W&C REALISATIONS LIMITED

W&C REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameW&C REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC002027
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of W&C REALISATIONS LIMITED?

    • (2123) /
    • (2222) /

    Where is W&C REALISATIONS LIMITED located?

    Registered Office Address
    Kroll Limited
    Alhambra House
    G2 6HS 45 Waterloo Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of W&C REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WADDIE AND CO. LIMITEDJul 01, 1890Jul 01, 1890

    What are the latest accounts for W&C REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for W&C REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    legacy

    1 pagesLIQ

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    1 pages287

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Notice of receiver's report

    19 pages3.5(Scot)

    Certificate of change of name

    Company name changed waddie and co. LIMITED\certificate issued on 02/06/05
    2 pagesCERTNM

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    legacy

    1 pages287

    legacy

    8 pages363s

    legacy

    pages363(353)

    Full accounts made up to Dec 31, 2003

    22 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages353a

    legacy

    1 pages325a

    legacy

    1 pages287

    legacy

    2 pages288a

    Who are the officers of W&C REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Michael
    20 The Crescent
    Alwoodley
    LS17 7LZ Leeds
    Secretary
    20 The Crescent
    Alwoodley
    LS17 7LZ Leeds
    British34807470001
    LYALL, Gillian Lorraine
    5 Craigmount Court
    EH4 8HL Edinburgh
    Midlothian
    Director
    5 Craigmount Court
    EH4 8HL Edinburgh
    Midlothian
    United KingdomBritish95576250001
    ROWLAND, Kenneth
    21 Bellevue Terrace
    EH7 4DS Edinburgh
    Director
    21 Bellevue Terrace
    EH7 4DS Edinburgh
    British98874410001
    SAMSON, James Gordon
    13 Mortonhall Road
    EH9 2HS Edinburgh
    Director
    13 Mortonhall Road
    EH9 2HS Edinburgh
    British40999680003
    YORKSTON, Alan
    36 Cedar Drive
    EH32 0SN Port Seton
    East Lothian
    Director
    36 Cedar Drive
    EH32 0SN Port Seton
    East Lothian
    ScotlandBritish86370500001
    DOUGLAS, Ian Joseph
    South Esk Lodge
    Temple
    EH23 4SQ Gorebridge
    Midlothian
    Secretary
    South Esk Lodge
    Temple
    EH23 4SQ Gorebridge
    Midlothian
    British832360003
    FISHWICK, Andrew Robert
    40 Gaddum Road
    Bowdon
    WA14 3PH Altrincham
    Cheshire
    Secretary
    40 Gaddum Road
    Bowdon
    WA14 3PH Altrincham
    Cheshire
    British30444670001
    GOVAN CLARKSON, Fraser
    10 Reform Street
    DD6 9HX Tayport
    Fife
    Secretary
    10 Reform Street
    DD6 9HX Tayport
    Fife
    British63901130001
    MURUGESU, Kanapathippillai
    72 Norval Road
    HA0 3SZ North Wembley
    Middlesex
    Secretary
    72 Norval Road
    HA0 3SZ North Wembley
    Middlesex
    British39680180001
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Secretary
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    DOUGLAS, Ian Joseph
    South Esk Lodge
    Temple
    EH23 4SQ Gorebridge
    Midlothian
    Director
    South Esk Lodge
    Temple
    EH23 4SQ Gorebridge
    Midlothian
    British832360003
    FISHWICK, Andrew Robert
    40 Gaddum Road
    Bowdon
    WA14 3PH Altrincham
    Cheshire
    Director
    40 Gaddum Road
    Bowdon
    WA14 3PH Altrincham
    Cheshire
    United KingdomBritish30444670001
    GIBSON, Peter Duncan
    34 Alnwickhill Road
    EH16 6LN Edinburgh
    Midlothian
    Director
    34 Alnwickhill Road
    EH16 6LN Edinburgh
    Midlothian
    British42080190001
    GOVAN CLARKSON, Fraser
    10 Reform Street
    DD6 9HX Tayport
    Fife
    Director
    10 Reform Street
    DD6 9HX Tayport
    Fife
    British63901130001
    HASART, Henry Henderson
    22 Pentland Gardens
    EH10 6NW Edinburgh
    Midlothian
    Director
    22 Pentland Gardens
    EH10 6NW Edinburgh
    Midlothian
    British832370001
    HAY, David
    17 Curriehill Castle Drive
    EH14 5TA Balerno
    Midlothian
    Director
    17 Curriehill Castle Drive
    EH14 5TA Balerno
    Midlothian
    British832390001
    HODGSON, Robert James
    The Hunting Lodge
    Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    Director
    The Hunting Lodge
    Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    EnglandBritish54501880002
    LESSELS, Norman
    3 Albyn Place
    EH2 4NQ Edinburgh
    Director
    3 Albyn Place
    EH2 4NQ Edinburgh
    British681350001
    LESSELS, Norman
    3 Albyn Place
    EH2 4NQ Edinburgh
    Director
    3 Albyn Place
    EH2 4NQ Edinburgh
    British681350001
    MACRITCHIE, Iain Donald
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    Director
    Caldcoats
    Dodside Road
    G77 6PW Glasgow
    British88326730001
    MCKIE, James
    32 Torphin Bank
    EH13 0PH Edinburgh
    Director
    32 Torphin Bank
    EH13 0PH Edinburgh
    British9490260002
    MORRISON, Peter
    2 Braid Hills Crescent
    EH10 6LL Edinburgh
    Midlothian
    Director
    2 Braid Hills Crescent
    EH10 6LL Edinburgh
    Midlothian
    British60340001
    PITTMAN, Philip John
    2 Craigievar Place
    West Acres, Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    Director
    2 Craigievar Place
    West Acres, Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    ScotlandBritish115658830001
    PURVES, Brian William
    46 Gogarloch Road
    EH12 9JA Edinburgh
    Director
    46 Gogarloch Road
    EH12 9JA Edinburgh
    British832380004
    STEEL, John Scott Ferguson
    69 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    69 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    British527090001
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Director
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    YORKSTON, Alan
    36 Cedar Drive
    EH32 0SN Port Seton
    East Lothian
    Director
    36 Cedar Drive
    EH32 0SN Port Seton
    East Lothian
    ScotlandBritish86370500001

