Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IAN SKELLY (WISHAW) LIMITED
Company Information for

IAN SKELLY (WISHAW) LIMITED

WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC070875
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ian Skelly (wishaw) Ltd
IAN SKELLY (WISHAW) LIMITED was founded on 1980-03-14 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Ian Skelly (wishaw) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
IAN SKELLY (WISHAW) LIMITED
 
Legal Registered Office
WRIGHT, JOHNSTON & MACKENZIE LLP
302 ST. VINCENT STREET
GLASGOW
G2 5RZ
Other companies in G2
 
Filing Information
Company Number SC070875
Company ID Number SC070875
Date formed 1980-03-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2020-09-08 01:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN SKELLY (WISHAW) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAN SKELLY (WISHAW) LIMITED

Current Directors
Officer Role Date Appointed
MARK FINCH
Company Secretary 2013-01-14
MATTHEW BISHOP
Director 2016-04-01
MARK CHARLES FINCH
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALAN BEATTIE
Director 2013-04-08 2016-04-01
MARK PHILIP HERBERT
Director 2007-07-24 2015-07-09
RICHARD JAMES MACNAMARA
Company Secretary 2010-02-08 2013-01-14
RICHARD JAMES MACNAMARA
Director 2010-02-08 2013-01-14
ALUN MORTON JONES
Director 2009-11-27 2010-02-08
DEIRDRE MARY ALISON WATSON
Company Secretary 2004-07-01 2009-11-27
DEIRDRE MARY ALISON WATSON
Director 2000-11-01 2009-11-27
SAMUEL GEORGE HOUSTON
Director 2003-07-01 2007-07-24
MATHESON & CO LIMITED
Company Secretary 1998-05-06 2004-06-30
STEVEN WYN WILLIAMS
Director 2001-06-30 2003-06-30
DEREK POTTS
Director 2000-01-01 2001-06-29
JOHN MUIR RITCHIE
Director 1997-12-24 2000-10-31
PETER BEYNON
Director 1998-05-01 1999-12-31
ANDREW IAN WARD
Company Secretary 1991-07-25 1998-05-06
JOHN RAYMOND WITT
Director 1998-01-08 1998-05-01
JOHN RICHARD ATKIN
Director 1996-06-04 1998-01-08
MICHAEL GRANVILLE WILLIAMSON
Director 1990-06-29 1997-12-23
PAUL JONATHAN CHAMBERS
Director 1990-07-24 1996-06-04
MATTHEW IAN MAHAFFEY
Company Secretary 1990-06-29 1991-07-25
DEREK JOHN HEALEY
Director 1990-06-29 1991-06-10
JOHN RICHARD ATKIN
Director 1990-06-29 1990-12-31
JOHN ALEXANDER HOPE
Director 1990-02-19 1990-12-31
JOSEPH PETER O'DONNELL
Director 1990-06-29 1990-12-31
JOHN MORRIS STUART
Director 1990-06-29 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BISHOP SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
MATTHEW BISHOP CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (COLCHESTER) LIMITED Director 2016-04-01 CURRENT 1973-02-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LAKESIDE LIMITED Director 2016-04-01 CURRENT 1982-03-11 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER JAGUAR SEVENOAKS LIMITED Director 2016-04-01 CURRENT 1986-07-15 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS LIMITED Director 2016-04-01 CURRENT 1960-03-18 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2016-04-01 CURRENT 1971-11-05 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HENLEY) LIMITED Director 2016-04-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MATTHEW BISHOP FAST FIX SUPER SERVICE CENTRE LIMITED Director 2016-04-01 CURRENT 1959-01-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER SHEFFIELD LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MOTORS (PROPERTY) LIMITED Director 2016-04-01 CURRENT 2000-09-12 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LEEDS LIMITED Director 2016-04-01 CURRENT 1980-04-16 Active - Proposal to Strike off
MATTHEW BISHOP WIGGINS WINCHESTER LIMITED Director 2016-04-01 CURRENT 1985-12-02 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL CAMBRIDGE LIMITED Director 2016-04-01 CURRENT 1992-04-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE ST. ALBANS LIMITED Director 2016-04-01 CURRENT 1999-08-03 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI (HITCHIN) LIMITED Director 2016-04-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VOLKSWAGEN LIMITED Director 2016-04-01 CURRENT 2006-11-09 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TRADE PARTS LIMITED Director 2016-04-01 CURRENT 2007-03-26 Active
MATTHEW BISHOP WAYSIDE MILTON KEYNES LIMITED Director 2016-04-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VAN CENTRES LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE (AUTO CZ) LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AYLESBURY LIMITED Director 2016-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH BUCKS LIMITED Director 2016-04-01 CURRENT 2010-09-03 Active - Proposal to Strike off
