G & M WHYTE CATERERS LTD.: Filings

  • Overview

    Company NameG & M WHYTE CATERERS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC241639
    JurisdictionScotland
    Date of Creation

    What are the latest filings for G & M WHYTE CATERERS LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Appointment of Moyra Hunter as a director on Apr 06, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Share capital increased by 9998 shares of £1 01/12/2022
    RES14
    capital

    Resolutions

    Suspension of directors conflict of interest policy for a meeting on 01/12/2022 01/12/2022
    RES13

    Confirmation statement made on Feb 17, 2023 with updates

    5 pagesCS01

    Change of details for Graham Buchan Whyte as a person with significant control on Dec 01, 2022

    2 pagesPSC04

    Notification of Moyra Hunter as a person with significant control on Dec 01, 2022

    2 pagesPSC01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 18, 2022 with updates

    4 pagesCS01

    Appointment of Graham Buchan Whyte as a director on Jan 17, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed channukah tours LTD.\certificate issued on 18/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2022

    RES15

    Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to Crannoch Lodge Crossroads Keith AB55 6NA on Feb 18, 2022

    1 pagesAD01

    Notification of Graham Buchan Whyte as a person with significant control on Jan 17, 2022

    2 pagesPSC01

    Cessation of James Hamilton as a person with significant control on Jan 17, 2022

    1 pagesPSC07

    Termination of appointment of James Hamilton as a director on Jan 17, 2022

    1 pagesTM01

    Confirmation statement made on Dec 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 24, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    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