IAN SKELLY GROUP LIMITED

IAN SKELLY GROUP LIMITED

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

    Company NameIAN SKELLY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC062560
    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 IAN SKELLY GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IAN SKELLY GROUP LIMITED located?

    Registered Office Address
    c/o WRIGHT, JOHNSTON & MACKENZIE LLP
    302 St. Vincent Street
    G2 5RZ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IAN SKELLY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IAN SKELLY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 27, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Who are the officers of IAN SKELLY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175736740001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish254017640001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149304780001
    MACNAUGHTON, Elspeth Violet
    50 Brownside Road
    Cambuslang
    G72 8NJ Glasgow
    Lanarkshire
    Secretary
    50 Brownside Road
    Cambuslang
    G72 8NJ Glasgow
    Lanarkshire
    British572930001
    MAHAFFEY, Matthew Ian
    23 St Oswalds Road
    Fulford
    YO1 4PF York
    North Yorkshire
    Secretary
    23 St Oswalds Road
    Fulford
    YO1 4PF York
    North Yorkshire
    British507940001
    WARD, Andrew Ian
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    Secretary
    6 Coniston Way
    LS22 6TT Wetherby
    West Yorkshire
    British360770001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    ANDERSON, James Michael
    43 Kingswell
    NE61 2TY Morpeth
    Northumberland
    Director
    43 Kingswell
    NE61 2TY Morpeth
    Northumberland
    EnglandBritish11487420001
    ATKIN, John Richard
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    British20102900001
    ATKIN, John Richard
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    Director
    Baillie Gate
    Queens Drive
    LS29 9QW Ilkley
    West Yorkshire
    British20102900001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritish38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish206755450002
    BROADFOOT, Anthony
    Cairn Skye Fram
    North Rigton
    Leeds 17
    West Yorkshire
    England
    Director
    Cairn Skye Fram
    North Rigton
    Leeds 17
    West Yorkshire
    England
    British38918730001
    CHAMBERS, Paul Jonathan
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    Director
    24 Constable Road
    Ben Rhydding
    LS29 8RW Ilkley
    West Yorkshire
    British1188140001
    COXON, Jeffrey Lance
    Whitehill Hall Gardens
    DH2 2NE Chester Le Street
    2
    Co Durham
    United Kingdom
    Director
    Whitehill Hall Gardens
    DH2 2NE Chester Le Street
    2
    Co Durham
    United Kingdom
    United KingdomBritish135123710001
    HEALEY, Derek John
    5 Tudor Court
    Prince Of Wales Mansions
    HG1 1JB Harrogate
    North Yorkshire
    Director
    5 Tudor Court
    Prince Of Wales Mansions
    HG1 1JB Harrogate
    North Yorkshire
    British46399230001
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritish123285980005
    HOPE, John Alexander
    Riverside,5 School Brae
    EH4 6JN Edinburgh
    Midlothian
    Director
    Riverside,5 School Brae
    EH4 6JN Edinburgh
    Midlothian
    British71318590002
    HOUSTON, David Oliver
    3 Eden Park
    Castlepark Bothwell
    G71 3NW Glasgow
    Director
    3 Eden Park
    Castlepark Bothwell
    G71 3NW Glasgow
    British75910100001
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    British75730290003
    JOHNSTON, Bruce William Mclaren
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    Director
    1 Douglas Road
    PH10 6TR Blairgowrie
    Perthshire
    United KingdomBritish118976980001
    JONES, Alun Morton
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    Director
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    United KingdomBritish12785600004
    MACLAREN, Niall Craig
    Oak House Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    Director
    Oak House Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    EnglandBritish32232190002
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritish149294820002
    O'DONNELL, Joseph Peter
    5 Brodie Park Avenue
    PA2 6JH Paisley
    Renfrewshire
    Director
    5 Brodie Park Avenue
    PA2 6JH Paisley
    Renfrewshire
    British18421870001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    British22325820001
    SKELLY, Ian Barr
    Leewood House
    ML11 9JA Lanark
    Director
    Leewood House
    ML11 9JA Lanark
    United KingdomBritish9845580001
    SKELLY, Margaret Richmond
    Leewood House
    ML11 9JA
    Lanarkshire
    Director
    Leewood House
    ML11 9JA
    Lanarkshire
    British548730001
    STUART, John Morris
    Cromdale 26 Foxglove Avenue
    LS8 2QR Leeds
    West Yorkshire
    Director
    Cromdale 26 Foxglove Avenue
    LS8 2QR Leeds
    West Yorkshire
    British507950001
    TAYLOR, Phillip
    63 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne And Wear
    Director
    63 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne And Wear
    British83887910001
    THOMSON, George Buchanan
    Kingswood 26 Waverley Avenue
    G84 7JU Helensburgh
    Dunbartonshire
    Director
    Kingswood 26 Waverley Avenue
    G84 7JU Helensburgh
    Dunbartonshire
    ScotlandBritish572950001

    Who are the persons with significant control of IAN SKELLY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number192238
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IAN SKELLY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over bulk deposit and other receivables by way of equitable assignment and assignment
    Created On Sep 08, 1994
    Delivered On Sep 09, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge 1. all bulk deposits and other sums of money deposited or paid by the borrower with or to ford credit or held by ford credit on the borrower's behalf pursuant to a main dealer sale or return agreement dated 1ST april 1994 (the S.O.R. agreement) and/or the terms and conditions applicable to any stocking plan and: 2. all other monetary debts and claims due, owing or incurred to the borrower by ford motor company limited or ford credit under a main dealer agreement dated 1ST april 1994 or the S.O.R. agreement and the benefit of all rights and remedies relating thereto.
    Persons Entitled
    • Ford Credit Europe PLC
    Transactions
    • Sep 09, 1994Registration of a charge (410)
    • Mar 17, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 30, 1994
    Delivered On Sep 08, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All new ford motor vehicles with all proceeds of sale or other disposition of any of the motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ford Credit Europe PLC
    Transactions
    • Sep 08, 1994Registration of a charge (410)
    • May 10, 1996Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Aug 09, 1994
    Delivered On Aug 17, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All monies owing in respect of refunds of monies by way of deposit on the aquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Aug 17, 1994Registration of a charge (410)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Dec 13, 1991
    Delivered On Dec 16, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Monies due to the co from vag (united kingdom) LTD & man-vw truck & bus LTD.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 16, 1991Registration of a charge
    • Sep 21, 1994Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Jun 05, 1987
    Delivered On Jun 16, 1987
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    The balances at credit of any accounts held by the bank in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1987Registration of a charge
    Letter of offset
    Created On Aug 07, 1985
    Delivered On Aug 13, 1985
    Satisfied
    Amount secured
    All sums due or to become due by the company & others
    Short particulars
    All sums due to the company by the bank on the several accounts.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 1985Registration of a charge
    Bond & floating charge
    Created On Feb 14, 1983
    Delivered On Feb 16, 1983
    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
    • Feb 16, 1983Registration of a charge

    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