Background WavePink WaveYellow Wave

WHYTE AND MACKAY GROUP LIMITED (SC221954)

WHYTE AND MACKAY GROUP LIMITED (SC221954) is an active UK company. incorporated on 7 August 2001. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHYTE AND MACKAY GROUP LIMITED has been registered for 24 years. Current directors include CO, Winston Sy, DOMECQ, Jorge, SLOAN, Michael Robert William and 1 others.

Company Number
SC221954
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
4th Floor St. Vincent Plaza, Glasgow, G2 5RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CO, Winston Sy, DOMECQ, Jorge, SLOAN, Michael Robert William, TAN, Andrew Chong Buan Lim, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHYTE AND MACKAY GROUP LIMITED

WHYTE AND MACKAY GROUP LIMITED is an active company incorporated on 7 August 2001 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHYTE AND MACKAY GROUP LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC221954

LTD Company

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

KYNDAL INTERNATIONAL LIMITED
From: 4 October 2001To: 30 September 2003
ST. VINCENT STREET (347) LIMITED
From: 7 August 2001To: 4 October 2001
Contact
Address

4th Floor St. Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RG,

Previous Addresses

Dalmore House 310 st Vincent Street Glasgow G2 5RG
From: 7 August 2001To: 26 April 2016
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Apr 10
Director Joined
Aug 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CO, Winston Sy

Active
St. Vincent Plaza, GlasgowG2 5RG
Born January 1958
Director
Appointed 31 Oct 2014

DOMECQ, Jorge

Active
St. Vincent Plaza, GlasgowG2 5RG
Born July 1970
Director
Appointed 31 Oct 2014

SLOAN, Michael Robert William

Active
St. Vincent Plaza, GlasgowG2 5RG
Born September 1978
Director
Appointed 01 Jan 2026

TAN, Andrew Chong Buan Lim, Dr

Active
St. Vincent Plaza, GlasgowG2 5RG
Born August 1949
Director
Appointed 31 Oct 2014

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Secretary
Appointed 07 Oct 2001
Resigned 05 Mar 2010

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 07 Aug 2001
Resigned 07 Oct 2001

BEARD, John Edward

Resigned
Leeward Cottage, SalisburySP5 4JB
Born July 1962
Director
Appointed 15 Jun 2009
Resigned 30 Jul 2013

BECKMAN, Ian Donald

Resigned
7 Eugenie Mews, ChistlehurstBR7 5NR
Born August 1961
Director
Appointed 25 Mar 2004
Resigned 31 Jan 2005

CAPOOR, Ashok

Resigned
Dalmore House, GlasgowG2 5RG
Born July 1953
Director
Appointed 24 Jun 2011
Resigned 09 Oct 2014

CORTES, Juan

Resigned
St. Vincent Plaza, GlasgowG2 5RG
Born May 1973
Director
Appointed 31 Oct 2014
Resigned 31 Dec 2025

DEL MAESTRO, Elio

Resigned
Via Del Gallo 13, BolognaFOREIGN
Born December 1934
Director
Appointed 20 Nov 2002
Resigned 16 May 2007

DONAGHEY, Bryan Harold

Resigned
St. Vincent Plaza, GlasgowG2 5RG
Born April 1961
Director
Appointed 16 Sept 2013
Resigned 31 Dec 2025

ESPEY, James Stuart

Resigned
17 Somerset Road, LondonSW19 5JZ
Born May 1943
Director
Appointed 16 May 2007
Resigned 31 Mar 2010

FRAGIS, Iacovos

Resigned
39 Kingsley Way, LondonN2 0EH
Born September 1951
Director
Appointed 01 Feb 2003
Resigned 16 May 2007

GAZDIG, Grant John Paul

Resigned
12 Ashburn House, LondonSW5 0NU
Born March 1966
Director
Appointed 15 Oct 2001
Resigned 19 Dec 2003

GILCHRIST, Iain

Resigned
10 Newbattle Gardens, Eskbank, DalkeithEH22 3DR
Born October 1963
Director
Appointed 07 Oct 2001
Resigned 22 Jul 2003

IMERMAN, Vivian Saul

Resigned
6 Chesterfield Hill Street, LondonW1J 5BL
Born September 1955
Director
Appointed 16 Jan 2002
Resigned 16 May 2007

KATZEFF, Gerald Saul

Resigned
6 Greenhalgh Walk, Hampstead Garden SuburbN2 0DJ
Born September 1947
Director
Appointed 23 Mar 2005
Resigned 16 May 2007

KHANNA, Sudhinder Krishan

Resigned
M.K. Marg, Mumbai
Born January 1953
Director
Appointed 17 May 2007
Resigned 28 Oct 2014

LEVIN, Hymie Reuvin

Resigned
Kentgate, 64 Kent Road,, DunkeldFOREIGN
Born April 1945
Director
Appointed 23 Mar 2005
Resigned 16 May 2007

MACEACHRAN, Ronald Bannatyne

Resigned
59 Finnart Street, RenfrewshirePA16 8HH
Born September 1957
Director
Appointed 07 Oct 2001
Resigned 14 Jul 2003

MACKIE, Alan Crawford

Resigned
9 Menteith View, DunblaneFK15 0PD
Born September 1960
Director
Appointed 07 Oct 2001
Resigned 08 Jul 2003

