SKELLY'S LIMITED
Overview
Company Name | SKELLY'S LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC105552 |
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 SKELLY'S LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SKELLY'S 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 were the previous names of SKELLY'S LIMITED?
Company Name | From | Until |
---|---|---|
IAN SKELLY (MANCHESTER) LIMITED | Nov 09, 1987 | Nov 09, 1987 |
PACIFIC SHELF 125 LIMITED | Jul 07, 1987 | Jul 07, 1987 |
What are the latest accounts for SKELLY'S LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SKELLY'S 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 SKELLY'S 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 | 175766960001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 175612870001 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
HOUSTON, David Oliver | Secretary | 3 Eden Park Castlepark Bothwell G71 3NW Glasgow | British | 75910100001 | ||||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149324740001 | |||||||
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 | Dev Dir | 20102900001 | |||||
ATKIN, John Richard | Director | Baillie Gate Queens Drive LS29 9QW Ilkley West Yorkshire | British | Development Director | 20102900001 | |||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Director Overseas Op | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 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 | Development Director | 46399230001 | |||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HOPE, John Alexander | Director | Riverside,5 School Brae EH4 6JN Edinburgh Midlothian | British | Financial Director | 71318590002 | |||||
HOUSTON, David Oliver | Director | 3 Eden Park Castlepark Bothwell G71 3NW Glasgow | British | Financial Director | 75910100001 | |||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Finance Director | 75730290003 | |||||
JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 149294820002 | ||||
O'DONNELL, Joseph Peter | Director | 5 Brodie Park Avenue PA2 6JH Paisley Renfrewshire | British | Director | 18421870001 | |||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Company Director | 22325820001 | |||||
SKELLY, Ian Barr | Director | Leewood House ML11 9JA Lanark | United Kingdom | British | Company Chairman | 9845580001 | ||||
SKELLY, Margaret Richmond | Director | Leewood House ML11 9JA Lanarkshire | British | Company Director | 548730001 | |||||
STUART, John Morris | Director | Cromdale 26 Foxglove Avenue LS8 2QR Leeds West Yorkshire | British | Chartered Accountant | 507950001 | |||||
WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | Company Secretary | 74385360001 | ||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Company Director | 54580940001 | ||||
WILLIAMSON, Michael Granville | Director | Church Green Old Church Lane Pateley Bridge HG3 5LZ Harrogate North Yorkshire | British | Chief Executive | 57360160001 | |||||
WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | Finance Director | 51303670001 |
Who are the persons with significant control of SKELLY'S 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 SKELLY'S LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignation in security | Created On Jan 17, 1991 Delivered On Jan 27, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All refund of monies paid to vag united kingdom limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 06, 1989 Delivered On Mar 22, 1989 | 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
| ||||
Mortgage | Created On Oct 21, 1988 Delivered On Oct 27, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Agreement for lease in respect of premises at every st, manchester. | ||||
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