- Company Overview for WILLIAM WHYTE HOLDCO LIMITED (SC464651)
- Filing history for WILLIAM WHYTE HOLDCO LIMITED (SC464651)
- People for WILLIAM WHYTE HOLDCO LIMITED (SC464651)
- Insolvency for WILLIAM WHYTE HOLDCO LIMITED (SC464651)
- More for WILLIAM WHYTE HOLDCO LIMITED (SC464651)
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
|
|
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
|
|
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
|
|
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 |