Milngavie
Glasgow
G62 8LE
Scotland
Director Name | Mr Martin John Green |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2016(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Secretary Name | Mr Martin John Green |
---|---|
Status | Closed |
Appointed | 08 September 2016(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
Director Name | Boo Seng Khoo |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 October 1988(23 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 25 November 2015) |
Role | Optician |
Correspondence Address | 208 Broomhill Drive Glasgow Lanarkshire G11 7QB Scotland |
Director Name | Mr John McCormick Boyd |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(23 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 08 September 2016) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Craigroy Kilmacolm Renfrewshire PA13 4NN Scotland |
Director Name | Mr David Galbraith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(23 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 08 September 2016) |
Role | Optician |
Country of Residence | Scotland |
Correspondence Address | 9 Virginia Gardens Milngavie Glasgow Lanarkshire G62 6LG Scotland |
Secretary Name | Mr John McCormick Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(23 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigroy Kilmacolm Renfrewshire PA13 4NN Scotland |
Director Name | Mr Paul Teng-Leong Khoo |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(50 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Secretary Name | Boo Seng Khoo |
---|---|
Status | Resigned |
Appointed | 08 April 2016(50 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 08 September 2016) |
Role | Company Director |
Correspondence Address | 208 Broomhill Drive Glasgow G11 7QB Scotland |
Website | davidwyseltd.co.uk |
---|
Registered Address | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | John Mccormick Boyd 40.00% Ordinary A |
---|---|
1.5k at £1 | Boo Seng Khoo 30.00% Ordinary B |
1.5k at £1 | David Galbraith 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £738,855 |
Cash | £15,559 |
Current Liabilities | £331,591 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 June 2009 | Delivered on: 11 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 john wood street, port glasgow and 1 & 3 king street, glasgow REN98164. Outstanding |
4 June 2009 | Delivered on: 10 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/13 fore street, port glasgow REN98163. Outstanding |
4 June 2009 | Delivered on: 10 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inverbeg gallery, inverbeg, luss dmb 29446. Outstanding |
22 May 2009 | Delivered on: 4 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 January 1997 | Delivered on: 27 January 1997 Satisfied on: 10 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
20 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
17 October 2018 | Satisfaction of charge SC0422510006 in full (4 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages) |
6 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 September 2016 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 14 September 2016 (1 page) |
14 September 2016 | Registration of charge SC0422510006, created on 8 September 2016 (7 pages) |
14 September 2016 | Appointment of Mr Martin John Green as a secretary on 8 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Martin John Green as a secretary on 8 September 2016 (2 pages) |
14 September 2016 | Registration of charge SC0422510006, created on 8 September 2016 (7 pages) |
14 September 2016 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to Bankell House Strathblane Road Milngavie Glasgow G62 8LE on 14 September 2016 (1 page) |
13 September 2016 | Satisfaction of charge 2 in full (1 page) |
13 September 2016 | Termination of appointment of John Mccormick Boyd as a director on 8 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Paul Teng-Leong Khoo as a director on 8 September 2016 (1 page) |
13 September 2016 | Termination of appointment of John Mccormick Boyd as a director on 8 September 2016 (1 page) |
13 September 2016 | Appointment of Mrs Deborah Anne Green as a director on 8 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Boo Seng Khoo as a secretary on 8 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Boo Seng Khoo as a secretary on 8 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David Galbraith as a director on 8 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Martin John Green as a director on 8 September 2016 (2 pages) |
13 September 2016 | Satisfaction of charge 2 in full (1 page) |
13 September 2016 | Appointment of Mrs Deborah Anne Green as a director on 8 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Paul Teng-Leong Khoo as a director on 8 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David Galbraith as a director on 8 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Martin John Green as a director on 8 September 2016 (2 pages) |
29 July 2016 | Satisfaction of charge 5 in full (1 page) |
29 July 2016 | Satisfaction of charge 5 in full (1 page) |
21 July 2016 | Satisfaction of charge 3 in full (1 page) |
21 July 2016 | Satisfaction of charge 4 in full (1 page) |
21 July 2016 | Satisfaction of charge 4 in full (1 page) |
21 July 2016 | Satisfaction of charge 3 in full (1 page) |
13 June 2016 | Termination of appointment of John Mccormick Boyd as a secretary on 8 April 2016 (1 page) |
13 June 2016 | Appointment of Boo Seng Khoo as a secretary on 8 April 2016 (2 pages) |
13 June 2016 | Termination of appointment of John Mccormick Boyd as a secretary on 8 April 2016 (1 page) |
13 June 2016 | Appointment of Boo Seng Khoo as a secretary on 8 April 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 December 2015 | Termination of appointment of Boo Seng Khoo as a director on 25 November 2015 (1 page) |
2 December 2015 | Appointment of Paul Teng-Leong Khoo as a director on 25 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Boo Seng Khoo as a director on 25 November 2015 (1 page) |
2 December 2015 | Appointment of Paul Teng-Leong Khoo as a director on 25 November 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 December 2013 | Director's details changed for David Galbraith on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for David Galbraith on 1 November 2013 (2 pages) |
10 December 2013 | Director's details changed for David Galbraith on 1 November 2013 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 6 brougham street greenock PA16 8AA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 6 brougham street greenock PA16 8AA (1 page) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
12 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
1 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
16 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: lynton house 13 brown street port glasgow PA14 5JB (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: lynton house 13 brown street port glasgow PA14 5JB (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
21 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
21 April 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
25 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
25 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
22 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
11 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
11 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
11 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
29 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
29 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
30 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Partic of mort/charge * (6 pages) |
27 January 1997 | Partic of mort/charge * (6 pages) |
10 January 1997 | Return made up to 30/11/96; full list of members
|
10 January 1997 | Return made up to 30/11/96; full list of members
|
11 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 June 1988 | Memorandum and Articles of Association (11 pages) |
7 June 1988 | Memorandum and Articles of Association (11 pages) |
3 June 1988 | Share capital (2 pages) |
4 February 1988 | Return made up to 31/10/87; full list of members (6 pages) |
14 November 1986 | Return made up to 31/10/86; full list of members (6 pages) |
13 January 1986 | Annual return made up to 31/12/85 (3 pages) |
24 July 1985 | Annual return made up to 31/12/84 (3 pages) |
31 October 1983 | Annual return made up to 31/10/83 (4 pages) |
23 November 1982 | Annual return made up to 01/11/82 (4 pages) |
23 November 1982 | Accounts made up to 31 May 1982 (8 pages) |
4 August 1965 | Allotment of shares (3 pages) |
2 June 1965 | Incorporation (11 pages) |
2 June 1965 | Incorporation (11 pages) |