Kyndal Spirits Limited GLASGOW


Founded in 1926, Kyndal Spirits, classified under reg no. SC013952 is an active company. Currently registered at 4th Floor St. Vincent Plaza G2 5RG, Glasgow the company has been in the business for ninety eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 30th September 2003 Kyndal Spirits Limited is no longer carrying the name Whyte & Mackay.

The firm has 2 directors, namely Bryan D., Winston C.. Of them, Winston C. has been with the company the longest, being appointed on 31 October 2014 and Bryan D. has been with the company for the least time - from 24 November 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eric R. who worked with the the firm until 3 January 1991.

Kyndal Spirits Limited Address / Contact

Office Address 4th Floor St. Vincent Plaza
Office Address2 319 St. Vincent Street
Town Glasgow
Post code G2 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC013952
Date of Incorporation Sat, 9th Jan 1926
Industry Non-trading company
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Bryan D.

Position: Director

Appointed: 24 November 2014

Winston C.

Position: Director

Appointed: 31 October 2014

Eric R.

Position: Secretary

Resigned: 03 January 1991

Hemanth M.

Position: Director

Appointed: 14 October 2009

Resigned: 31 October 2014

John D.

Position: Director

Appointed: 14 October 2009

Resigned: 31 March 2010

Ashoke R.

Position: Director

Appointed: 16 May 2007

Resigned: 29 October 2014

James H.

Position: Director

Appointed: 16 May 2007

Resigned: 15 October 2009

Dalmore Whyte & Mackay Limited

Position: Corporate Director

Appointed: 02 March 2004

Resigned: 16 May 2007

Hay & Macleod Limited

Position: Corporate Director

Appointed: 02 March 2004

Resigned: 16 May 2007

Scott M.

Position: Director

Appointed: 14 July 2003

Resigned: 19 March 2004

Ronald M.

Position: Director

Appointed: 18 February 2003

Resigned: 14 July 2003

James H.

Position: Director

Appointed: 29 February 1996

Resigned: 19 March 2004

Brian M.

Position: Director

Appointed: 29 February 1996

Resigned: 03 April 2003

Kenneth H.

Position: Director

Appointed: 10 July 1995

Resigned: 24 June 1999

James H.

Position: Secretary

Appointed: 03 January 1991

Resigned: 15 October 2009

Peter W.

Position: Director

Appointed: 20 February 1990

Resigned: 29 February 1996

Anthony H.

Position: Director

Appointed: 20 February 1990

Resigned: 31 January 1994

George L.

Position: Director

Appointed: 21 November 1989

Resigned: 26 June 1995

George W.

Position: Director

Appointed: 07 February 1989

Resigned: 20 February 1990

Robert M.

Position: Director

Appointed: 05 January 1989

Resigned: 29 February 1996

Eric R.

Position: Director

Appointed: 05 January 1989

Resigned: 29 February 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Whyte and Mackay Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Whyte And Mackay Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc014456
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Whyte & Mackay September 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities119999
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1999999
Number Shares Allotted 19999
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, August 2023
Free Download (2 pages)

Company search

Advertisements