WHYTE AND MACKAY GROUP LIMITED

WHYTE AND MACKAY GROUP LIMITED

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

    Company NameWHYTE AND MACKAY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC221954
    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 GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WHYTE AND MACKAY GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KYNDAL INTERNATIONAL LIMITEDOct 04, 2001Oct 04, 2001
    ST. VINCENT STREET (347) LIMITEDAug 07, 2001Aug 07, 2001

    What are the latest accounts for WHYTE AND MACKAY GROUP 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 WHYTE AND MACKAY GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2025
    Next Confirmation Statement DueAug 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2024
    OverdueNo

    What are the latest filings for WHYTE AND MACKAY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Aug 07, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Aug 07, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on Aug 07, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    29 pagesAA

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    36 pagesAA

    Confirmation statement made on Aug 07, 2016 with updates

    5 pagesCS01

    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

    Group of companies' accounts made up to Dec 31, 2014

    42 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 46,003,497.28
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Group of companies' accounts made up to Mar 31, 2014

    41 pagesAA

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Who are the officers of WHYTE AND MACKAY GROUP 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
    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
    SpainSpanishEconomist192548240001
    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
    SpainSpanishManaging Director192548080001
    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
    ScotlandBritishCompany Director115375080001
    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
    PhilippinesFilipinoChairman192548530001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Secretary
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    British1328460001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BEARD, John Edward
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    Director
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    EnglandBritishCeo101856150001
    BECKMAN, Ian Donald
    7 Eugenie Mews
    BR7 5NR Chistlehurst
    Kent
    Director
    7 Eugenie Mews
    BR7 5NR Chistlehurst
    Kent
    BritishBanker106740650001
    CAPOOR, Ashok
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    IndiaIndianManaging Director162041880001
    DEL MAESTRO, Elio
    Via Del Gallo 13
    40067 Rastienano
    FOREIGN Bologna
    Italy
    Director
    Via Del Gallo 13
    40067 Rastienano
    FOREIGN Bologna
    Italy
    ItalianDirector33160180001
    ESPEY, James Stuart
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    EnglandBritishDirector805990001
    FRAGIS, Iacovos
    39 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    Director
    39 Kingsley Way
    Hampstead Garden Suburb
    N2 0EH London
    EnglandGreekCo. Director87660620001
    GAZDIG, Grant John Paul
    12 Ashburn House
    35 Collingham Road
    SW5 0NU London
    Director
    12 Ashburn House
    35 Collingham Road
    SW5 0NU London
    CanadianBanker78476440001
    GILCHRIST, Iain
    10 Newbattle Gardens
    EH22 3DR Eskbank, Dalkeith
    Midlothian
    Director
    10 Newbattle Gardens
    EH22 3DR Eskbank, Dalkeith
    Midlothian
    BritishCompany Director93021680001
    IMERMAN, Vivian Saul
    6 Chesterfield Hill Street
    Mayfair
    W1J 5BL London
    Director
    6 Chesterfield Hill Street
    Mayfair
    W1J 5BL London
    United KingdomSouth AfricanDirector98826560001
    KATZEFF, Gerald Saul
    6 Greenhalgh Walk
    N2 0DJ Hampstead Garden Suburb
    London
    Director
    6 Greenhalgh Walk
    N2 0DJ Hampstead Garden Suburb
    London
    United KingdomSouth AfricanAccountant80889250001
    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
    IndiaIndianChartered Accountant132511590001
    LEVIN, Hymie Reuvin
    Kentgate, 64 Kent Road,
    Cor Oxford & Kent Roads
    FOREIGN Dunkeld
    Johannesburg 2196
    South Africa
    Director
    Kentgate, 64 Kent Road,
    Cor Oxford & Kent Roads
    FOREIGN Dunkeld
    Johannesburg 2196
    South Africa
    South AfricaSouth AfricanAttorney113182440002
    MACEACHRAN, Ronald Bannatyne
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    Director
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    BritishCompany Director108202220001
    MACKIE, Alan Crawford
    9 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    9 Menteith View
    FK15 0PD Dunblane
    Perthshire
    BritishCompany Director68764950001
    MALLYA, Vijay, Dr
    3 Harbor Drive
    Suite 115
    Sausalito
    California 94965
    America
    Director
    3 Harbor Drive
    Suite 115
    Sausalito
    California 94965
    America
    United StatesIndianIndustrialist78489240002
    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 KingdomBritishChief Executive31166870001
    MENON, Sreedhara
    176 Western Drive
    FOREIGN Short Hills
    New Jersey 07078
    Usa
    Director
    176 Western Drive
    FOREIGN Short Hills
    New Jersey 07078
    Usa
    UsaUnited StatesCompany Director121656310001
    NEDUNGADI, Ayani Kurussi Ravindranath
    App 103 Delphi Iii
    Prestige Acropolis 20 Honsur Road
    FOREIGN Bangalore
    560029
    India
    Director
    App 103 Delphi Iii
    Prestige Acropolis 20 Honsur Road
    FOREIGN Bangalore
    560029
    India
    IndiaIndianCompany Executive33056400011
    PALMER, Ian Gordon
    Abaco
    Old Perth Road
    KY13 9YA Milnathort
    Director
    Abaco
    Old Perth Road
    KY13 9YA Milnathort
    ScotlandBritishCompany Director59894480003
    PATHAI, Murali Ananthasubramanian
    Flat No 310 Block B-3 Sobha Opal
    39th Cross 4th Block
    FOREIGN Bangalore
    Karnataka 560041
    Indai
    Director
    Flat No 310 Block B-3 Sobha Opal
    39th Cross 4th Block
    FOREIGN Bangalore
    Karnataka 560041
    Indai
    IndiaIndianCompany Executive121656190001
    REKHI, Vijay Kumar
    Camelot Apartment No 203
    No 4 Kingston Road Ulsoor
    FOREIGN Bangalore
    Karnataka 560042
    India
    Director
    Camelot Apartment No 203
    No 4 Kingston Road Ulsoor
    FOREIGN Bangalore
    Karnataka 560042
    India
    IndiaIndianCompany Executive121656850001
    RITVAY, Alexander Tibor Mihaly, Dr
    Mommsenstrasse 64
    FOREIGN 10629 Berlin
    Germany
    Director
    Mommsenstrasse 64
    FOREIGN 10629 Berlin
    Germany
    GermanLawyer95639320001
    SAUNDERS, Robin Elizabeth
    1 Airlie Gardens
    W8 7AJ London
    Director
    1 Airlie Gardens
    W8 7AJ London
    AmericanBanker108076430001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritishDirector102593650002
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritishCompany Director74322720004
    WAIBL, Karin Elisabeth
    Niederkasseler Str. 83
    FOREIGN 40547 Dusseldorf
    Germany
    Director
    Niederkasseler Str. 83
    FOREIGN 40547 Dusseldorf
    Germany
    GermanBanker/Lawyer92888700001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Emperador Uk Limited
    Fountainbridge
    EH3 9QA Edinburgh
    No.2 Lochrin Square 96
    Scotland
    Apr 06, 2016
    Fountainbridge
    EH3 9QA Edinburgh
    No.2 Lochrin Square 96
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc476923
    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