MATTHEW BISHOP SKELLY'S LIMITED Director 2016-04-01 CURRENT 1987-07-07 Active - Proposal to Strike off
MATTHEW BISHOP JMG (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2014-01-17 Active
MATTHEW BISHOP MINORIES GARAGES LIMITED Director 2016-04-01 CURRENT 1988-04-18 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE LUXURY VEHICLES LIMITED Director 2016-04-01 CURRENT 1954-06-18 Active
MATTHEW BISHOP LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2016-04-01 CURRENT 1973-08-03 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VEHICLES LIMITED Director 2016-04-01 CURRENT 1990-01-26 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1966-03-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VENTURES LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD GROUP LIMITED Director 2016-04-01 CURRENT 1923-08-31 Active
MATTHEW BISHOP APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2016-04-01 CURRENT 1956-03-28 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (FARNHAM) LIMITED Director 2016-04-01 CURRENT 1971-04-01 Active - Proposal to Strike off
MATTHEW BISHOP CHILTERN FORECOURTS LIMITED Director 2016-04-01 CURRENT 1986-07-04 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MEDWAY LIMITED Director 2016-04-01 CURRENT 1988-03-24 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS GROUP UK LIMITED Director 2016-04-01 CURRENT 1990-02-14 Active
MATTHEW BISHOP LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LUXURY CARS LIMITED Director 2016-04-01 CURRENT 1990-05-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER WINCHESTER LIMITED Director 2016-04-01 CURRENT 1990-06-22 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE SPORTS CARS LIMITED Director 2016-04-01 CURRENT 1990-12-19 Active
MATTHEW BISHOP ABRIDGE LOUGHTON TPS LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP MOTORWAYS LIMITED Director 2016-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
MATTHEW BISHOP BEECHWOOD BIRMINGHAM LIMITED Director 2016-04-01 CURRENT 1999-10-01 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS PENSION TRUSTEES LIMITED Director 2016-04-01 CURRENT 2013-09-17 Active
MATTHEW BISHOP CLANFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1971-01-29 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 1973-03-22 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (GLASGOW) LIMITED Director 2016-04-01 CURRENT 1976-03-05 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY GROUP LIMITED Director 2016-04-01 CURRENT 1977-06-16 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (LIVERPOOL) LIMITED Director 2016-04-01 CURRENT 1981-02-23 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (COACHWORKS) LIMITED Director 2016-04-01 CURRENT 1984-11-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TOWCESTER LIMITED Director 2016-04-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (NORWICH) LIMITED Director 2016-04-01 CURRENT 1976-08-19 Active - Proposal to Strike off
MATTHEW BISHOP HOME COUNTIES FINANCE CORPORATION LIMITED Director 2016-04-01 CURRENT 1946-01-25 Active - Proposal to Strike off
MATTHEW BISHOP L S DESIGN LIMITED Director 2016-04-01 CURRENT 1987-05-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS SERVICES LIMITED Director 2016-04-01 CURRENT 1988-04-06 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER BOW LIMITED Director 2016-04-01 CURRENT 1988-10-31 Active - Proposal to Strike off
MATTHEW BISHOP WHEELMASTER LIMITED Director 2016-04-01 CURRENT 1979-07-10 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GARAGES LTD Director 2016-04-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MATTHEW BISHOP OXFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1966-10-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER HERTFORD LIMITED Director 2016-04-01 CURRENT 1945-08-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE AUTOMOTIVE LIMITED Director 2016-04-01 CURRENT 1919-03-15 Active
MATTHEW BISHOP JARDINE CARS LIMITED Director 2016-04-01 CURRENT 1954-08-17 Active
MATTHEW BISHOP JARDINE SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1963-08-06 Active
MATTHEW BISHOP LANCASTER MOTORS (DORMANT) LIMITED Director 2016-04-01 CURRENT 1977-07-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 1981-01-13 Active
MATTHEW BISHOP LANCASTER GARAGES (EUROPEAN) LIMITED Director 2016-04-01 CURRENT 1981-01-15 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER EUROPA LIMITED Director 2016-04-01 CURRENT 1982-02-16 Active - Proposal to Strike off
