WHYTE AND MACKAY GROUP LIMITED
GLASGOW KYNDAL INTERNATIONAL LIMITED ST. VINCENT STREET (347) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5RG
Company number SC221954
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 4TH FLOOR ST. VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016. The most likely internet sites of WHYTE AND MACKAY GROUP LIMITED are www.whyteandmackaygroup.co.uk, and www.whyte-and-mackay-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whyte and Mackay Group Limited is a Private Limited Company. The company registration number is SC221954. Whyte and Mackay Group Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Whyte and Mackay Group Limited is 4th Floor St Vincent Plaza 319 St Vincent Street Glasgow Scotland G2 5rg. . CO, Winston Sy is a Director of the company. CORTES, Juan is a Director of the company. DOMECQ, Jorge is a Director of the company. DONAGHEY, Bryan Harold is a Director of the company. TAN, Andrew Chong Buan Lim, Dr is a Director of the company. Secretary HANLON, James Francis has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director BEARD, John Edward has been resigned. Director BECKMAN, Ian Donald has been resigned. Director CAPOOR, Ashok has been resigned. Director DEL MAESTRO, Elio has been resigned. Director ESPEY, James Stuart has been resigned. Director FRAGIS, Iacovos has been resigned. Director GAZDIG, Grant John Paul has been resigned. Director GILCHRIST, Iain has been resigned. Director IMERMAN, Vivian Saul has been resigned. Director KATZEFF, Gerald Saul has been resigned. Director KHANNA, Sudhinder Krishan has been resigned. Director LEVIN, Hymie Reuvin has been resigned. Director MACEACHRAN, Ronald Bannatyne has been resigned. Director MACKIE, Alan Crawford has been resigned. Director MALLYA, Vijay, Dr has been resigned. Director MCCROSKIE, Scott John has been resigned. Director MEGSON, Brian John has been resigned. Director MENON, Sreedhara has been resigned. Director NEDUNGADI, Ayani Kurussi Ravindranath has been resigned. Director PALMER, Ian Gordon has been resigned. Director PATHAI, Murali Ananthasubramanian has been resigned. Director REKHI, Vijay Kumar has been resigned. Director RITVAY, Alexander Tibor Mihaly, Dr has been resigned. Director SAUNDERS, Robin Elizabeth has been resigned. Director SMALLEY, Timothy John has been resigned. Director TCHENGUIZ, Robert has been resigned. Director WAIBL, Karin Elisabeth has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CO, Winston Sy
Appointed Date: 31 October 2014
68 years old

Director
CORTES, Juan
Appointed Date: 31 October 2014
52 years old

Director
DOMECQ, Jorge
Appointed Date: 31 October 2014
55 years old

Director
DONAGHEY, Bryan Harold
Appointed Date: 16 September 2013
64 years old

Director
TAN, Andrew Chong Buan Lim, Dr
Appointed Date: 31 October 2014
76 years old

Resigned Directors

Secretary
HANLON, James Francis
Resigned: 05 March 2010
Appointed Date: 07 October 2001

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 07 October 2001
Appointed Date: 07 August 2001

Director
BEARD, John Edward
Resigned: 30 July 2013
Appointed Date: 15 June 2009
63 years old

Director
BECKMAN, Ian Donald
Resigned: 31 January 2005
Appointed Date: 25 March 2004
64 years old

Director
CAPOOR, Ashok
Resigned: 09 October 2014
Appointed Date: 24 June 2011
72 years old

Director
DEL MAESTRO, Elio
Resigned: 16 May 2007
Appointed Date: 20 November 2002
91 years old

Director
ESPEY, James Stuart
Resigned: 31 March 2010
Appointed Date: 16 May 2007
82 years old

Director
FRAGIS, Iacovos
Resigned: 16 May 2007
Appointed Date: 01 February 2003
74 years old

Director
GAZDIG, Grant John Paul
Resigned: 19 December 2003
Appointed Date: 15 October 2001
59 years old

Director
GILCHRIST, Iain
Resigned: 22 July 2003
Appointed Date: 07 October 2001
62 years old

Director
IMERMAN, Vivian Saul
Resigned: 16 May 2007
Appointed Date: 16 January 2002
70 years old

Director
KATZEFF, Gerald Saul
Resigned: 16 May 2007
Appointed Date: 23 March 2005
78 years old

