Background WavePink WaveYellow Wave

WHYTE AND MACKAY WAREHOUSING LIMITED (SC229822)

WHYTE AND MACKAY WAREHOUSING LIMITED (SC229822) is an active UK company. incorporated on 2 April 2002. 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 WAREHOUSING LIMITED has been registered for 23 years. Current directors include CO, Winston Sy, DOMECQ, Jorge, SLOAN, Michael Robert William and 1 others.

Company Number
SC229822
Status
active
Type
ltd
Incorporated
2 April 2002
Age
23 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 WAREHOUSING LIMITED

WHYTE AND MACKAY WAREHOUSING LIMITED is an active company incorporated on 2 April 2002 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 WAREHOUSING LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC229822

LTD Company

Age

23 Years

Incorporated 2 April 2002

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

KYNDAL WAREHOUSING LIMITED
From: 10 June 2002To: 30 September 2003
LYCIDAS (362) LIMITED
From: 2 April 2002To: 10 June 2002
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: 2 April 2002To: 26 April 2016
Timeline

43 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 10
Director Left
Apr 10
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 Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 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
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Owner Exit
Jul 21
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 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 11 Jul 2002
Resigned 05 Mar 2010

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 02 Apr 2002
Resigned 11 Jul 2002

BEARD, John Edward

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

CORTES, Juan

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

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 02 Mar 2004
Resigned 16 May 2007

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 14 Jul 2003
Resigned 16 May 2007

KHANNA, Sudhinder Krishan

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

MACEACHRAN, Ronald Bannatyne

Resigned
59 Finnart Street, RenfrewshirePA16 8HH
Born September 1957
Director
Appointed 11 Jul 2002
Resigned 14 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 14 Jul 2003
Resigned 19 Mar 2004

MEGSON, Brian John

Resigned
Darnley 96 Old Greenock Road, BishoptonPA7 5BB
Born March 1954
Director
Appointed 11 Jul 2002
Resigned 03 Apr 2003

MENON, Sreedhara

Resigned
176 Western Drive, Short HillsFOREIGN
Born December 1936
Director
Appointed 16 May 2007
Resigned 10 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 11 Jul 2002
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

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 02 Apr 2002
Resigned 11 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
St Vincent Plaza, GlasgowG2 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019
St. Vincent Street, GlasgowG2 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

225

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 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 Full
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 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
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
29 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
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 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 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
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
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
Legacy
29 September 2011
MG01sMG01s
Legacy
29 September 2011
MG01sMG01s
Legacy
29 September 2011
MG01sMG01s
Legacy
29 September 2011
MG01sMG01s
Legacy
29 September 2011
MG01sMG01s
Legacy
7 September 2011
MG01sMG01s
Legacy
7 September 2011
MG01sMG01s
Legacy
7 September 2011
MG01sMG01s
Legacy
7 September 2011
MG01sMG01s
Legacy
7 September 2011
MG01sMG01s
Legacy
7 September 2011
MG01sMG01s
Legacy
2 September 2011
MG01sMG01s
Legacy
26 August 2011
MG01sMG01s
Legacy
3 August 2011
MG03sMG03s
Legacy
3 August 2011
MG02sMG02s
Legacy
3 August 2011
MG02sMG02s
Legacy
3 August 2011
MG02sMG02s
Legacy
3 August 2011
MG02sMG02s
Legacy
3 August 2011
MG02sMG02s
Legacy
3 August 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
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 Full
16 January 2010
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
26 October 2007
410(Scot)410(Scot)
Legacy
26 October 2007
410(Scot)410(Scot)
Legacy
26 October 2007
410(Scot)410(Scot)
Legacy
26 October 2007
410(Scot)410(Scot)
Legacy
26 October 2007
410(Scot)410(Scot)
Legacy
26 October 2007
410(Scot)410(Scot)
Legacy
12 October 2007
155(6)a155(6)a
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 October 2007
419a(Scot)419a(Scot)
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
5 October 2007
419a(Scot)419a(Scot)
Legacy
4 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 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
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
419a(Scot)419a(Scot)
Legacy
23 May 2007
419a(Scot)419a(Scot)
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
1 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
419a(Scot)419a(Scot)
Legacy
1 May 2007
419a(Scot)419a(Scot)
Legacy
27 April 2007
363aAnnual Return
Legacy
26 March 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
419a(Scot)419a(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
10 March 2005
419b(Scot)419b(Scot)
Legacy
24 February 2005
410(Scot)410(Scot)
Legacy
24 February 2005
410(Scot)410(Scot)
Legacy
24 February 2005
410(Scot)410(Scot)
Legacy
24 February 2005
410(Scot)410(Scot)
Legacy
24 February 2005
410(Scot)410(Scot)
Legacy
24 February 2005
410(Scot)410(Scot)
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
11 February 2005
419a(Scot)419a(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
11 February 2005
419a(Scot)419a(Scot)
Legacy
11 February 2005
419a(Scot)419a(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)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
410(Scot)410(Scot)
Legacy
19 December 2002
410(Scot)410(Scot)
Legacy
19 December 2002
410(Scot)410(Scot)
Legacy
19 December 2002
410(Scot)410(Scot)
Legacy
19 December 2002
410(Scot)410(Scot)
Legacy
19 December 2002
410(Scot)410(Scot)
Legacy
19 December 2002
410(Scot)410(Scot)
Legacy
14 October 2002
410(Scot)410(Scot)
Legacy
14 October 2002
410(Scot)410(Scot)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
88(2)R88(2)R
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Legacy
11 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2002
NEWINCIncorporation