Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SKELLY'S LIMITED
Company Information for

SKELLY'S LIMITED

WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC105552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Skelly's Ltd
SKELLY'S LIMITED was founded on 1987-07-07 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Skelly's 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
SKELLY'S LIMITED
 
Legal Registered Office
WRIGHT, JOHNSTON & MACKENZIE LLP
302 ST. VINCENT STREET
GLASGOW
G2 5RZ
Other companies in G2
 
Filing Information
Company Number SC105552
Company ID Number SC105552
Date formed 1987-07-07
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: 2020-09-07 07:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKELLY'S 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 SKELLY'S 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 1998-05-01 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 1998-05-01
JOHN RAYMOND WITT
Director 1998-01-08 1998-05-01
JOHN RICHARD ATKIN
Director 1996-06-04 1998-01-08
MICHAEL GRANVILLE WILLIAMSON
Director 1989-09-28 1997-12-23
PAUL JONATHAN CHAMBERS
Director 1990-07-24 1996-06-04
MATTHEW IAN MAHAFFEY
Company Secretary 1989-09-28 1991-07-25
JOHN RICHARD ATKIN
Director 1989-09-28 1990-12-31
JOHN ALEXANDER HOPE
Director 1990-02-19 1990-12-31
JOSEPH PETER O'DONNELL
Director 1989-10-03 1990-12-31
JOHN MORRIS STUART
Director 1989-09-28 1990-12-31
DEREK JOHN HEALEY
Director 1989-09-28 1990-06-30
DAVID OLIVER HOUSTON
Director 1989-10-03 1990-02-16
DAVID OLIVER HOUSTON
Company Secretary 1989-04-30 1989-09-28
IAN BARR SKELLY
Director 1989-04-30 1989-09-28
MARGARET RICHMOND SKELLY
Director 1989-04-30 1989-09-28

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 IAN SKELLY (WISHAW) LIMITED Director 2016-04-01 CURRENT 1980-03-14 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 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 IAN SKELLY (WISHAW) LIMITED Director 2013-01-14 CURRENT 1980-03-14 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 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
2020-07-27RES06
  • Resolution of reduction in issued share capital'>Resolutions 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
    2019-01-08TM01APPOINTMENT 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
    2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 250000
    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 250000
    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
    2016-06-07AR0101/06/16 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 250000
    2015-06-02AR0101/06/15 ANNUAL RETURN FULL LIST
    2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
    2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 250000
    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
    2013-04-24AP01DIRECTOR APPOINTED CRAIG ALAN BEATTIE
    2013-02-12AP03SECRETARY APPOINTED MARK FINCH
    2013-02-11AP01DIRECTOR APPOINTED MARK FINCH
    2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MACNAMARA
    2013-02-08TM02APPOINTMENT 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
    2010-12-08CH01DIRECTOR'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
    2010-03-01AP01DIRECTOR APPOINTED RICHARD JAMES MACNAMARA
    2010-03-01AP03SECRETARY APPOINTED RICHARD JAMES MACNAMARA
    2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JONES
    2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010
    2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE WATSON
    2009-12-15TM02APPOINTMENT 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(288)SECRETARY'S PARTICULARS CHANGED
    2001-06-27363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
    2001-02-16288aNEW DIRECTOR APPOINTED
    2001-02-06288bDIRECTOR RESIGNED
    2001-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
    2000-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/00
    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 SKELLY'S 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 SKELLY'S LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 3
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 3
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    ASSIGNATION IN SECURITY 1991-01-17 Satisfied LLOYDS BOWMAKER LTD
    BOND & FLOATING CHARGE 1989-03-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    MORTGAGE 1988-10-21 Satisfied MERCANTILL CREDIT COMPANY LIMITED
    Intangible Assets
    Patents
    We have not found any records of SKELLY'S LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for SKELLY'S LIMITED
    Trademarks
    We have not found any records of SKELLY'S LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for SKELLY'S 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 SKELLY'S 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 SKELLY'S 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 SKELLY'S 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 SKELLY'S 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.