W. & D. MCKISSOCK LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC033079
Status Active
Incorporation Date 7 May 1958
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of W. & D. MCKISSOCK LIMITED are www.wdmckissock.co.uk, and www.w-d-mckissock.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. W D Mckissock Limited is a Private Limited Company. The company registration number is SC033079. W D Mckissock Limited has been working since 07 May 1958. The present status of the company is Active. The registered address of W D Mckissock Limited is Caledonia House 89 Seaward Street Glasgow G41 1hj. . DYKES, Peter Conrad is a Secretary of the company. DYKES, Jonathan Mark is a Director of the company. DYKES, Peter Conrad is a Director of the company. Secretary MCGLASHAN, Agnes Parlane has been resigned. Director CITRIN, Norma Eleanor has been resigned. Director DYKES, Anthony Lawrence has been resigned. Director DYKES, Bernard has been resigned. Director DYKES, Harold has been resigned. Director DYKES, Rosemary has been resigned. Director MCGLASHAN, Agnes Parlane has been resigned. Director TIERNEY, John has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
DYKES, Peter Conrad
Appointed Date: 07 March 1996

Director
DYKES, Jonathan Mark

67 years old

Director
DYKES, Peter Conrad
Appointed Date: 01 April 1993
62 years old

Resigned Directors

Secretary
MCGLASHAN, Agnes Parlane
Resigned: 07 March 1996

Director
CITRIN, Norma Eleanor
Resigned: 27 May 1993
75 years old

Director
DYKES, Anthony Lawrence
Resigned: 01 April 1993
76 years old

Director
DYKES, Bernard
Resigned: 27 May 1993
103 years old

Director
DYKES, Harold
Resigned: 22 December 1994
107 years old

Director
DYKES, Rosemary
Resigned: 20 August 1998
Appointed Date: 17 January 1994
95 years old

Director
MCGLASHAN, Agnes Parlane
Resigned: 09 September 1998
107 years old

Director
TIERNEY, John
Resigned: 30 June 1996
94 years old

Persons With Significant Control

Heathpark (Investments) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. & D. MCKISSOCK LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 76 more events
27 Apr 1987
Full accounts made up to 7 May 1986

27 Apr 1987
Return made up to 18/12/86; full list of members

27 May 1983
Accounts made up to 7 May 1982
10 Apr 1972
Particulars of mortgage/charge
11 Mar 1969
Particulars of mortgage/charge

W. & D. MCKISSOCK LIMITED Charges

30 March 1972
Standard security
Delivered: 10 April 1972
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21/25 bruce street, dunfermline.
5 March 1969
Bond & disposition in security
Delivered: 10 March 1969
Status: Outstanding
Persons entitled: Friend's Provident and Century Life Office
Description: Nos 9, 11 & 13 bruce street, dunfermline.