    Does W&C REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 04, 2000
    Delivered On Aug 11, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The assets and proceeds thereof.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Aug 11, 2000Registration of a charge (410)
    • Aug 17, 2000Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 26, 1997
    Delivered On Mar 05, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    14 hermand terrace,edinburgh.....st stephens works,slateford road,edinburgh..............1 Dewar square,deans industrial estate,livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 1997Registration of a charge (410)
    Bond & floating charge
    Created On Feb 18, 1997
    Delivered On Feb 25, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Others
    Transactions
    • Feb 25, 1997Registration of a charge (410)
    • Aug 17, 2000Alteration to a floating charge (466 Scot)
    • May 28, 2005Appointment of a receiver or manager (1 Scot)
    • Dec 20, 2006Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Floating charge
    Created On Jan 29, 1993
    Delivered On Feb 11, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 1993Registration of a charge (410)
    • Jan 20, 1994Alteration to a floating charge (466 Scot)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Jan 29, 1993
    Delivered On Feb 05, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 05, 1993Registration of a charge (410)
    • Jan 20, 1994Alteration to a floating charge (466 Scot)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Oct 04, 1991
    Delivered On Oct 10, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Factory project 189 deans industrial estate livingston.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 1991Registration of a charge
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (419a)

    Does W&C REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 1997Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    practitioner
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    Andrew James Davidson
    10 George Street
    Edinburgh
    Eh 2 2dz
    practitioner
    10 George Street
    Edinburgh
    Eh 2 2dz
    Notesscottish-insolvency-info
    2
    DateType
    Aug 10, 2007Commencement of winding up
    Aug 09, 2005Petition date
    Apr 19, 2007Conclusion of winding up
    Aug 10, 2007Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0