Advanced company searchLink opens in new window

WHYTE BUILDERS LTD

Company number SC431262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 AA Micro company accounts made up to 31 August 2018
09 Jan 2019 TM01 Termination of appointment of James Whyte as a director on 14 September 2016
05 Nov 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
29 May 2018 AA Micro company accounts made up to 31 August 2017
09 Nov 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Oct 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Jul 2015 AD01 Registered office address changed from 111 Cadzow Street Hamilton Lanarkshire ML3 6HG to The Alhambra Suite 4th Floor 82 Mitchell Street Glasgow G1 3NA on 10 July 2015
03 Oct 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
07 May 2013 AP03 Appointment of Mr Sean Whyte as a secretary
07 May 2013 AP01 Appointment of Mr James Whyte as a director
07 May 2013 AP01 Appointment of Mr Sean Whyte as a director
03 Sep 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Sep 2012 TM01 Termination of appointment of Stephen Mabbott as a director
28 Aug 2012 NEWINC Incorporation