Advanced company searchLink opens in new window

A C WHYTE & CO LIMITED

Company number SC054565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500
27 Jun 2016 TM02 Termination of appointment of Adrian Shinwell as a secretary on 27 June 2016