About

Registered Number: SC464888
Date of Incorporation: 29/11/2013 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2020 (4 years and 10 months ago)
Registered Address: C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

 

Acsg Realisation Ltd was registered on 29 November 2013, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRUZZO, Peter 19 July 2016 28 April 2017 1
BURNS, Anthony John 15 January 2014 04 April 2019 1
O'BRIEN, Joni 15 January 2014 04 April 2019 1
Secretary Name Appointed Resigned Total Appointments
FREEDMAN, Nicola 15 January 2014 10 August 2018 1
O'BRIEN, Joni 10 August 2018 04 April 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2020
LIQ14(Scot) - N/A 26 February 2020
TM02 - Termination of appointment of secretary 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
RESOLUTIONS - N/A 24 January 2019
AD01 - Change of registered office address 24 January 2019
RESOLUTIONS - N/A 08 January 2019
CS01 - N/A 11 December 2018
MR04 - N/A 28 August 2018
MR04 - N/A 24 August 2018
RESOLUTIONS - N/A 23 August 2018
SH08 - Notice of name or other designation of class of shares 23 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2018
MA - Memorandum and Articles 23 August 2018
MR04 - N/A 21 August 2018
AP03 - Appointment of secretary 18 August 2018
PSC04 - N/A 18 August 2018
SH01 - Return of Allotment of shares 18 August 2018
PSC01 - N/A 18 August 2018
PSC07 - N/A 18 August 2018
PSC07 - N/A 18 August 2018
TM01 - Termination of appointment of director 18 August 2018
TM01 - Termination of appointment of director 18 August 2018
TM02 - Termination of appointment of secretary 18 August 2018
TM01 - Termination of appointment of director 18 August 2018
TM01 - Termination of appointment of director 18 August 2018
TM01 - Termination of appointment of director 18 August 2018
RESOLUTIONS - N/A 16 April 2018
SH01 - Return of Allotment of shares 16 April 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 12 December 2017
SH01 - Return of Allotment of shares 20 November 2017
RESOLUTIONS - N/A 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
MR01 - N/A 17 October 2017
TM01 - Termination of appointment of director 13 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 12 December 2016
466(Scot) - N/A 30 November 2016
466(Scot) - N/A 28 November 2016
RESOLUTIONS - N/A 24 November 2016
SH01 - Return of Allotment of shares 24 November 2016
SH06 - Notice of cancellation of shares 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
SH03 - Return of purchase of own shares 24 November 2016
MR01 - N/A 18 November 2016
AP01 - Appointment of director 21 July 2016
SH19 - Statement of capital 15 July 2016
SH06 - Notice of cancellation of shares 15 July 2016
RESOLUTIONS - N/A 12 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 July 2016
CAP-SS - N/A 12 July 2016
SH03 - Return of purchase of own shares 12 July 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
RESOLUTIONS - N/A 01 March 2016
SH01 - Return of Allotment of shares 01 March 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 18 December 2015
RESOLUTIONS - N/A 03 August 2015
SH01 - Return of Allotment of shares 03 August 2015
RESOLUTIONS - N/A 23 July 2015
SH19 - Statement of capital 23 July 2015
CAP-SS - N/A 23 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2015
SH06 - Notice of cancellation of shares 23 July 2015
SH03 - Return of purchase of own shares 23 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2015
RESOLUTIONS - N/A 12 March 2015
SH01 - Return of Allotment of shares 12 March 2015
CERTNM - Change of name certificate 05 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 25 July 2014
RESOLUTIONS - N/A 10 February 2014
RESOLUTIONS - N/A 10 February 2014
SH01 - Return of Allotment of shares 10 February 2014
SH08 - Notice of name or other designation of class of shares 10 February 2014
AP01 - Appointment of director 04 February 2014
MR01 - N/A 03 February 2014
AD01 - Change of registered office address 16 January 2014
AA01 - Change of accounting reference date 16 January 2014
AP03 - Appointment of secretary 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
TM02 - Termination of appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
NEWINC - New incorporation documents 29 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Fully Satisfied

N/A

A registered charge 15 November 2016 Fully Satisfied

N/A

A registered charge 24 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.