DALMORE WHYTE & MACKAY LIMITED

DALMORE WHYTE & MACKAY LIMITED

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

    Company NameDALMORE WHYTE & MACKAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC093695
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DALMORE WHYTE & MACKAY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DALMORE WHYTE & 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 DALMORE WHYTE & MACKAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (107) LIMITEDJun 07, 1985Jun 07, 1985

    What are the latest accounts for DALMORE WHYTE & MACKAY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 09, 2025
    Next Confirmation Statement DueJun 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2024
    OverdueNo

    What are the latest filings for DALMORE WHYTE & MACKAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    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 Apr 26, 2016

    1 pagesAD01

    Annual return made up to Jan 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of director 24/11/2014
    RES13

    Appointment of Mr Bryan Harold Donaghey as a director on Nov 24, 2014

    2 pagesAP01

    Who are the officers of DALMORE WHYTE & 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
    PhilippinesFilipinoDirector192546860001
    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
    ScotlandBritishDirector115375080001
    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
    DOUGLAS, John Alexander George
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    ScotlandBritishFinance Director146257530001
    FRAGIS, Iacovos
    39 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    Director
    39 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    EnglandGreekDirector87660620001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Director
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    ScotlandBritishCs1328460001
    HITCHCOCK, Kenneth Walter
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Director
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    AustralianDirector44009360003
    HOUSEHAM, Anthony Derwent
    The Borrowers 29a The Avenue
    Claygate
    KT10 0RX Esher
    Surrey
    Director
    The Borrowers 29a The Avenue
    Claygate
    KT10 0RX Esher
    Surrey
    BritishChairman & Chief Executive451100001
    LUNN, George Michael
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    Director
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    United KingdomBritishCompany Director194960002
    MACEACHRAN, Ronald Bannatyne
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    Director
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    BritishDirector108202220001
    MCCALL, Robert Henry
    20 Herries Road
    G41 4DF Glasgow
    Lanarkshire
    Director
    20 Herries Road
    G41 4DF Glasgow
    Lanarkshire
    BritishCompany Director193330001
    MCCROSKIE, Scott John
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    Director
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    ScotlandBritishDirector91732810001
    MEGSON, Brian John
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    United KingdomBritishCompany Director31166870001
    MENON, Hemanth Nandakumar
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    UkIndianInternal Auditor146258410001
    RIDDELL, Eric Adam
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    Director
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    BritishChartered Accountant193320001
    ROY, Ashoke Kumar
    B3, 1901 L&T South City
    560076 Arekere
    Bangalore
    India
    Director
    B3, 1901 L&T South City
    560076 Arekere
    Bangalore
    India
    IndiaIndianInternal Auditor121655780001
    WALKER, George Alfred
    68 Pallmall
    SW1Y 5NG London
    Director
    68 Pallmall
    SW1Y 5NG London
    BritishCompany Director349000001
    WILSON, Peter Michael
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    Director
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    BritishCompany Director454880001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Whyte And Mackay Limited
    St. Vincent Street
    G2 5RG Glasgow
    4th Floor, 319
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5RG Glasgow
    4th Floor, 319
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc014456
    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