DAVID WYSE LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 8LE

Company number SC042251
Status Active
Incorporation Date 2 June 1965
Company Type Private Limited Company
Address BANKELL HOUSE STRATHBLANE ROAD, MILNGAVIE, GLASGOW, SCOTLAND, G62 8LE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Martin John Green as a secretary on 8 September 2016. The most likely internet sites of DAVID WYSE LIMITED are www.davidwyse.co.uk, and www.david-wyse.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. David Wyse Limited is a Private Limited Company. The company registration number is SC042251. David Wyse Limited has been working since 02 June 1965. The present status of the company is Active. The registered address of David Wyse Limited is Bankell House Strathblane Road Milngavie Glasgow Scotland G62 8le. . GREEN, Martin John is a Secretary of the company. GREEN, Deborah Anne is a Director of the company. GREEN, Martin John is a Director of the company. Secretary BOYD, John Mccormick has been resigned. Secretary KHOO, Boo Seng has been resigned. Director BOYD, John Mccormick has been resigned. Director GALBRAITH, David has been resigned. Director KHOO, Boo Seng has been resigned. Director KHOO, Paul Teng-Leong has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
GREEN, Martin John
Appointed Date: 08 September 2016

Director
GREEN, Deborah Anne
Appointed Date: 08 September 2016
53 years old

Director
GREEN, Martin John
Appointed Date: 08 September 2016
58 years old

Resigned Directors

Secretary
BOYD, John Mccormick
Resigned: 08 April 2016

Secretary
KHOO, Boo Seng
Resigned: 08 September 2016
Appointed Date: 08 April 2016

Director
BOYD, John Mccormick
Resigned: 08 September 2016
83 years old

Director
GALBRAITH, David
Resigned: 08 September 2016
70 years old

Director
KHOO, Boo Seng
Resigned: 25 November 2015
71 years old

Director
KHOO, Paul Teng-Leong
Resigned: 08 September 2016
Appointed Date: 25 November 2015
49 years old

Persons With Significant Control

Mr Martin John Green
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID WYSE LIMITED Events

21 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 May 2016
14 Sep 2016
Appointment of Mr Martin John Green as a secretary on 8 September 2016
14 Sep 2016
Registered office address changed from 168 Bath Street Glasgow G2 4TP to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 14 September 2016
14 Sep 2016
Registration of charge SC0422510006, created on 8 September 2016
...
... and 90 more events
04 Feb 1988
Accounts for a small company made up to 31 May 1987

20 Jul 1987
New director appointed

14 Nov 1986
Accounts for a small company made up to 31 May 1986

14 Nov 1986
Return made up to 31/10/86; full list of members

02 Jun 1965
Incorporation

DAVID WYSE LIMITED Charges

8 September 2016
Charge code SC04 2251 0006
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
5 June 2009
Standard security
Delivered: 11 June 2009
Status: Satisfied on 29 July 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: 12 john wood street, port glasgow and 1 & 3 king street…
4 June 2009
Standard security
Delivered: 10 June 2009
Status: Satisfied on 21 July 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: 11/13 fore street, port glasgow REN98163.
4 June 2009
Standard security
Delivered: 10 June 2009
Status: Satisfied on 21 July 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: Inverbeg gallery, inverbeg, luss dmb 29446.
22 May 2009
Floating charge
Delivered: 4 June 2009
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
6 January 1997
Bond & floating charge
Delivered: 27 January 1997
Status: Satisfied on 10 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…