Company NameG & M Whyte Caterers Ltd.
DirectorGraham Buchan Whyte
Company StatusActive
Company NumberSC241639
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 3 months ago)
Previous NameChannukah Tours Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameGraham Buchan Whyte
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrannoch Lodge Crossroads
Keith
AB55 6NA
Scotland
Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameAnne Brennan
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Moss Drive
Barrhead
Glasgow
Lanarkshire
G78 1JN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCrannoch Lodge
Crossroads
Keith
AB55 6NA
Scotland
ConstituencyMoray
WardKeith and Cullen

Shareholders

2 at £1James Hamilton
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 August 2023Appointment of Moyra Hunter as a director on 6 April 2022 (2 pages)
13 March 2023Resolutions
  • RES14 ‐ Share capital increased by 9998 shares of £1 01/12/2022
  • RES13 ‐ Suspension of directors conflict of interest policy for a meeting on 01/12/2022 01/12/2022
(1 page)
17 February 2023Change of details for Graham Buchan Whyte as a person with significant control on 1 December 2022 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
17 February 2023Notification of Moyra Hunter as a person with significant control on 1 December 2022 (2 pages)
19 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 February 2022Company name changed channukah tours LTD.\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
(3 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
18 February 2022Cessation of James Hamilton as a person with significant control on 17 January 2022 (1 page)
18 February 2022Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to Crannoch Lodge Crossroads Keith AB55 6NA on 18 February 2022 (1 page)
18 February 2022Appointment of Graham Buchan Whyte as a director on 17 January 2022 (2 pages)
18 February 2022Termination of appointment of James Hamilton as a director on 17 January 2022 (1 page)
18 February 2022Notification of Graham Buchan Whyte as a person with significant control on 17 January 2022 (2 pages)
4 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 24 December 2019 with updates (3 pages)
4 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 February 2016Director's details changed for Mr James Hamilton on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr James Hamilton on 8 February 2016 (2 pages)
8 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
28 September 2009Appointment terminated secretary anne brennan (1 page)
28 September 2009Appointment terminated secretary anne brennan (1 page)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
6 January 2009Return made up to 24/12/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 December 2006Return made up to 24/12/06; full list of members (6 pages)
29 December 2006Return made up to 24/12/06; full list of members (6 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 24/12/05; full list of members (6 pages)
23 December 2005Return made up to 24/12/05; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
18 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 March 2004Return made up to 24/12/03; full list of members (6 pages)
17 March 2004Return made up to 24/12/03; full list of members (6 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Incorporation (16 pages)