- Company Overview for A C WHYTE & CO LIMITED (SC054565)
- Filing history for A C WHYTE & CO LIMITED (SC054565)
- People for A C WHYTE & CO LIMITED (SC054565)
- Charges for A C WHYTE & CO LIMITED (SC054565)
- More for A C WHYTE & CO LIMITED (SC054565)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2020 | MR01 | Registration of charge SC0545650019, created on 21 October 2020 | |
02 Nov 2020 | MR01 | Registration of charge SC0545650020, created on 21 October 2020 | |
02 Nov 2020 | MR01 | Registration of charge SC0545650023, created on 21 October 2020 | |
02 Nov 2020 | MR01 | Registration of charge SC0545650022, created on 21 October 2020 | |
02 Nov 2020 | MR01 | Registration of charge SC0545650021, created on 21 October 2020 | |
02 Nov 2020 | MR01 | Registration of charge SC0545650024, created on 21 October 2020 | |
28 Oct 2020 | AA | Full accounts made up to 30 November 2019 | |
15 Oct 2020 | TM01 | Termination of appointment of James Campbell Whyte as a director on 12 October 2020 | |
13 Oct 2020 | MR04 | Satisfaction of charge SC0545650003 in full | |
02 Oct 2020 | MR01 | Registration of charge SC0545650004, created on 14 September 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
31 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
02 Apr 2019 | AA | Full accounts made up to 30 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
26 Jul 2018 | AA | Full accounts made up to 30 November 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to 6 Bowerwalls Place Crossmill Business Park, Barrhead Glasgow G78 1BF on 8 February 2018 | |
18 Aug 2017 | AA | Accounts for a medium company made up to 30 November 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Robert James Phin as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of James Campbell Whyte as a person with significant control on 6 April 2016 | |
18 Nov 2016 | AUD | Auditor's resignation | |
17 Oct 2016 | AP01 | Appointment of Mrs Jennifer Elizabeth Mcdonald as a director on 13 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Steven Campbell Mcnellis as a director on 13 October 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | TM02 | Termination of appointment of Adrian Shinwell as a secretary on 27 June 2016 |