A C WHYTE & CO LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4QY

Company number SC054565
Status Active
Incorporation Date 20 November 1973
Company Type Private Limited Company
Address KERR BARRIE, 250 WEST GEORGE STREET, GLASGOW, G2 4QY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43310 - Plastering, 43330 - Floor and wall covering, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Auditor's resignation; Appointment of Mrs Jennifer Elizabeth Mcdonald as a director on 13 October 2016; Appointment of Mr Steven Campbell Mcnellis as a director on 13 October 2016. The most likely internet sites of A C WHYTE & CO LIMITED are www.acwhyteco.co.uk, and www.a-c-whyte-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A C Whyte Co Limited is a Private Limited Company. The company registration number is SC054565. A C Whyte Co Limited has been working since 20 November 1973. The present status of the company is Active. The registered address of A C Whyte Co Limited is Kerr Barrie 250 West George Street Glasgow G2 4qy. . MCDONALD, Jennifer Elizabeth is a Director of the company. MCNELLIS, Steven Campbell is a Director of the company. PHIN, Robert James is a Director of the company. WHYTE, James Campbell is a Director of the company. Secretary SHINWELL, Adrian, Sir has been resigned. Secretary WHYTE, Margaret Jean has been resigned. Director HUGHES, Alan has been resigned. Director RAE, Andrew Drummond has been resigned. Director WHYTE, Alistair Campbell has been resigned. Director WHYTE, Margaret Jean has been resigned. The company operates in "Other construction installation".


Current Directors

Director
MCDONALD, Jennifer Elizabeth
Appointed Date: 13 October 2016
41 years old

Director
MCNELLIS, Steven Campbell
Appointed Date: 13 October 2016
54 years old

Director
PHIN, Robert James

68 years old

Director
WHYTE, James Campbell
Appointed Date: 10 November 2004
53 years old

Resigned Directors

Secretary
SHINWELL, Adrian, Sir
Resigned: 27 June 2016
Appointed Date: 10 November 2004

Secretary
WHYTE, Margaret Jean
Resigned: 10 November 2004

Director
HUGHES, Alan
Resigned: 28 August 1996
Appointed Date: 12 December 1994
69 years old

Director
RAE, Andrew Drummond
Resigned: 12 May 2016
Appointed Date: 01 December 2002
63 years old

Director
WHYTE, Alistair Campbell
Resigned: 14 December 2005
84 years old

Director
WHYTE, Margaret Jean
Resigned: 14 December 2005
81 years old

A C WHYTE & CO LIMITED Events

18 Nov 2016
Auditor's resignation
17 Oct 2016
Appointment of Mrs Jennifer Elizabeth Mcdonald as a director on 13 October 2016
17 Oct 2016
Appointment of Mr Steven Campbell Mcnellis as a director on 13 October 2016
27 Jun 2016
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
Termination of appointment of Adrian Shinwell as a secretary on 27 June 2016
...
... and 88 more events
09 Jul 1986
Accounting reference date notified as 30/11

18 Jun 1986
Company added to the register

17 Jun 1986
Annual return made up to 15/05/85

10 Mar 1986
Full accounts made up to 30 November 1984

04 Apr 1983
Accounts made up to 30 November 1981

A C WHYTE & CO LIMITED Charges

20 March 2014
Charge code SC05 4565 0003
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 November 1983
Standard security
Delivered: 7 November 1983
Status: Satisfied on 26 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 23 evanton drive thornliebank.
16 November 1976
Floating charge
Delivered: 22 November 1976
Status: Satisfied on 26 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…