Warning: file_put_contents(c/31cf610d8cd84767089caec908bc804b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
A C Whyte & Co Limited, G78 1BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A C WHYTE & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A C Whyte & Co Limited. The company was founded 50 years ago and was given the registration number SC054565. The firm's registered office is in GLASGOW. You can find them at 6 Bowerwalls Place, Crossmill Business Park, Barrhead, Glasgow, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:A C WHYTE & CO LIMITED
Company Number:SC054565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1973
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation
  • 43310 - Plastering
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:6 Bowerwalls Place, Crossmill Business Park, Barrhead, Glasgow, Scotland, G78 1BF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bowerwalls Place, Crossmill Business Park, Barrhead, Glasgow, Scotland, G78 1BF

Director13 October 2016Active
6, Bowerwalls Place, Crossmill Business Park, Barrhead, Glasgow, Scotland, G78 1BF

Director13 October 2016Active
6, Bowerwalls Place, Crossmill Business Park, Barrhead, Glasgow, Scotland, G78 1BF

Director-Active
250, West George Street, Glasgow, G2 4QY

Secretary10 November 2004Active
57 Newton Grove, Newton Mearns, Glasgow, G77 5QJ

Secretary-Active
Shorelands Aros Road, Rhu, Helensburgh, G84 8NJ

Director12 December 1994Active
250, West George Street, Glasgow, G2 4QY

Director01 December 2002Active
57 Newton Grove, Newton Mearns, Glasgow, G77 5QJ

Director-Active
6, Bowerwalls Place, Crossmill Business Park, Barrhead, Glasgow, Scotland, G78 1BF

Director10 November 2004Active
57 Newton Grove, Newton Mearns, Glasgow, G77 5QJ

Director-Active

People with Significant Control

Mr James Campbell Whyte
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:Scotland
Address:6, Bowerwalls Place, Glasgow, Scotland, G78 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Phin
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Scotland
Address:6, Bowerwalls Place, Glasgow, Scotland, G78 1BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-11-17Mortgage

Mortgage alter floating charge with number.

Download
2023-11-07Mortgage

Mortgage alter floating charge with number.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Capital

Capital cancellation shares.

Download
2023-05-30Capital

Capital return purchase own shares.

Download
2023-04-19Capital

Capital cancellation shares.

Download
2023-04-19Capital

Capital return purchase own shares.

Download
2022-11-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-08-24Capital

Capital return purchase own shares.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.