MATTHEW BISHOP SHORELINE CARS LIMITED Director 2016-04-01 CURRENT 1983-07-12 Active - Proposal to Strike off
MATTHEW BISHOP CONTINENTAL CARS (STANSTED) LIMITED Director 2016-04-01 CURRENT 1972-06-07 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (ASCOT) LIMITED Director 2016-04-01 CURRENT 1964-09-30 Active - Proposal to Strike off
MATTHEW BISHOP CITY MOTORS (OXFORD) LIMITED Director 2016-04-01 CURRENT 1968-11-07 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD MIDLANDS LIMITED Director 2016-04-01 CURRENT 1943-11-24 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD VOLUME CARS LIMITED Director 2016-04-01 CURRENT 1946-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES LIMITED Director 2016-04-01 CURRENT 1960-08-17 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1954-08-11 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1953-08-28 Active - Proposal to Strike off
MATTHEW BISHOP IRSAL LIMITED Director 2016-04-01 CURRENT 1996-11-06 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GROUP LIMITED Director 2016-04-01 CURRENT 1999-01-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH HERTS LIMITED Director 2016-04-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI LIMITED Director 2016-04-01 CURRENT 2004-04-13 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE AUDI (HITCHIN) LIMITED Director 2017-09-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE MILTON KEYNES LIMITED Director 2017-09-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE (AUTO CZ) LIMITED Director 2017-09-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE TOWCESTER LIMITED Director 2017-09-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE GARAGES LTD Director 2017-09-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE NORTH HERTS LIMITED Director 2017-09-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE ST. ALBANS LIMITED Director 2015-07-09 CURRENT 1999-08-03 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE VOLKSWAGEN LIMITED Director 2015-07-09 CURRENT 2006-11-09 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE VAN CENTRES LIMITED Director 2015-07-09 CURRENT 2009-08-25 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE AYLESBURY LIMITED Director 2015-07-09 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE NORTH BUCKS LIMITED Director 2015-07-09 CURRENT 2010-09-03 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD GROUP LIMITED Director 2015-07-09 CURRENT 1923-08-31 Active
MARK CHARLES FINCH WAYSIDE AUDI LIMITED Director 2015-07-09 CURRENT 2004-04-13 Active - Proposal to Strike off
MARK CHARLES FINCH JARDINE MOTORS PENSION TRUSTEES LIMITED Director 2014-03-13 CURRENT 2013-09-17 Active
MARK CHARLES FINCH LANCASTER GARAGES (COLCHESTER) LIMITED Director 2013-01-14 CURRENT 1973-02-23 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER LAKESIDE LIMITED Director 2013-01-14 CURRENT 1982-03-11 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER JAGUAR SEVENOAKS LIMITED Director 2013-01-14 CURRENT 1986-07-15 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS LIMITED Director 2013-01-14 CURRENT 1960-03-18 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2013-01-14 CURRENT 1971-11-05 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS (HENLEY) LIMITED Director 2013-01-14 CURRENT 1991-02-08 Active - Proposal to Strike off
MARK CHARLES FINCH FAST FIX SUPER SERVICE CENTRE LIMITED Director 2013-01-14 CURRENT 1959-01-30 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER SHEFFIELD LIMITED Director 2013-01-14 CURRENT 1988-11-01 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER MOTORS (PROPERTY) LIMITED Director 2013-01-14 CURRENT 2000-09-12 Active - Proposal to Strike off
MARK CHARLES FINCH SCOTTHALL LEEDS LIMITED Director 2013-01-14 CURRENT 1980-04-16 Active - Proposal to Strike off
MARK CHARLES FINCH WIGGINS WINCHESTER LIMITED Director 2013-01-14 CURRENT 1985-12-02 Active - Proposal to Strike off
MARK CHARLES FINCH SCOTTHALL CAMBRIDGE LIMITED Director 2013-01-14 CURRENT 1992-04-24 Active - Proposal to Strike off
MARK CHARLES FINCH SKELLY'S LIMITED Director 2013-01-14 CURRENT 1987-07-07 Active - Proposal to Strike off
