DAVID WYSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDAVID WYSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC042251
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAVID WYSE LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DAVID WYSE LIMITED located?

    Registered Office Address
    Bankell House Strathblane Road
    Milngavie
    G62 8LE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAVID WYSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for DAVID WYSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    8 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge SC0422510006 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Previous accounting period shortened from May 31, 2017 to Mar 31, 2017

    3 pagesAA01

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    8 pagesAA

    Appointment of Mr Martin John Green as a secretary on Sep 08, 2016

    2 pagesAP03

    Registered office address changed from 168 Bath Street Glasgow G2 4TP to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on Sep 14, 2016

    1 pagesAD01

    Registration of charge SC0422510006, created on Sep 08, 2016

    7 pagesMR01

    Termination of appointment of Paul Teng-Leong Khoo as a director on Sep 08, 2016

    1 pagesTM01

    Termination of appointment of David Galbraith as a director on Sep 08, 2016

    1 pagesTM01

    Termination of appointment of Boo Seng Khoo as a secretary on Sep 08, 2016

    1 pagesTM02

    Who are the officers of DAVID WYSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Martin John
    Strathblane Road
    Milngavie
    G62 8LE Glasgow
    Bankell House
    Scotland
    Secretary
    Strathblane Road
    Milngavie
    G62 8LE Glasgow
    Bankell House
    Scotland
    214112800001
    GREEN, Deborah Anne
    Strathblane Road
    Milngavie
    G62 8LE Glasgow
    Bankell House
    Scotland
    Director
    Strathblane Road
    Milngavie
    G62 8LE Glasgow
    Bankell House
    Scotland
    ScotlandBritishDirector74203060003
    GREEN, Martin John
    Strathblane Road
    Milngavie
    G62 8LE Glasgow
    Bankell House
    Scotland
    Director
    Strathblane Road
    Milngavie
    G62 8LE Glasgow
    Bankell House
    Scotland
    ScotlandBritishDirector74203080003
    BOYD, John Mccormick
    Craigroy
    PA13 4NN Kilmacolm
    Renfrewshire
    Secretary
    Craigroy
    PA13 4NN Kilmacolm
    Renfrewshire
    British167020002
    KHOO, Boo Seng
    G11 7QB Glasgow
    208 Broomhill Drive
    United Kingdom
    Secretary
    G11 7QB Glasgow
    208 Broomhill Drive
    United Kingdom
    209033650001
    BOYD, John Mccormick
    Craigroy
    PA13 4NN Kilmacolm
    Renfrewshire
    Director
    Craigroy
    PA13 4NN Kilmacolm
    Renfrewshire
    ScotlandBritishPharmacist167020002
    GALBRAITH, David
    Virginia Gardens
    Milngavie Glasgow
    G62 6LG Lanarkshire
    9
    Scotland
    Director
    Virginia Gardens
    Milngavie Glasgow
    G62 6LG Lanarkshire
    9
    Scotland
    ScotlandBritishOptician208097540001
    KHOO, Boo Seng
    208 Broomhill Drive
    G11 7QB Glasgow
    Lanarkshire
    Director
    208 Broomhill Drive
    G11 7QB Glasgow
    Lanarkshire
    MalaysianOptician167040001
    KHOO, Paul Teng-Leong
    Bath Street
    G2 4TP Glasgow
    168
    Director
    Bath Street
    G2 4TP Glasgow
    168
    EnglandBritishDirector203181490001

    Who are the persons with significant control of DAVID WYSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin John Green
    Milngavie
    G62 8LE Glasgow
    Bankell House
    Scotland
    Sep 01, 2016
    Milngavie
    G62 8LE Glasgow
    Bankell House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does DAVID WYSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 08, 2016
    Delivered On Sep 14, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 14, 2016Registration of a charge (MR01)
    • Oct 17, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 05, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 john wood street, port glasgow and 1 & 3 king street, glasgow REN98164.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jun 11, 2009Registration of a charge (410)
    • Jul 29, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 04, 2009
    Delivered On Jun 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11/13 fore street, port glasgow REN98163.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jun 10, 2009Registration of a charge (410)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Jun 04, 2009
    Delivered On Jun 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Inverbeg gallery, inverbeg, luss dmb 29446.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jun 10, 2009Registration of a charge (410)
    • Jul 21, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On May 22, 2009
    Delivered On Jun 04, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Jun 04, 2009Registration of a charge (410)
    • Sep 13, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jan 06, 1997
    Delivered On Jan 27, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 1997Registration of a charge (410)
    • Jun 10, 2009Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0