MALLYA, Vijay, Dr

Resigned
3 Harbor Drive, Sausalito
Born December 1955
Director
Appointed 16 May 2007
Resigned 30 Jul 2013

MCCROSKIE, Scott John

Resigned
36 Deanwood Avenue, GlasgowG44 3RJ
Born November 1967
Director
Appointed 23 Jul 2003
Resigned 19 Mar 2004

MEGSON, Brian John

Resigned
Darnley 96 Old Greenock Road, BishoptonPA7 5BB
Born March 1954
Director
Appointed 07 Oct 2001
Resigned 03 Apr 2003

MENON, Sreedhara

Resigned
176 Western Drive, Short HillsFOREIGN
Born December 1936
Director
Appointed 16 May 2007
Resigned 24 Oct 2014

NEDUNGADI, Ayani Kurussi Ravindranath

Resigned
App 103 Delphi Iii, BangaloreFOREIGN
Born October 1957
Director
Appointed 16 May 2007
Resigned 30 Jul 2013

PALMER, Ian Gordon

Resigned
Abaco, MilnathortKY13 9YA
Born November 1957
Director
Appointed 07 Oct 2001
Resigned 08 Jul 2003

PATHAI, Murali Ananthasubramanian

Resigned
Flat No 310 Block B-3 Sobha Opal, BangaloreFOREIGN
Born January 1958
Director
Appointed 16 May 2007
Resigned 31 Oct 2014

REKHI, Vijay Kumar

Resigned
Camelot Apartment No 203, BangaloreFOREIGN
Born September 1945
Director
Appointed 16 May 2007
Resigned 17 Oct 2014

RITVAY, Alexander Tibor Mihaly, Dr

Resigned
Mommsenstrasse 64, 10629 BerlinFOREIGN
Born December 1964
Director
Appointed 05 Jan 2004
Resigned 31 Jan 2005

SAUNDERS, Robin Elizabeth

Resigned
1 Airlie Gardens, LondonW8 7AJ
Born June 1962
Director
Appointed 15 Oct 2001
Resigned 19 Dec 2003

SMALLEY, Timothy John

Resigned
Chivers Road, Stondon MasseyCM15 0LG
Born October 1965
Director
Appointed 23 Mar 2005
Resigned 16 May 2007

TCHENGUIZ, Robert

Resigned
Royal College Of Organists, LondonSW7 2ET
Born September 1960
Director
Appointed 15 Oct 2001
Resigned 16 May 2007

WAIBL, Karin Elisabeth

Resigned
Niederkasseler Str. 83, 40547 DusseldorfFOREIGN
Born May 1966
Director
Appointed 05 Jan 2004
Resigned 25 Mar 2004

Persons with significant control

1

Fountainbridge, EdinburghEH3 9QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Second Filing Of Form With Form Type
29 December 2014
RP04RP04
Second Filing Of Form With Form Type
29 December 2014
RP04RP04
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Auditors Resignation Company
24 November 2011
AUDAUD
Miscellaneous
23 November 2011
MISCMISC
Legacy
29 September 2011
MG01sMG01s
Legacy
29 September 2011
MG01sMG01s
Legacy
29 September 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Legacy
2 September 2011
MG01sMG01s
Legacy
31 August 2011
MG01sMG01s
Legacy
26 August 2011
MG01sMG01s
Legacy
3 August 2011
MG03sMG03s
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Memorandum Articles
6 January 2010
MEM/ARTSMEM/ARTS
Legacy
4 September 2009
363aAnnual Return
Legacy
26 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)b155(6)b
Legacy
15 October 2007
155(6)a155(6)a
Legacy
15 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
12 October 2007
155(6)b155(6)b
Legacy
11 October 2007
410(Scot)410(Scot)
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
5 September 2007
363aAnnual Return
Resolution
5 September 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
88(2)O88(2)O
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Legacy
9 July 2007
88(2)R88(2)R
Legacy
9 July 2007
123Notice of Increase in Nominal Capital
Resolution
9 July 2007
RESOLUTIONSResolutions
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
419a(Scot)419a(Scot)
Legacy
26 March 2007
419a(Scot)419a(Scot)
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
353353
Legacy
25 April 2005
123Notice of Increase in Nominal Capital
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
122122
Legacy
20 April 2005
88(2)R88(2)R
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
410(Scot)410(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
10 February 2005
410(Scot)410(Scot)
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2003
363sAnnual Return (shuttle)
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 June 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Memorandum Articles
26 February 2002
MEM/ARTSMEM/ARTS
Legacy
25 February 2002
88(2)R88(2)R
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
88(2)R88(2)R
Memorandum Articles
21 December 2001
MEM/ARTSMEM/ARTS
Resolution
21 December 2001
RESOLUTIONSResolutions
Legacy
29 October 2001
410(Scot)410(Scot)
Legacy
29 October 2001
410(Scot)410(Scot)
Legacy
24 October 2001
88(2)R88(2)R
Memorandum Articles
19 October 2001
MEM/ARTSMEM/ARTS
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
88(2)R88(2)R
Legacy
17 October 2001
122122
Legacy
17 October 2001
123Notice of Increase in Nominal Capital
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
288cChange of Particulars
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2001
NEWINCIncorporation