MARK CHARLES FINCH MINORIES GARAGES LIMITED Director 2013-01-14 CURRENT 1988-04-18 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2013-01-14 CURRENT 1973-08-03 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER VEHICLES LIMITED Director 2013-01-14 CURRENT 1990-01-26 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2013-01-14 CURRENT 1966-03-30 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER VENTURES LIMITED Director 2013-01-14 CURRENT 1993-10-12 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2013-01-14 CURRENT 1956-03-28 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS (FARNHAM) LIMITED Director 2013-01-14 CURRENT 1971-04-01 Active - Proposal to Strike off
MARK CHARLES FINCH CHILTERN FORECOURTS LIMITED Director 2013-01-14 CURRENT 1986-07-04 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER MEDWAY LIMITED Director 2013-01-14 CURRENT 1988-03-24 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2013-01-14 CURRENT 1990-04-19 Active - Proposal to Strike off
MARK CHARLES FINCH JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2013-01-14 CURRENT 1990-04-19 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER LUXURY CARS LIMITED Director 2013-01-14 CURRENT 1990-05-23 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER WINCHESTER LIMITED Director 2013-01-14 CURRENT 1990-06-22 Active - Proposal to Strike off
MARK CHARLES FINCH MOTORWAYS LIMITED Director 2013-01-14 CURRENT 1998-07-01 Active - Proposal to Strike off
MARK CHARLES FINCH BEECHWOOD BIRMINGHAM LIMITED Director 2013-01-14 CURRENT 1999-10-01 Active - Proposal to Strike off
MARK CHARLES FINCH CLANFORD MOTORS LIMITED Director 2013-01-14 CURRENT 1971-01-29 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2013-01-14 CURRENT 1973-03-22 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY (GLASGOW) LIMITED Director 2013-01-14 CURRENT 1976-03-05 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY GROUP LIMITED Director 2013-01-14 CURRENT 1977-06-16 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY (LIVERPOOL) LIMITED Director 2013-01-14 CURRENT 1981-02-23 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY (COACHWORKS) LIMITED Director 2013-01-14 CURRENT 1984-11-14 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER GARAGES (NORWICH) LIMITED Director 2013-01-14 CURRENT 1976-08-19 Active - Proposal to Strike off
MARK CHARLES FINCH HOME COUNTIES FINANCE CORPORATION LIMITED Director 2013-01-14 CURRENT 1946-01-25 Active - Proposal to Strike off
MARK CHARLES FINCH L S DESIGN LIMITED Director 2013-01-14 CURRENT 1987-05-07 Active - Proposal to Strike off
MARK CHARLES FINCH JARDINE MOTORS SERVICES LIMITED Director 2013-01-14 CURRENT 1988-04-06 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER BOW LIMITED Director 2013-01-14 CURRENT 1988-10-31 Active - Proposal to Strike off
MARK CHARLES FINCH WHEELMASTER LIMITED Director 2013-01-14 CURRENT 1979-07-10 Active - Proposal to Strike off
MARK CHARLES FINCH OXFORD MOTORS LIMITED Director 2013-01-14 CURRENT 1966-10-24 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER HERTFORD LIMITED Director 2013-01-14 CURRENT 1945-08-07 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER MOTORS (DORMANT) LIMITED Director 2013-01-14 CURRENT 1977-07-22 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER GARAGES (EUROPEAN) LIMITED Director 2013-01-14 CURRENT 1981-01-15 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER EUROPA LIMITED Director 2013-01-14 CURRENT 1982-02-16 Active - Proposal to Strike off
MARK CHARLES FINCH SHORELINE CARS LIMITED Director 2013-01-14 CURRENT 1983-07-12 Active - Proposal to Strike off
MARK CHARLES FINCH CONTINENTAL CARS (STANSTED) LIMITED Director 2013-01-14 CURRENT 1972-06-07 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS (ASCOT) LIMITED Director 2013-01-14 CURRENT 1964-09-30 Active - Proposal to Strike off
MARK CHARLES FINCH CITY MOTORS (OXFORD) LIMITED Director 2013-01-14 CURRENT 1968-11-07 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD MIDLANDS LIMITED Director 2013-01-14 CURRENT 1943-11-24 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD VOLUME CARS LIMITED Director 2013-01-14 CURRENT 1946-10-12 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD PROPERTIES LIMITED Director 2013-01-14 CURRENT 1960-08-17 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD INVESTMENTS LIMITED Director 2013-01-14 CURRENT 1954-08-11 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD SPECIALIST CARS LIMITED Director 2013-01-14 CURRENT 1953-08-28 Active - Proposal to Strike off
MARK CHARLES FINCH IRSAL LIMITED Director 2013-01-14 CURRENT 1996-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-21DS01Application to strike the company off the register
2020-07-27SH19Statement of capital on 2020-07-27 GBP 1.00
