WHYTE AND MACKAY LIMITED

WHYTE AND MACKAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHYTE AND MACKAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC014456
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHYTE AND MACKAY LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing

    Where is WHYTE AND MACKAY LIMITED located?

    Registered Office Address
    4th Floor St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WHYTE AND MACKAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    KYNDAL SPIRITS LIMITEDOct 16, 2001Oct 16, 2001
    JBB (GREATER EUROPE) LIMITEDDec 31, 1996Dec 31, 1996
    THE WHYTE & MACKAY GROUP PLCJun 17, 1991Jun 17, 1991
    WHYTE & MACKAY DISTILLERS LIMITEDJan 20, 1927Jan 20, 1927

    What are the latest accounts for WHYTE AND MACKAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WHYTE AND MACKAY LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for WHYTE AND MACKAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Alterations to floating charge SC0144560110

    24 pages466(Scot)

    Satisfaction of charge SC0144560112 in full

    1 pagesMR04

    Alterations to floating charge SC0144560113

    24 pages466(Scot)

    Registration of charge SC0144560113, created on Dec 07, 2021

    7 pagesMR01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jul 28, 2021 with updates

    4 pagesCS01

    Notification of Whyte and Mackay Global Limited as a person with significant control on Sep 05, 2019

    2 pagesPSC02

    Cessation of Whyte and Mackay Group Limited as a person with significant control on Sep 05, 2019

    1 pagesPSC07

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Alterations to floating charge SC0144560110

    23 pages466(Scot)

    Satisfaction of charge SC0144560111 in full

    4 pagesMR04

    Alterations to floating charge SC0144560112

    22 pages466(Scot)

