Octagon Point
London
EC2V 6AA
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(54 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cheapside Octagon Point London EC2V 6AA |
Director Name | Dr Christopher George Greig |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Mains Farm Ormiston East Lothian EH35 5NG Scotland |
Secretary Name | Kenneth Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 1992) |
Role | Company Director |
Correspondence Address | 21 9 Salamander Place Leith Edinburgh EH6 7JL Scotland |
Secretary Name | Hew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 44 Castleknowe Gardens Kirkton Park Carluke ML8 5UX Scotland |
Director Name | Eric Adam Riddell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 3 Forrestfield Crescent Newton Mearns Glasgow Lanarkshire G77 6DZ Scotland |
Director Name | George Michael Lunn |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmount 17 Ledcameroch Road Bearsden Glasgow Dunbartonshire G61 4AB Scotland |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(34 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Kenneth Walter Hitchcock |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1995(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4PD Scotland |
Director Name | Brian John Megson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 April 2003) |
Role | Company Director |
Correspondence Address | Darnley 96 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Ronald Bannatyne Maceachran |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(42 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 59 Finnart Street Greenock Renfrewshire PA16 8HH Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(42 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | James Francis Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Director Name | Ashoke Kumar Roy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2007(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 2014) |
Role | Internal Auditor |
Country of Residence | India |
Correspondence Address | B3, 1901 L&T South City Arekere Bangalore 560076 |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(49 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O McClure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street Londonec4r 9af |
Director Name | Hemanth Nandakumar Menon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2009(49 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McClure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street Londonec4r 9af |
Director Name | The Invergordon Distillers Limited (Corporation) |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 17 April 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 1996) |
Correspondence Address | 9-21 Salamander Place Leith Edinburgh Midlothian EH6 7JL Scotland |
Director Name | Hay & Macleod Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Director Name | Dalmore Whyte & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2007) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5RG Scotland |
Registered Address | 5 Cheapside Octagon Point London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Whyte & Mackay LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
1 February 2005 | Delivered on: 10 February 2005 Satisfied on: 8 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the senior lenders,the agent,the arranger,the account bank and the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 October 2001 | Delivered on: 29 October 2001 Satisfied on: 24 March 2007 Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch (As "Security Trustee") Classification: Guarantee and debenture made between, inter alios, the company and westdeutsche landesbank girozentrale, london branch (the "security trustee") Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations, or any of them (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 2001 | Delivered on: 23 October 2001 Satisfied on: 24 March 2007 Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch Classification: Floating charge Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation (all as defined) due or to become due from each of the obligors (as defined) or any of them to the chargee as security trustee for the secured parties (as defined) (the "security trustee"). Particulars: The whole of the company's undertaking and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details. Fully Satisfied |
24 April 1990 | Delivered on: 2 May 1990 Satisfied on: 4 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All moneys due or to become due from the company and/or invergordon distillers group PLC to the chargee, the agent the revolving credit banks and the term loan banks under the terms of the bos facility guarantee, the operating facilities guarantee, the revolving credit guarantee and the term loan facility guarantee. Particulars: (See form 395 ref M85C, for more specific details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 1989 | Delivered on: 9 June 1989 Satisfied on: 5 July 1990 Persons entitled: Robert Fleming & Co. Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the lenders under the terms of a mezzanine loan agreement dated 1ST, 2ND & 6TH december 1988 & this charge. Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 1989 | Delivered on: 2 June 1989 Satisfied on: 27 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from invergordon distillers group PLC to the governor and company of the bank of scotland acting as agent and trustee foritself and each of the banks as defined therein under the terms of the loan agreement dated 1/12/1988 together with all monies due or to become due from the company under the terms of the guarantee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 May 1989 | Delivered on: 2 June 1989 Satisfied on: 5 July 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from invergordon distillers group PLC to the governor and company of the bank of scotland under the terms of the loan note guarantee undertaking dated 1ST december 1988 together with all monies due or to become due from the company under the terms of the guarantee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 1988 | Delivered on: 16 December 1988 Satisfied on: 4 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the mortgage in name of those companies named in the schedule. (Please see doc M395 for full details). Fully Satisfied |
1 December 1988 | Delivered on: 16 December 1988 Satisfied on: 5 July 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 November 2015 | Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on 25 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street Londonec4R 9Af to C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL on 17 November 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages) |
27 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 November 2014 | Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page) |
13 November 2014 | Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 March 2014 | Memorandum and Articles of Association (13 pages) |
19 March 2014 | Solvency statement dated 07/03/14 (1 page) |
19 March 2014 | Statement by directors (2 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital on 19 March 2014
|
19 December 2013 | Full accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of John Douglas as a director (1 page) |
21 October 2009 | Termination of appointment of James Hanlon as a secretary (2 pages) |
21 October 2009 | Termination of appointment of James Hanlon as a director (2 pages) |
21 October 2009 | Appointment of Hemanth Nandakumar Menon as a director (3 pages) |
21 October 2009 | Appointment of John Alexander George Douglas as a director (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | New director appointed (2 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
3 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
6 May 2005 | Return made up to 30/04/05; full list of members
|
10 March 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 February 2005 | Declaration of assistance for shares acquisition (10 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
12 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
10 February 2005 | Particulars of mortgage/charge (11 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (1 page) |
26 March 2004 | New director appointed (1 page) |
22 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
15 July 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
31 May 2003 | New director appointed (1 page) |
31 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 May 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 October 2001 | Declaration of assistance for shares acquisition (30 pages) |
29 October 2001 | Particulars of mortgage/charge (21 pages) |
23 October 2001 | Particulars of mortgage/charge (15 pages) |
23 October 2001 | Resolutions
|
12 October 2001 | Amended accounts made up to 31 December 2000 (4 pages) |
27 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 July 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 May 1998 | Return made up to 30/04/98; no change of members
|
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 July 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: c/o kpmg peat marwick 165 queen victoria street london EC4V 4DD (1 page) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
22 March 1996 | Accounting reference date extended from 30/11 to 31/12 (2 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
17 January 1996 | Resolutions
|
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1995 | Director's particulars changed (4 pages) |
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (4 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
17 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
20 December 1989 | Memorandum and Articles of Association (10 pages) |
24 August 1960 | Certificate of incorporation (1 page) |