IAN SKELLY (WISHAW) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RZ

Company number SC070875
Status Active
Incorporation Date 14 March 1980
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 forty-nine 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 (WISHAW) LIMITED are www.ianskellywishaw.co.uk, and www.ian-skelly-wishaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven 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 Wishaw Limited is a Private Limited Company. The company registration number is SC070875. Ian Skelly Wishaw Limited has been working since 14 March 1980. The present status of the company is Active. The registered address of Ian Skelly Wishaw 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 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 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 CHAMBERS, Paul Jonathan 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, Samuel George has been resigned. Director JONES, Alun Morton 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 STUART, John Morris 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
MAHAFFEY, Matthew Ian
Resigned: 25 July 1991

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

Director
ATKIN, John Richard
Resigned: 31 December 1990
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
CHAMBERS, Paul Jonathan
Resigned: 04 June 1996
Appointed Date: 24 July 1990
74 years old

Director
HEALEY, Derek John
Resigned: 10 June 1991
98 years old

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

Director
HOPE, John Alexander
Resigned: 31 December 1990
Appointed Date: 19 February 1990
68 years old

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

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

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

Director
O'DONNELL, Joseph Peter
Resigned: 31 December 1990
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
STUART, John Morris
Resigned: 31 December 1990
94 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 (WISHAW) 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 75,000

...
... and 139 more events
16 Dec 1985
Accounts made up to 31 December 1984
13 Nov 1984
Accounts made up to 31 December 1983
21 Jun 1983
Accounts made up to 31 December 1982
25 Oct 1982
Accounts made up to 31 December 1981
06 Jan 1982
Accounts made up to 31 December 1980

IAN SKELLY (WISHAW) LIMITED Charges

17 January 1991
Assignation in security
Delivered: 21 January 1991
Status: Satisfied on 26 November 1993
Persons entitled: Lloyds Bowmaker Limited
Description: All refunds of monies by the company by way of deposit on…
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…
20 November 1985
Assignation in security
Delivered: 25 November 1985
Status: Satisfied on 11 September 1990
Persons entitled: Mercantile Credit Company LTD
Description: All monies due to the company by V.A.G. (united kingdom)…
4 November 1985
Floating charge
Delivered: 15 November 1985
Status: Satisfied on 11 September 1990
Persons entitled: Mercantile Credit Company LTD
Description: All used vehicles…
4 November 1985
Floating charge
Delivered: 15 November 1985
Status: Satisfied on 11 September 1990
Persons entitled: Mercantile Credit Company LTD
Description: Undertaking and all property and assets present and future…
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 governor and company of…
1 August 1985
Standard security
Delivered: 15 August 1985
Status: Satisfied on 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.58 acres at the A73 lanarkshire.
30 March 1984
Assignation in security
Delivered: 5 April 1984
Status: Satisfied on 22 November 1985
Persons entitled: Lloyds Bowmaker
Description: All monies which may from time to time be owing to the…
8 December 1982
Standard security
Delivered: 13 December 1982
Status: Satisfied on 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage known as beacon garage, bogside and dwellinghouse…
27 July 1981
Bond & floating charge
Delivered: 11 August 1981
Status: Satisfied on 14 December 1990
Persons entitled: Auto Union Finance LTD
Description: Undertaking and all property and assets present and future…
27 July 1981
Floating charge
Delivered: 11 August 1981
Status: Satisfied on 22 November 1985
Persons entitled: Lloyds and Scottish Trust LTD
Description: All used motor vehicles forming or which may at any time or…
27 July 1981
Floating charge
Delivered: 11 August 1981
Status: Satisfied on 22 November 1985
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies which may from time to time be owing to the…
17 April 1981
Bond & floating charge
Delivered: 24 April 1981
Status: Satisfied on 5 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…