Company NameDavid Wyse Limited
Company StatusDissolved
Company NumberSC042251
CategoryPrivate Limited Company
Incorporation Date2 June 1965(58 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Deborah Anne Green
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(51 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameMr Martin John Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(51 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Secretary NameMr Martin John Green
StatusClosed
Appointed08 September 2016(51 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
Director NameBoo Seng Khoo
Date of BirthApril 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed31 October 1988(23 years, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 25 November 2015)
RoleOptician
Correspondence Address208 Broomhill Drive
Glasgow
Lanarkshire
G11 7QB
Scotland
Director NameMr John McCormick Boyd
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(23 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 08 September 2016)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressCraigroy
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Director NameMr David Galbraith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(23 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 08 September 2016)
RoleOptician
Country of ResidenceScotland
Correspondence Address9 Virginia Gardens
Milngavie Glasgow
Lanarkshire
G62 6LG
Scotland
Secretary NameMr John McCormick Boyd
NationalityBritish
StatusResigned
Appointed31 October 1988(23 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigroy
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Director NameMr Paul Teng-Leong Khoo
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(50 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameBoo Seng Khoo
StatusResigned
Appointed08 April 2016(50 years, 10 months after company formation)
Appointment Duration5 months (resigned 08 September 2016)
RoleCompany Director
Correspondence Address208 Broomhill Drive
Glasgow
G11 7QB
Scotland

Contact

Websitedavidwyseltd.co.uk

Location

Registered AddressBankell House Strathblane Road
Milngavie
Glasgow
G62 8LE
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1John Mccormick Boyd
40.00%
Ordinary A
1.5k at £1Boo Seng Khoo
30.00%
Ordinary B
1.5k at £1David Galbraith
30.00%
Ordinary B

Financials

Year2014
Net Worth£738,855
Cash£15,559
Current Liabilities£331,591

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 September 2016Delivered on: 14 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 June 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1997Delivered 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

