IAN SKELLY GROUP LIMITED
Overview
| Company Name | IAN SKELLY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC062560 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for IAN SKELLY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IAN SKELLY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 27, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Bishop as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Muir as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Who are the officers of IAN SKELLY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175736740001 | |||||||
| FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 175612870001 | |||||
| MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 254017640001 | |||||
| MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149304780001 | |||||||
| MACNAUGHTON, Elspeth Violet | Secretary | 50 Brownside Road Cambuslang G72 8NJ Glasgow Lanarkshire | British | 572930001 | ||||||
| MAHAFFEY, Matthew Ian | Secretary | 23 St Oswalds Road Fulford YO1 4PF York North Yorkshire | British | 507940001 | ||||||
| WARD, Andrew Ian | Secretary | 6 Coniston Way LS22 6TT Wetherby West Yorkshire | British | 360770001 | ||||||
| WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
| MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
| ANDERSON, James Michael | Director | 43 Kingswell NE61 2TY Morpeth Northumberland | England | British | 11487420001 | |||||
| ATKIN, John Richard | Director | Baillie Gate Queens Drive LS29 9QW Ilkley West Yorkshire | British | 20102900001 | ||||||
| ATKIN, John Richard | Director | Baillie Gate Queens Drive LS29 9QW Ilkley West Yorkshire | British | 20102900001 | ||||||
| BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 177627900001 | |||||
| BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | 38504390006 | |||||
| BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 206755450002 | |||||
| BROADFOOT, Anthony | Director | Cairn Skye Fram North Rigton Leeds 17 West Yorkshire England | British | 38918730001 | ||||||
| CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | 1188140001 | ||||||
| COXON, Jeffrey Lance | Director | Whitehill Hall Gardens DH2 2NE Chester Le Street 2 Co Durham United Kingdom | United Kingdom | British | 135123710001 | |||||
| HEALEY, Derek John | Director | 5 Tudor Court Prince Of Wales Mansions HG1 1JB Harrogate North Yorkshire | British | 46399230001 | ||||||
| HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | 123285980005 | |||||
| HOPE, John Alexander | Director | Riverside,5 School Brae EH4 6JN Edinburgh Midlothian | British | 71318590002 | ||||||
| HOUSTON, David Oliver | Director | 3 Eden Park Castlepark Bothwell G71 3NW Glasgow | British | 75910100001 | ||||||
| HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | 75730290003 | ||||||
| JOHNSTON, Bruce William Mclaren | Director | 1 Douglas Road PH10 6TR Blairgowrie Perthshire | United Kingdom | British | 118976980001 | |||||
| JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | 12785600004 | |||||
| MACLAREN, Niall Craig | Director | Oak House Hollies Lane SK9 2BW Wilmslow Cheshire | England | British | 32232190002 | |||||
| MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | 149294820002 | |||||
| O'DONNELL, Joseph Peter | Director | 5 Brodie Park Avenue PA2 6JH Paisley Renfrewshire | British | 18421870001 | ||||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||
| RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | 22325820001 | ||||||
| SKELLY, Ian Barr | Director | Leewood House ML11 9JA Lanark | United Kingdom | British | 9845580001 | |||||
| SKELLY, Margaret Richmond | Director | Leewood House ML11 9JA Lanarkshire | British | 548730001 | ||||||
| STUART, John Morris | Director | Cromdale 26 Foxglove Avenue LS8 2QR Leeds West Yorkshire | British | 507950001 | ||||||
| TAYLOR, Phillip | Director | 63 Cornmoor Road Whickham NE16 4PU Newcastle Upon Tyne Tyne And Wear | British | 83887910001 | ||||||
| THOMSON, George Buchanan | Director | Kingswood 26 Waverley Avenue G84 7JU Helensburgh Dunbartonshire | Scotland | British | 572950001 |
Who are the persons with significant control of IAN SKELLY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Appleyard Group Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IAN SKELLY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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