LLC REALISATIONS LIMITED

Kintyre House Kintyre House, Glasgow, G2 2LW
StatusACTIVE
Company No.SC029847
CategoryPrivate Limited Company
Incorporated30 Jan 1954
Age70 years, 5 months, 13 days
JurisdictionScotland

SUMMARY

LLC REALISATIONS LIMITED is an active private limited company with number SC029847. It was incorporated 70 years, 5 months, 13 days ago, on 30 January 1954. The company address is Kintyre House Kintyre House, Glasgow, G2 2LW.



Company Fillings

Liquidation receiver ceasing to act scotland

Date: 16 Jan 2003

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 11/10/02 from: 1 blythswood square, glasgow, G2 4AD

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 12 Feb 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 19 Feb 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 12 Feb 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 08 May 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 22 Feb 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 24 Feb 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Legacy

Date: 16 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 16/06/93 from: 331 charles street, glasgow, G21 2QX

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 16 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 16 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Liquidation receiver receivers report scotland

Date: 19 Mar 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.5(Scot)

Documents

View document PDF

Legacy

Date: 01 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 26 Feb 1993

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lilley construction LIMITED\certificate issued on 01/02/93

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 21 Jan 1993

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 15 Jan 1993

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Dec 1992

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Dec 1992

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Dec 1992

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Dec 1992

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Dec 1992

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Dec 1992

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 04/06/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/91; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 09 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Mortgage alter floating charge

Date: 09 Oct 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 09 Oct 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 09 Oct 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 09 Oct 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 08 Oct 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 05 Oct 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 04 Oct 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Resolution

Date: 04 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/06/90; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10899

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10898

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10897

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10896

Documents

View document PDF

Legacy

Date: 02 Oct 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10879

Documents

View document PDF

Legacy

Date: 28 Sep 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10723

Documents

View document PDF

Legacy

Date: 25 Sep 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10557

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 10 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 21 Aug 1989

Category: Miscellaneous

Type: MISC

Description: 88(2) 35000000 @ £1 pref. 020689

Documents

View document PDF

Miscellaneous

Date: 21 Aug 1989

Category: Miscellaneous

Type: MISC

Description: G123 to inc.cap.to £49000000

Documents

View document PDF

Resolution

Date: 21 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/04/89; full list of members

Documents

View document PDF

Resolution

Date: 30 Jun 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 1989

Category: Mortgage

Type: 419b(Scot)

Description: Dec mort/charge release 6234

Documents

View document PDF

Legacy

Date: 18 Jan 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Memorandum articles

Date: 28 Oct 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 Oct 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 07 Oct 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/07/88; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Aug 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Resolution

Date: 14 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 14 Jun 1988

Category: Miscellaneous

Type: MISC

Description: 123 by £1000000 to £4000000

Documents

View document PDF

Legacy

Date: 28 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10887

Documents

View document PDF

Legacy

Date: 25 Nov 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10886

Documents

View document PDF

Legacy

Date: 23 Nov 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10820

Documents

View document PDF

Legacy

Date: 20 Nov 1987

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 10736

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1987

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 24 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/06/87; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 01 Jun 1987

Category: Miscellaneous

Type: MISC

Description: New arts

Documents

View document PDF

Resolution

Date: 01 Jun 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 01 Jun 1987

Category: Miscellaneous

Type: MISC

Description: New memo & arts

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Oct 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1986

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 13/06/86; full list of members

Documents

View document PDF

Legacy

Date: 02 May 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BAKER & COBBING LTD

THE BETSEY TROTWOOD,LONDON,EC1R 3BL

Number:05884150
Status:ACTIVE
Category:Private Limited Company

BEAUMONT PROPERTY MANAGEMENT LTD

SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET,CRAIGAVON,BT63 6HJ

Number:NI629630
Status:ACTIVE
Category:Private Limited Company

DIESEL EXPRESS LTD

138 CONSTANTINE WAY,BILSTON,WV14 8GU

Number:06915787
Status:ACTIVE
Category:Private Limited Company

DIMS KITCHENS LIMITED

2H KINGS ROAD,LONDON,E11 1AT

Number:10532079
Status:ACTIVE
Category:Private Limited Company

PRENGA PROPERTIES LTD

427-431 LONDON ROAD,SHEFFIELD,S2 4HJ

Number:11666723
Status:ACTIVE
Category:Private Limited Company

SHARROW HOUSE MANAGEMENT LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:00990164
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source