Filing History

22 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
17 October 2018Satisfaction of charge SC0422510006 in full (4 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages)
6 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (3 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 September 2016Registered 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 2016Registration of charge SC0422510006, created on 8 September 2016 (7 pages)
14 September 2016Appointment of Mr Martin John Green as a secretary on 8 September 2016 (2 pages)
14 September 2016Appointment of Mr Martin John Green as a secretary on 8 September 2016 (2 pages)
14 September 2016Registration of charge SC0422510006, created on 8 September 2016 (7 pages)
14 September 2016Registered 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 2016Satisfaction of charge 2 in full (1 page)
13 September 2016Termination of appointment of John Mccormick Boyd as a director on 8 September 2016 (1 page)
13 September 2016Termination of appointment of Paul Teng-Leong Khoo as a director on 8 September 2016 (1 page)
13 September 2016Termination of appointment of John Mccormick Boyd as a director on 8 September 2016 (1 page)
13 September 2016Appointment of Mrs Deborah Anne Green as a director on 8 September 2016 (2 pages)
13 September 2016Termination of appointment of Boo Seng Khoo as a secretary on 8 September 2016 (1 page)
13 September 2016Termination of appointment of Boo Seng Khoo as a secretary on 8 September 2016 (1 page)
13 September 2016Termination of appointment of David Galbraith as a director on 8 September 2016 (1 page)
13 September 2016Appointment of Mr Martin John Green as a director on 8 September 2016 (2 pages)
13 September 2016Satisfaction of charge 2 in full (1 page)
13 September 2016Appointment of Mrs Deborah Anne Green as a director on 8 September 2016 (2 pages)
13 September 2016Termination of appointment of Paul Teng-Leong Khoo as a director on 8 September 2016 (1 page)
13 September 2016Termination of appointment of David Galbraith as a director on 8 September 2016 (1 page)
13 September 2016Appointment of Mr Martin John Green as a director on 8 September 2016 (2 pages)
29 July 2016Satisfaction of charge 5 in full (1 page)
29 July 2016Satisfaction of charge 5 in full (1 page)
21 July 2016Satisfaction of charge 3 in full (1 page)
21 July 2016Satisfaction of charge 4 in full (1 page)
21 July 2016Satisfaction of charge 4 in full (1 page)
21 July 2016Satisfaction of charge 3 in full (1 page)
13 June 2016Termination of appointment of John Mccormick Boyd as a secretary on 8 April 2016 (1 page)
13 June 2016Appointment of Boo Seng Khoo as a secretary on 8 April 2016 (2 pages)
13 June 2016Termination of appointment of John Mccormick Boyd as a secretary on 8 April 2016 (1 page)
13 June 2016Appointment of Boo Seng Khoo as a secretary on 8 April 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(7 pages)
21 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,000
(7 pages)
2 December 2015Termination of appointment of Boo Seng Khoo as a director on 25 November 2015 (1 page)
2 December 2015Appointment of Paul Teng-Leong Khoo as a director on 25 November 2015 (2 pages)
2 December 2015Termination of appointment of Boo Seng Khoo as a director on 25 November 2015 (1 page)
2 December 2015Appointment of Paul Teng-Leong Khoo as a director on 25 November 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,000
(7 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,000
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(7 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(7 pages)
10 December 2013Director's details changed for David Galbraith on 1 November 2013 (2 pages)
10 December 2013Director's details changed for David Galbraith on 1 November 2013 (2 pages)
10 December 2013Director's details changed for David Galbraith on 1 November 2013 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 August 2009Registered office changed on 05/08/2009 from 6 brougham street greenock PA16 8AA (1 page)
5 August 2009Registered office changed on 05/08/2009 from 6 brougham street greenock PA16 8AA (1 page)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 February 2009Return made up to 30/11/08; full list of members (4 pages)
12 February 2009Return made up to 30/11/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 February 2008Return made up to 30/11/07; full list of members (3 pages)
1 February 2008Return made up to 30/11/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 January 2007Return made up to 30/11/06; full list of members (7 pages)
16 January 2007Return made up to 30/11/06; full list of members (7 pages)
16 January 2007Registered office changed on 16/01/07 from: lynton house 13 brown street port glasgow PA14 5JB (1 page)
16 January 2007Registered office changed on 16/01/07 from: lynton house 13 brown street port glasgow PA14 5JB (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
21 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
25 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
25 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
23 December 2003Return made up to 30/11/03; full list of members (7 pages)
23 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
22 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
11 January 2002Return made up to 30/11/01; full list of members (8 pages)
11 January 2002Return made up to 30/11/01; full list of members (8 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 December 2000Return made up to 30/11/00; full list of members (8 pages)
20 December 2000Return made up to 30/11/00; full list of members (8 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director's particulars changed (1 page)
11 January 2000Return made up to 30/11/99; full list of members (8 pages)
11 January 2000Return made up to 30/11/99; full list of members (8 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 December 1998Return made up to 30/11/98; no change of members (4 pages)
29 December 1998Return made up to 30/11/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
30 December 1997Return made up to 30/11/97; no change of members (4 pages)
30 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 June 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
27 January 1997Partic of mort/charge * (6 pages)
27 January 1997Partic of mort/charge * (6 pages)
10 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
11 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
7 June 1988Memorandum and Articles of Association (11 pages)
7 June 1988Memorandum and Articles of Association (11 pages)
3 June 1988Share capital (2 pages)
4 February 1988Return made up to 31/10/87; full list of members (6 pages)
14 November 1986Return made up to 31/10/86; full list of members (6 pages)
13 January 1986Annual return made up to 31/12/85 (3 pages)
24 July 1985Annual return made up to 31/12/84 (3 pages)
31 October 1983Annual return made up to 31/10/83 (4 pages)
23 November 1982Annual return made up to 01/11/82 (4 pages)
23 November 1982Accounts made up to 31 May 1982 (8 pages)
4 August 1965Allotment of shares (3 pages)
2 June 1965Incorporation (11 pages)
2 June 1965Incorporation (11 pages)