319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Iacovos Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Ashoke Kumar Roy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2014) |
Role | Internal Auditor |
Country of Residence | India |
Correspondence Address | B3, 1901 L&T South City Arekere Bangalore 560076 |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Hemanth Nandakumar Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | whyteandmackay.co.uk |
---|
Registered Address | 4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Whyte & Mackay LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 April 2016 | Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
31 March 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
17 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
17 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
5 July 2007 | Resolutions
|
24 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 292 st. Vincent street glasgow G2 5TQ (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
9 March 2006 | New director appointed (1 page) |
31 January 2006 | Incorporation (20 pages) |