    Registration of charge SC0144560112, created on Dec 07, 2018

    18 pagesMR01

    Who are the officers of WHYTE AND MACKAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CO, Winston Sy
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    PhilippinesFilipino192546860001
    CORTES, Juan
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    SpainSpanish192548240001
    DOMECQ, Jorge
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    SpainSpanish192548080001
    DONAGHEY, Bryan Harold
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    ScotlandBritish115375080001
    TAN, Andrew Chong Buan Lim, Dr
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    PhilippinesFilipino192548530001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Secretary
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    British1328460001
    RIDDELL, Eric Adam
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    Secretary
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    British193320001
    ALBALADEJO, Patrick Gaetan Gilbert
    1 Bis Rue De Champtier
    Rueil Malmaison
    92500
    France
    Director
    1 Bis Rue De Champtier
    Rueil Malmaison
    92500
    France
    French116461260001
    BARRETT, Michael
    Birchlands 15 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Lanarkshire
    Director
    Birchlands 15 Boclair Road
    Bearsden
    G61 2AF Glasgow
    Lanarkshire
    British194970001
    BEARD, John Edward
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    Director
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    EnglandBritish101856150001
    BERISH, Barry Maurice
    1274 Trapp Lane
    Winnetka
    Illinois 60093
    Usa
    Director
    1274 Trapp Lane
    Winnetka
    Illinois 60093
    Usa
    American46288120001
    BORTHWICK, David Jaffray
    Craighat Cottage Stockiemuir Road
    G63 9QL Killearn
    Stirling
    Director
    Craighat Cottage Stockiemuir Road
    G63 9QL Killearn
    Stirling
    British57644040001
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    BRAND, Dominic Christopher Damion
    25c Hughenden Lane
    Flat 2l
    G12 9XU Glasgow
    Lanarkshire
    Director
    25c Hughenden Lane
    Flat 2l
    G12 9XU Glasgow
    Lanarkshire
    British45979700002
    BRANNAN, Robert
    13 Carlingnose Way
    North Queensferry
    KY11 1EU Inverkeithing
    Fife
    Director
    13 Carlingnose Way
    North Queensferry
    KY11 1EU Inverkeithing
    Fife
    United KingdomBritish64147580002
    BURCHELL, Philip Raymond
    123 Tolmers Road
    EN6 4JW Cuffley Potters Bar
    Hertfordshire
    Director
    123 Tolmers Road
    EN6 4JW Cuffley Potters Bar
    Hertfordshire
    British36622820001
    BURESH, Jeffrey Joseph
    677 Killarney Pass
    60060 Mundelein
    Illinois
    Usa
    Director
    677 Killarney Pass
    60060 Mundelein
    Illinois
    Usa
    American78843270001
    CRAIG, Philip David
    Aincroft Ranfurly Place
    PA11 3DE Bridge Of Weir
    Renfrewshire
    Director
    Aincroft Ranfurly Place
    PA11 3DE Bridge Of Weir
    Renfrewshire
    British48368090002
    ESPEY, James Stuart
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    EnglandBritish805990001
    FIELDEN, Christopher Thomas
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    Director
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    British454870001
    FRAGIS, Iacovos
    39 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    Director
    39 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    EnglandGreek87660620001
    FRIZE, Thomas Mulholland
    Nethermill House
    Cardross Road, Colgrain
    G84 7JQ Helensburgh
    Dunbartonshire
    Director
    Nethermill House
    Cardross Road, Colgrain
    G84 7JQ Helensburgh
    Dunbartonshire
    Australian194980002
    GILCHRIST, Iain
    10 Newbattle Gardens
    EH22 3DR Eskbank, Dalkeith
    Midlothian
    Director
    10 Newbattle Gardens
    EH22 3DR Eskbank, Dalkeith
    Midlothian
    British93021680001
    GOSSMAN, James
    Carlung House
    KA23 9PU West Kilbride
    Ayrshire
    Director
    Carlung House
    KA23 9PU West Kilbride
    Ayrshire
    British90560001
    GRIBBON, Glen James, Mr.
    21 Craiglockhart Crescent
    EH14 1EZ Edinburgh
    Director
    21 Craiglockhart Crescent
    EH14 1EZ Edinburgh
    ScotlandBritish166674780001
    GROTH II, Harry
    1102 Oxmoor Woods Parkway
    Louisville
    Kentucky 40222
    United States Of America
    Director
    1102 Oxmoor Woods Parkway
    Louisville
    Kentucky 40222
    United States Of America
    American55296790001
    HILL, Malcolm
    436 Pinner Road
    HA2 6EF Harrow
    Middlesex
    Director
    436 Pinner Road
    HA2 6EF Harrow
    Middlesex
    British85331470001
    HITCHCOCK, Kenneth Walter
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Director
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Australian44009360003
    HOUSEHAM, Anthony Derwent
    The Borrowers 29a The Avenue
    Claygate
    KT10 0RX Esher
    Surrey
    Director
    The Borrowers 29a The Avenue
    Claygate
    KT10 0RX Esher
    Surrey
    British451100001
    IMERMAN, Vivian Saul
    6 Chesterfield Hill Street
    Mayfair
    W1J 5BL London
    Director
    6 Chesterfield Hill Street
    Mayfair
    W1J 5BL London
    United KingdomSouth African98826560001
    KAPOLNEK, Ronald George
    928 S Home Avenue
    Park Ridge
    Illinois
    60068
    Usa
    Director
    928 S Home Avenue
    Park Ridge
    Illinois
    60068
    Usa
    American Usa107541010001
    KATZEFF, Gerald Saul
    6 Greenhalgh Walk
    N2 0DJ Hampstead Garden Suburb
    London
    Director
    6 Greenhalgh Walk
    N2 0DJ Hampstead Garden Suburb
    London
    United KingdomSouth African80889250001
    KERGON, Barry
    Westwood Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Westwood Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    British804140002
    KHANNA, Sudhinder Krishan
    M.K. Marg
    Cooperage Band Stand
    Mumbai
    Flat No.9, 4th Floor, Nariman Building
    Maharashtra 400021
    India
    Director
    M.K. Marg
    Cooperage Band Stand
    Mumbai
    Flat No.9, 4th Floor, Nariman Building
    Maharashtra 400021
    India
    IndiaIndian132511590001
    LUNN, George Michael
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    Director
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    United KingdomBritish194960002

    Who are the persons with significant control of WHYTE AND MACKAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Sep 05, 2019
    St Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc615323
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whyte And Mackay Group Limited
    St. Vincent Street
    G2 5RG Glasgow
    4th Floor, St Vincent Plaza
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5RG Glasgow
    4th Floor, St Vincent Plaza
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc221954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0