Company NameWhyte And Mackay Holdings Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company NumberSC243497
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 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 Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(11 years, 9 months 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(11 years, 9 months 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 NameIain Gilchrist
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address10 Newbattle Gardens
Eskbank, Dalkeith
Midlothian
EH22 3DR
Scotland
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed20 May 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 16 May 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameAlan Crawford Mackie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 2003)
RoleCompany Director
Correspondence Address9 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameMr Ian Gordon Palmer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbaco
Old Perth Road
Milnathort
KY13 9YA
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed20 May 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 5 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(5 months, 1 week 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(1 year 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 NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(4 years, 3 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(6 years, 8 months 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(6 years, 8 months 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
Appointed06 February 2003(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(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

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

Filing History

15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 6 February 2018 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)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 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)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 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)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 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 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)
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)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(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)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 6 February 2012 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)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 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)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 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)
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 Hemanth Nandakumar Menon as a director (3 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)
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)
20 March 2009Return made up to 06/02/09; full list of members (3 pages)
20 March 2009Return made up to 06/02/09; full list of members (3 pages)
22 September 2008Full accounts made up to 31 March 2008 (10 pages)
22 September 2008Full accounts made up to 31 March 2008 (10 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of register of members (1 page)
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 (11 pages)
23 July 2007Full accounts made up to 30 September 2006 (11 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
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 (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
20 February 2007Return made up to 06/02/07; full list of members (2 pages)
20 February 2007Return made up to 06/02/07; full list of members (2 pages)
1 August 2006Full accounts made up to 30 September 2005 (8 pages)
1 August 2006Full accounts made up to 30 September 2005 (8 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
8 February 2006Return made up to 06/02/06; full list of members (2 pages)
1 August 2005Full accounts made up to 30 September 2004 (9 pages)
1 August 2005Full accounts made up to 30 September 2004 (9 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 pages)
7 March 2005Return made up to 06/02/05; full list of members (7 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)
2 August 2004Full accounts made up to 30 September 2003 (9 pages)
2 August 2004Full accounts made up to 30 September 2003 (9 pages)
29 July 2004Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
29 July 2004Accounting reference date shortened from 29/02/04 to 30/09/03 (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
3 March 2004Return made up to 06/02/04; full list of members (7 pages)
3 March 2004Return made up to 06/02/04; full list of members (7 pages)
30 September 2003Company name changed kyndal holdings LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed kyndal holdings LIMITED\certificate issued on 30/09/03 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 May 2003Nc inc already adjusted 20/05/03 (1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Nc inc already adjusted 20/05/03 (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 292 st vincent street glasgow G2 5TQ (1 page)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
21 May 2003Secretary resigned (1 page)
15 March 2003Company name changed lycidas (384) LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed lycidas (384) LIMITED\certificate issued on 14/03/03 (2 pages)
6 February 2003Incorporation (19 pages)
6 February 2003Incorporation (19 pages)