About

Registered Number: SC281246
Date of Incorporation: 08/03/2005 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA,

 

Having been setup in 2005, Ld Realisations Ltd has its registered office in Paisley, it's status in the Companies House registry is set to "Liquidation". This business has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 04 August 2016
RESOLUTIONS - N/A 25 July 2016
AD01 - Change of registered office address 25 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 05 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 18 March 2009
410(Scot) - N/A 25 November 2008
410(Scot) - N/A 25 November 2008
419a(Scot) - N/A 24 November 2008
419a(Scot) - N/A 24 November 2008
410(Scot) - N/A 14 October 2008
AA - Annual Accounts 02 October 2008
410(Scot) - N/A 25 June 2008
RESOLUTIONS - N/A 23 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 26 April 2007
410(Scot) - N/A 01 February 2007
410(Scot) - N/A 29 December 2006
AA - Annual Accounts 27 November 2006
410(Scot) - N/A 20 October 2006
410(Scot) - N/A 23 September 2006
363s - Annual Return 28 March 2006
410(Scot) - N/A 07 November 2005
AA - Annual Accounts 13 October 2005
225 - Change of Accounting Reference Date 13 October 2005
410(Scot) - N/A 28 May 2005
410(Scot) - N/A 21 May 2005
410(Scot) - N/A 14 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 21 November 2008 Outstanding

N/A

Standard security 21 November 2008 Outstanding

N/A

Bond & floating charge 08 October 2008 Fully Satisfied

N/A

Standard security 19 June 2008 Outstanding

N/A

Standard security 26 January 2007 Outstanding

N/A

Standard security 22 December 2006 Outstanding

N/A

Standard security 13 October 2006 Outstanding

N/A

Standard security 14 September 2006 Outstanding

N/A

Standard security 26 October 2005 Outstanding

N/A

Standard security 19 May 2005 Outstanding

N/A

Floating charge 06 May 2005 Fully Satisfied

N/A

Bond & floating charge 06 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.