2020-07-27SH20Statement by Directors
2020-07-27CAP-SSSolvency Statement dated 20/07/20
2020-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-15AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-08-02GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP
2019-01-08AP01DIRECTOR APPOINTED MR DAVID JOHN MUIR
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/17
2018-10-01GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/16
2017-10-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 75000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-29AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/15
2016-09-29GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-10CH01Director's details changed for Matthew Bishop on 2016-06-01
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 75000
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN BEATTIE
2016-04-05AP01DIRECTOR APPOINTED MATTHEW BISHOP
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP HERBERT
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 75000
2015-06-02AR0101/06/15 FULL LIST
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 75000
2014-06-04AR0101/06/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-10AR0101/06/13 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED CRAIG ALAN BEATTIE
2013-02-11AP03SECRETARY APPOINTED MARK FINCH
2013-02-11AP01DIRECTOR APPOINTED MARK FINCH
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACNAMARA
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19AR0101/06/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08AR0101/06/11 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 01/12/2010
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-10AR0101/06/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 31/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 02/03/2010
2010-02-26AP03SECRETARY APPOINTED RICHARD JAMES MACNAMARA
2010-02-26AP01DIRECTOR APPOINTED RICHARD JAMES MACNAMARA
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JONES
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE WATSON
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY DEIRDRE WATSON
2009-12-03AP01DIRECTOR APPOINTED MR ALUN MORTON JONES
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-20363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-01363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-06-28363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-27288bSECRETARY RESIGNED
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-07-04288bDIRECTOR RESIGNED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-06-11363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-06-14363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-13288aNEW DIRECTOR APPOINTED
2001-07-06288bDIRECTOR RESIGNED
2001-06-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-06-27363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-07288bDIRECTOR RESIGNED
2001-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-09363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-31288bDIRECTOR RESIGNED
2000-01-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IAN SKELLY (WISHAW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAN SKELLY (WISHAW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 1991-01-17 Satisfied LLOYDS BOWMAKER LIMITED
LETTER OF OFFSET 1987-06-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION IN SECURITY 1985-11-20 Satisfied MERCANTILE CREDIT COMPANY LTD
FLOATING CHARGE 1985-11-04 Satisfied MERCANTILE CREDIT COMPANY LTD
FLOATING CHARGE 1985-11-04 Satisfied MERCANTILE CREDIT COMPANY LTD
LETTER OF OFFSET 1985-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1982-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1981-07-27 Satisfied AUTO UNION FINANCE LTD
BOND & FLOATING CHARGE 1981-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAN SKELLY (WISHAW) LIMITED

Intangible Assets
Patents
We have not found any records of IAN SKELLY (WISHAW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAN SKELLY (WISHAW) LIMITED
Trademarks
We have not found any records of IAN SKELLY (WISHAW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAN SKELLY (WISHAW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IAN SKELLY (WISHAW) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IAN SKELLY (WISHAW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN SKELLY (WISHAW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAN SKELLY (WISHAW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.