Advanced company searchLink opens in new window

WILLIAM WHYTE HOLDCO LIMITED

Company number SC464651

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)
20 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
20 May 2016 4.26(Scot) Return of final meeting of voluntary winding up
24 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Mar 2014 SH08 Change of share class name or designation
24 Mar 2014 SH10 Particulars of variation of rights attached to shares
14 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Mar 2014 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 14 March 2014
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
05 Feb 2014 TM01 Termination of appointment of Pamela Leiper as a director
05 Feb 2014 AP01 Appointment of Mr William James Whyte as a director
05 Feb 2014 AP01 Appointment of Mr Lawrence William Whyte as a director
05 Feb 2014 AP01 Appointment of Jennifer Clyne Whyte as a director
27 Nov 2013 NEWINC Incorporation