IAN SKELLY (WISHAW) LIMITED
Overview
| Company Name | IAN SKELLY (WISHAW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC070875 |
| 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 (WISHAW) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IAN SKELLY (WISHAW) 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 (WISHAW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IAN SKELLY (WISHAW) 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 (WISHAW) 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 | 175736800001 | |||||||
| 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 | 149304900001 | |||||||
| 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 | |||||||
| 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 | |||||
| CHAMBERS, Paul Jonathan | Director | 24 Constable Road Ben Rhydding LS29 8RW Ilkley West Yorkshire | British | 1188140001 | ||||||
| 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, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | 75730290003 | ||||||
| JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | 12785600004 | |||||
| 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 | ||||||
| STUART, John Morris | Director | Cromdale 26 Foxglove Avenue LS8 2QR Leeds West Yorkshire | British | 507950001 | ||||||
| WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | 74385360001 | |||||
| WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | 54580940001 | |||||
| WILLIAMSON, Michael Granville | Director | Church Green Old Church Lane Pateley Bridge HG3 5LZ Harrogate North Yorkshire | British | 57360160001 | ||||||
| WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | 51303670001 |
Who are the persons with significant control of IAN SKELLY (WISHAW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ian Skelly Group Limited | Apr 06, 2016 | 302 St Vincent Street G2 5RZ Glasgow C/O Wright, Johnston & Mackenzie Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IAN SKELLY (WISHAW) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation in security | Created On Jan 17, 1991 Delivered On Jan 21, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All refunds of monies by the company by way of deposit on acquisition of motor vehicles supplied by V.A.G. and man on a consignment basis. | ||||
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/or others | |
Short particulars The balances at credit of any accounts held by the bank in name of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security | Created On Nov 20, 1985 Delivered On Nov 25, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies due to the company by V.A.G. (united kingdom) LTD dated 1/6/83. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 04, 1985 Delivered On Nov 15, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All used vehicles. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 04, 1985 Delivered On Nov 15, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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 and others | |
Short particulars All sums due to the company by the governor and company of the bank of scotland on the several accounts held by the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 01, 1985 Delivered On Aug 15, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.58 acres at the A73 lanarkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security | Created On Mar 30, 1984 Delivered On Apr 05, 1984 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies which may from time to time be owing to the company by V.A.G. (UK) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 08, 1982 Delivered On Dec 13, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Garage known as beacon garage, bogside and dwellinghouse known as vondercroft, lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 27, 1981 Delivered On Aug 11, 1981 | Satisfied | Amount secured All sums due or to become due but not exceeding £70,000 of principal | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 27, 1981 Delivered On Aug 11, 1981 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All used motor vehicles forming or which may at any time or from time to time form part of the company's stock of used motor vehicles and proceeds of any insurance policies. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 27, 1981 Delivered On Aug 11, 1981 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies which may from time to time be owing to the company by vag (united kingdom) limited. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Apr 17, 1981 Delivered On Apr 24, 1981 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. 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