WHYTE AND MACKAY WAREHOUSING LIMITED
GLASGOW KYNDAL WAREHOUSING LIMITED LYCIDAS (362) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5RG

Company number SC229822
Status Active
Incorporation Date 2 April 2002
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 two hundred and two events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of WHYTE AND MACKAY WAREHOUSING LIMITED are www.whyteandmackaywarehousing.co.uk, and www.whyte-and-mackay-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Warehousing Limited is a Private Limited Company. The company registration number is SC229822. Whyte and Mackay Warehousing Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Whyte and Mackay Warehousing 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 ESPEY, James Stuart has been resigned. Director FRAGIS, Iacovos has been resigned. Director HANLON, James Francis has been resigned. Director KHANNA, Sudhinder Krishan has been resigned. Director MACEACHRAN, Ronald Bannatyne 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. 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
67 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: 11 July 2002

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 11 July 2002
Appointed Date: 02 April 2002

Director
BEARD, John Edward
Resigned: 30 July 2013
Appointed Date: 15 June 2009
63 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: 02 March 2004
74 years old

Director
HANLON, James Francis
Resigned: 16 May 2007
Appointed Date: 14 July 2003
76 years old

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

Director
MACEACHRAN, Ronald Bannatyne
Resigned: 14 July 2003
Appointed Date: 11 July 2002
68 years old

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

Director
MCCROSKIE, Scott John
Resigned: 19 March 2004
Appointed Date: 14 July 2003
57 years old

Director
MEGSON, Brian John
Resigned: 03 April 2003
Appointed Date: 11 July 2002
71 years old

Director
MENON, Sreedhara
Resigned: 10 October 2014
Appointed Date: 16 May 2007
88 years old

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

Director
PALMER, Ian Gordon
Resigned: 08 July 2003
Appointed Date: 11 July 2002
67 years old

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

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

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 11 July 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Whyte And Mackay Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHYTE AND MACKAY WAREHOUSING LIMITED Events

05 Apr 2017
Confirmation statement made on 2 April 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

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
Full accounts made up to 31 December 2014
...
... and 192 more events
16 Jul 2002
Secretary resigned
11 Jun 2002
Registered office changed on 11/06/02 from: 292 saint vincent street glasgow lanarkshire G2 5TQ
11 Jun 2002
Accounting reference date shortened from 30/04/03 to 30/09/02
10 Jun 2002
Company name changed lycidas (362) LIMITED\certificate issued on 10/06/02
02 Apr 2002
Incorporation

