pages)
12 October 2007Declaration of assistance for shares acquisition (28 pages)
12 October 2007Declaration of assistance for shares acquisition (28 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 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 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)
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)
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)
23 July 2007Full accounts made up to 30 September 2006 (19 pages)
23 July 2007Full accounts made up to 30 September 2006 (19 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)
1 June 2007Director resigned (1 page)
1 June 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)
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)
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)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
1 May 2007Dec mort/charge * (2 pages)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
27 April 2007Return made up to 02/04/07; full list of members (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
26 April 2006Return made up to 02/04/06; full list of members (2 pages)
26 April 2006Return made up to 02/04/06; full list of members (2 pages)
1 August 2005Full accounts made up to 30 September 2004 (14 pages)
1 August 2005Full accounts made up to 30 September 2004 (14 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 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)
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)
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)
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)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
24 February 2005Partic of mort/charge * (12 pages)
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 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
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 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
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 2005Dec mort/charge * (2 pages)
10 February 2005Partic of mort/charge * (8 pages)
10 February 2005Partic of mort/charge * (8 pages)
2 August 2004Full accounts made up to 30 September 2003 (14 pages)
2 August 2004Full accounts made up to 30 September 2003 (14 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
30 September 2003Company name changed kyndal warehousing LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed kyndal warehousing 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 (9 pages)
5 June 2003Full accounts made up to 30 September 2002 (9 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
28 April 2003Return made up to 02/04/03; full list of members (7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (7 pages)
19 December 2002Partic of mort/charge * (7 pages)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (11 pages)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (7 pages)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (9 pages)
19 December 2002Partic of mort/charge * (11 pages)
19 December 2002Partic of mort/charge * (7 pages)
19 December 2002Partic of mort/charge * (9 pages)
14 October 2002Partic of mort/charge * (12 pages)
14 October 2002Partic of mort/charge * (12 pages)
14 October 2002Partic of mort/charge * (9 pages)
14 October 2002Partic of mort/charge * (9 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002Director resigned (1 page)
11 June 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
11 June 2002Registered office changed on 11/06/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
11 June 2002Registered office changed on 11/06/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ (1 page)
11 June 2002Accounting reference date shortened from 30/04/03 to 30/09/02 (1 page)
10 June 2002Company name changed lycidas (362) LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed lycidas (362) LIMITED\certificate issued on 10/06/02 (2 pages)
2 April 2002Incorporation (19 pages)
2 April 2002Incorporation (19 pages)