About

Registered Number: SC055031
Date of Incorporation: 11/02/1974 (51 years and 2 months ago)
Company Status: Receivership
Registered Address: K P M G,Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EG

 

Scl Realisations Ltd was registered on 11 February 1974, it's status at Companies House is "Receivership". This business has 7 directors listed as Brunton, Angus Douglas, Jamieson, Ernest James, Armet, Sinclair Coghill, Brown, Andrew, Bruce, Alan George, Hopkins, Thomas Howell, Reid, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNTON, Angus Douglas 14 July 1997 - 1
JAMIESON, Ernest James 21 June 1999 - 1
ARMET, Sinclair Coghill N/A 22 March 1995 1
BROWN, Andrew 01 May 1991 31 May 1993 1
BRUCE, Alan George 01 August 1994 03 July 1995 1
HOPKINS, Thomas Howell N/A 31 August 1990 1
REID, Brian 01 May 1991 03 July 1995 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 22 February 2002
3.5(Scot) - Notice of Receiver's report 18 February 2002
CERTNM - Change of name certificate 09 January 2002
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 16 November 2001
410(Scot) - N/A 09 November 2001
466(Scot) - N/A 26 October 2001
410(Scot) - N/A 26 October 2001
466(Scot) - N/A 24 October 2001
466(Scot) - N/A 23 October 2001
419a(Scot) - N/A 16 October 2001
419a(Scot) - N/A 16 October 2001
419a(Scot) - N/A 12 October 2001
410(Scot) - N/A 11 October 2001
410(Scot) - N/A 10 September 2001
410(Scot) - N/A 19 July 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 11 October 1999
419a(Scot) - N/A 09 August 1999
363s - Annual Return 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1998
MISC - Miscellaneous document 18 August 1998
363s - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
RESOLUTIONS - N/A 07 October 1997
AUD - Auditor's letter of resignation 07 October 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 25 June 1997
419a(Scot) - N/A 14 February 1997
410(Scot) - N/A 02 September 1996
AA - Annual Accounts 13 August 1996
466(Scot) - N/A 07 August 1996
466(Scot) - N/A 07 August 1996
466(Scot) - N/A 06 August 1996
410(Scot) - N/A 19 July 1996
419a(Scot) - N/A 15 July 1996
419a(Scot) - N/A 15 July 1996
410(Scot) - N/A 12 July 1996
363s - Annual Return 04 July 1996
353 - Register of members 04 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
CERTNM - Change of name certificate 30 November 1995
288 - N/A 06 September 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 22 June 1995
419a(Scot) - N/A 17 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
288 - N/A 03 April 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 21 September 1994
466(Scot) - N/A 06 September 1994
466(Scot) - N/A 06 September 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
RESOLUTIONS - N/A 18 January 1994
RESOLUTIONS - N/A 18 January 1994
MEM/ARTS - N/A 18 January 1994
123 - Notice of increase in nominal capital 18 January 1994
MISC - Miscellaneous document 18 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 1994
288 - N/A 09 December 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 01 July 1993
288 - N/A 15 June 1993
AA - Annual Accounts 30 September 1992
363s - Annual Return 13 July 1992
466(Scot) - N/A 26 November 1991
466(Scot) - N/A 26 November 1991
AA - Annual Accounts 19 November 1991
363a - Annual Return 20 August 1991
288 - N/A 28 May 1991
288 - N/A 28 May 1991
466(Scot) - N/A 06 March 1991
288 - N/A 27 February 1991
410(Scot) - N/A 11 January 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 22 October 1990
288 - N/A 10 October 1990
466(Scot) - N/A 03 August 1990
466(Scot) - N/A 02 August 1990
288 - N/A 23 November 1989
466(Scot) - N/A 24 October 1989
466(Scot) - N/A 24 October 1989
466(Scot) - N/A 17 October 1989
410(Scot) - N/A 05 September 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 16 August 1989
288 - N/A 18 May 1989
288 - N/A 15 May 1989
288 - N/A 14 April 1989
363 - Annual Return 14 June 1988
AA - Annual Accounts 14 June 1988
287 - Change in situation or address of Registered Office 01 December 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 26 November 1987
288 - N/A 24 November 1987
288 - N/A 28 October 1987
288 - N/A 07 October 1987
288 - N/A 16 April 1987
AA - Annual Accounts 10 April 1987
363 - Annual Return 07 January 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 November 2001 Outstanding

N/A

Standard security 16 October 2001 Outstanding

N/A

Bond & floating charge 24 September 2001 Outstanding

N/A

Floating charge 21 August 2001 Outstanding

N/A

Floating charge 03 July 2001 Fully Satisfied

N/A

Standard security 15 August 1996 Fully Satisfied

N/A

Standard security 12 July 1996 Outstanding

N/A

Floating charge 27 June 1996 Outstanding

N/A

Standard security 09 January 1991 Fully Satisfied

N/A

Floating charge 31 August 1989 Fully Satisfied

N/A

Standard security 10 June 1985 Fully Satisfied

N/A

Letter of agreement 05 August 1983 Fully Satisfied

N/A

Assignation 05 August 1983 Fully Satisfied

N/A

Assignation 15 July 1983 Fully Satisfied

N/A

Floating charge 16 November 1981 Fully Satisfied

N/A

Bond & floating charge 29 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.