Director
KHANNA, Sudhinder Krishan
Resigned: 28 October 2014
Appointed Date: 17 May 2007
73 years old

Director
LEVIN, Hymie Reuvin
Resigned: 16 May 2007
Appointed Date: 23 March 2005
80 years old

Director
MACEACHRAN, Ronald Bannatyne
Resigned: 14 July 2003
Appointed Date: 07 October 2001
68 years old

Director
MACKIE, Alan Crawford
Resigned: 08 July 2003
Appointed Date: 07 October 2001
65 years old

Director
MALLYA, Vijay, Dr
Resigned: 30 July 2013
Appointed Date: 16 May 2007
70 years old

Director
MCCROSKIE, Scott John
Resigned: 19 March 2004
Appointed Date: 23 July 2003
58 years old

Director
MEGSON, Brian John
Resigned: 03 April 2003
Appointed Date: 07 October 2001
71 years old

Director
MENON, Sreedhara
Resigned: 24 October 2014
Appointed Date: 16 May 2007
89 years old

Director
NEDUNGADI, Ayani Kurussi Ravindranath
Resigned: 30 July 2013
Appointed Date: 16 May 2007
68 years old

Director
PALMER, Ian Gordon
Resigned: 08 July 2003
Appointed Date: 07 October 2001
68 years old

Director
PATHAI, Murali Ananthasubramanian
Resigned: 31 October 2014
Appointed Date: 16 May 2007
68 years old

Director
REKHI, Vijay Kumar
Resigned: 17 October 2014
Appointed Date: 16 May 2007
80 years old

Director
RITVAY, Alexander Tibor Mihaly, Dr
Resigned: 31 January 2005
Appointed Date: 05 January 2004
61 years old

Director
SAUNDERS, Robin Elizabeth
Resigned: 19 December 2003
Appointed Date: 15 October 2001
63 years old

Director
SMALLEY, Timothy John
Resigned: 16 May 2007
Appointed Date: 23 March 2005
60 years old

Director
TCHENGUIZ, Robert
Resigned: 16 May 2007
Appointed Date: 15 October 2001
65 years old

Director
WAIBL, Karin Elisabeth
Resigned: 25 March 2004
Appointed Date: 05 January 2004
59 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 07 October 2001
Appointed Date: 07 August 2001

Persons With Significant Control

Emperador Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHYTE AND MACKAY GROUP LIMITED Events

04 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
26 Apr 2016
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016
24 Sep 2015
Group of companies' accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 46,003,497.28

...
... and 178 more events
17 Oct 2001
New director appointed
17 Oct 2001
Registered office changed on 17/10/01 from: 292 st vincent street glasgow G2 5TQ
17 Oct 2001
Accounting reference date extended from 31/08/02 to 30/09/02
04 Oct 2001
Company name changed st. Vincent street (347) LIMITED\certificate issued on 04/10/01
07 Aug 2001
Incorporation

WHYTE AND MACKAY GROUP LIMITED Charges

19 March 2014
Charge code SC22 1954 0011
Delivered: 26 March 2014
Status: Satisfied on 20 November 2014
Persons entitled: Standard Chartered Bank
Description: Land see form for details. Notification of addition to or…
19 March 2014
Charge code SC22 1954 0010
Delivered: 26 March 2014
Status: Satisfied on 20 November 2014
Persons entitled: Standard Chartered Bank
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code SC22 1954 0009
Delivered: 26 March 2014
Status: Satisfied on 20 November 2014
Persons entitled: Standard Chartered Bank
Description: Notification of addition to or amendment of charge…
22 August 2011
Security agreement
Delivered: 2 September 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Fixed and floating charge over the undertaking and all…
18 August 2011
Share pledge
Delivered: 31 August 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Whole right, title, interest and benefit to in and to the…
15 August 2011
Bond & floating charge
Delivered: 26 August 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Undertaking & all property & assets present & future…
28 September 2007
Bond & floating charge
Delivered: 11 October 2007
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 February 2005
Fixed charge and assignment
Delivered: 11 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Legal mortgage over specified properties and all freehold…
1 February 2005
Floating charge
Delivered: 10 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
15 October 2001
Floating charge
Delivered: 29 October 2001
Status: Satisfied on 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Legal mortgage over property; fixed charges over assets;…
15 October 2001
Floating charge
Delivered: 29 October 2001
Status: Satisfied on 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Undertaking and all property and assets present and future…