IAN SKELLY GROUP LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RZ

Company number SC062560
Status Active
Incorporation Date 16 June 1977
Company Type Private Limited Company
Address WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15; Filing exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of IAN SKELLY GROUP LIMITED are www.ianskellygroup.co.uk, and www.ian-skelly-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ian Skelly Group Limited is a Private Limited Company. The company registration number is SC062560. Ian Skelly Group Limited has been working since 16 June 1977. The present status of the company is Active. The registered address of Ian Skelly Group Limited is Wright Johnston Mackenzie Llp 302 St Vincent Street Glasgow Scotland G2 5rz. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. FINCH, Mark Charles is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Secretary MACNAUGHTON, Elspeth Violet has been resigned. Secretary MAHAFFEY, Matthew Ian has been resigned. Secretary WARD, Andrew Ian has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director ANDERSON, James Michael has been resigned. Director ATKIN, John Richard has been resigned. Director ATKIN, John Richard has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director BROADFOOT, Anthony has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director COXON, Jeffrey Lance has been resigned. Director HEALEY, Derek John has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOPE, John Alexander has been resigned. Director HOUSTON, David Oliver has been resigned. Director HOUSTON, Samuel George has been resigned. Director JOHNSTON, Bruce William Mclaren has been resigned. Director JONES, Alun Morton has been resigned. Director MACLAREN, Niall Craig has been resigned. Director MACNAMARA, Richard James has been resigned. Director O'DONNELL, Joseph Peter has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director SKELLY, Ian Barr has been resigned. Director SKELLY, Margaret Richmond has been resigned. Director STUART, John Morris has been resigned. Director TAYLOR, Phillip has been resigned. Director THOMSON, George Buchanan has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Director WILLIAMSON, Michael Granville has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
FINCH, Mark Charles
Appointed Date: 14 January 2013
58 years old

Resigned Directors

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
MACNAUGHTON, Elspeth Violet
Resigned: 28 September 1989

Secretary
MAHAFFEY, Matthew Ian
Resigned: 25 July 1991
Appointed Date: 28 September 1989

Secretary
WARD, Andrew Ian
Resigned: 06 May 1998
Appointed Date: 25 July 1991

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 06 May 1998

Director
ANDERSON, James Michael
Resigned: 11 October 1996
Appointed Date: 04 February 1993
80 years old

Director
ATKIN, John Richard
Resigned: 08 January 1998
Appointed Date: 04 June 1996
80 years old

Director
ATKIN, John Richard
Resigned: 01 June 1992
80 years old

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 31 December 1999
Appointed Date: 01 May 1998
68 years old

Director
BROADFOOT, Anthony
Resigned: 05 February 1993
Appointed Date: 01 June 1992
76 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 04 June 1996
Appointed Date: 24 July 1990
74 years old

Director
COXON, Jeffrey Lance
Resigned: 11 October 1996
Appointed Date: 04 July 1994
69 years old

Director
HEALEY, Derek John
Resigned: 10 June 1994
98 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOPE, John Alexander
Resigned: 28 February 1993
68 years old

Director
HOUSTON, David Oliver
Resigned: 16 February 1990
72 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 01 July 2003
69 years old

Director
JOHNSTON, Bruce William Mclaren
Resigned: 29 June 1990
86 years old

Director
JONES, Alun Morton
Resigned: 08 February 2010
Appointed Date: 27 November 2009
72 years old

Director
MACLAREN, Niall Craig
Resigned: 11 October 1996
Appointed Date: 01 February 1993
70 years old

Director
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010
52 years old

Director
O'DONNELL, Joseph Peter
Resigned: 28 January 1993
70 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 01 January 2000
66 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
Appointed Date: 24 December 1997
81 years old

Director
SKELLY, Ian Barr
Resigned: 29 June 1990
91 years old

Director
SKELLY, Margaret Richmond
Resigned: 29 June 1990

Director
STUART, John Morris
Resigned: 31 December 1990
94 years old

Director
TAYLOR, Phillip
Resigned: 11 October 1996
Appointed Date: 01 February 1993
77 years old

Director
THOMSON, George Buchanan
Resigned: 29 June 1990
101 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 November 2000
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 30 June 2003
Appointed Date: 30 June 2001
75 years old

Director
WILLIAMSON, Michael Granville
Resigned: 23 December 1997
85 years old

Director
WITT, John Raymond
Resigned: 01 May 1998
Appointed Date: 08 January 1998
62 years old

IAN SKELLY GROUP LIMITED Events

29 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
29 Sep 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
29 Sep 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 229,400

...
... and 173 more events
06 Jan 1982
Accounts made up to 31 December 1980
25 Oct 1981
Accounts made up to 31 December 1981
17 Jun 1980
Accounts made up to 31 December 1979
24 Jan 1980
Accounts made up to 31 December 1978
08 Aug 1979
Accounts made up to 31 December 1977

IAN SKELLY GROUP LIMITED Charges

8 September 1994
Charge over bulk deposit and other receivables by way of equitable assignment and assignment
Delivered: 9 September 1994
Status: Satisfied on 17 March 1997
Persons entitled: Ford Credit Europe PLC
Description: First fixed charge 1. all bulk deposits and other sums of…
30 August 1994
Bond & floating charge
Delivered: 8 September 1994
Status: Satisfied on 10 May 1996
Persons entitled: Ford Credit Europe PLC
Description: All new ford motor vehicles with all proceeds of sale or…
9 August 1994
Assignation
Delivered: 17 August 1994
Status: Satisfied on 5 October 2005
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies owing in respect of refunds of monies by way of…
13 December 1991
Assignation
Delivered: 16 December 1991
Status: Satisfied on 21 September 1994
Persons entitled: Lloyds Bowmaker Limited
Description: Monies due to the co from vag (united kingdom) LTD & man-vw…
5 June 1987
Letter of offset
Delivered: 16 June 1987
Status: Satisfied on 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
7 August 1985
Letter of offset
Delivered: 13 August 1985
Status: Satisfied on 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due to the company by the bank on the several…
14 February 1983
Bond & floating charge
Delivered: 16 February 1983
Status: Satisfied on 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…