WHYTE AND MACKAY WAREHOUSING LIMITED Charges

26 March 2014
Charge code SC22 9822 0040
Delivered: 4 April 2014
Status: Satisfied on 19 November 2014
Persons entitled: Standard Chartered Bank
Description: Warehouses at tamnavulin distillery tomnavoulin bannf…
26 March 2014
Charge code SC22 9822 0039
Delivered: 4 April 2014
Status: Satisfied on 19 November 2014
Persons entitled: Standard Chartered Bank
Description: Warehouse premises at invergordon distillery ross-shire…
26 March 2014
Charge code SC22 9822 0038
Delivered: 4 April 2014
Status: Satisfied on 19 November 2014
Persons entitled: Standard Chartered Bank
Description: Lease of warehouses at fettercairn KNC12601…
26 March 2014
Charge code SC22 9822 0037
Delivered: 4 April 2014
Status: Satisfied on 19 November 2014
Persons entitled: Standard Chartered Bank
Description: Warehouses at dalmore distillery alness…
26 March 2014
Charge code SC22 9822 0036
Delivered: 4 April 2014
Status: Satisfied on 19 November 2014
Persons entitled: Standard Chartered Bank
Description: Warehouses at craighouse distillery isle of jura ARG5195…
26 March 2014
Charge code SC22 9822 0035
Delivered: 4 April 2014
Status: Satisfied on 19 November 2014
Persons entitled: Standard Chartered Bank
Description: Lease of the subjects comprising warehouse premises at wood…
19 March 2014
Charge code SC22 9822 0034
Delivered: 26 March 2014
Status: Satisfied on 19 November 2014
Persons entitled: Standard Chartered Bank
Description: Land: see form for details. Notification of addition to or…
19 March 2014
Charge code SC22 9822 0033
Delivered: 26 March 2014
Status: Satisfied on 19 November 2014
Persons entitled: Standard Chartered Bank
Description: Notification of addition to or amendment of charge…
25 August 2011
Standard security
Delivered: 7 September 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Tenants interest in lease of warehouse at tamnavulin…
25 August 2011
Standard security
Delivered: 7 September 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Tenants interest in lease of craighouse distillery, isle of…
25 August 2011
Standard security
Delivered: 7 September 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Tenants interest in sub-lease of warehouse premises at…
25 August 2011
Standard security
Delivered: 7 September 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Tenants interest in lease of warehouses at fettercairn…
25 August 2011
Standard security
Delivered: 7 September 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Tenants interest in lease of warehouses at dalmore…
25 August 2011
Standard security
Delivered: 7 September 2011
Status: Satisfied on 2 April 2014
Persons entitled: Cooperatieve Centrale Raiffeisen - Boerenleenbank B.A.(Trading as Rabobank International), Hong Kong Branch
Description: Tenants interest in lease over warehouse premises at wood…
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…
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…
11 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in sub-lease of warehouses at fettercairn…
11 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease over warehouses at craighouse…
11 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Warehouse premises at wood street, grangemouth STG42616.
11 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease of warehouse premises at…
11 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease of warehouses at dalmore…
11 October 2007
Standard security
Delivered: 26 October 2007
Status: Satisfied on 3 August 2011
Persons entitled: Bank of Scotland PLC
Description: Tenants interest in lease of warehouses at tomnavullin…
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…
7 February 2005
Standard security
Delivered: 24 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Lease of warehouses at isle of jura distillery, craighouse…
7 February 2005
Standard security
Delivered: 24 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Tenants interest under the lease of the bonded warehouse to…
7 February 2005
Standard security
Delivered: 24 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Tenants interest under the lease of warehouses at dalmore…
7 February 2005
Standard security
Delivered: 24 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Tenants interest under the lease of warehouses at…
7 February 2005
Standard security
Delivered: 24 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Tenants interest in sub-lease of warehouses at invergordon…
7 February 2005
Standard security
Delivered: 24 February 2005
Status: Satisfied on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Tenants interest in the lease of warehouses at tamnavulin…
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…
12 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 May 2007
Persons entitled: Westlb Ag
Description: Warehouses premises at invergordon distillery, invergordon…
12 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 May 2007
Persons entitled: Westlb Ag
Description: Warehouse premises at dalmore distillery, alness, ross &…
12 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 May 2007
Persons entitled: Westlb, Ag
Description: Warehouse premises at tamnavulin distillery, glenlivet…
11 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 May 2007
Persons entitled: Westlb Ag
Description: Subjects bounded on the north west by wood street…
11 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 May 2007
Persons entitled: Westlb Ag
Description: Warehouse premises at isle of jura distillery (craighouse…
11 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 May 2007
Persons entitled: Westlb Ag
Description: Warehouse premises at tullibardine distillery…
11 December 2002
Standard security
Delivered: 19 December 2002
Status: Satisfied on 1 May 2007
Persons entitled: Westlb Ag
Description: Warehouse premises at fettercairn distillery, fettercairn…
27 September 2002
Security accession deed
Delivered: 14 October 2002
Status: Satisfied on 1 May 2007
Persons entitled: Westlb Ag, London Branch
Description: The right, title and interest in each of the contracts and…
27 September 2002
Bond & floating charge
Delivered: 14 October 2002
Status: Satisfied on 26 March 2007
Persons entitled: Westlb Ag, London Branch
Description: Undertaking and all property and assets present and future…