JTI REALISATIONS LIMITED

JTI REALISATIONS LIMITED

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

    Company NameJTI REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009831
    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 JTI REALISATIONS LIMITED?

    • (1730) /
    • (1740) /

    Where is JTI REALISATIONS LIMITED located?

    Registered Office Address
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of JTI REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.T. INGLIS & SONS LIMITEDApr 05, 1917Apr 05, 1917

    What are the latest accounts for JTI REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2005

    What is the status of the latest annual return for JTI REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JTI REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    16 pages2.25B(Scot)

    Registered office address changed from * Kpmg, Unit 2 Delta House Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW* on Sep 23, 2011

    2 pagesAD01

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of resignation of administrator

    1 pages2.29B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Certificate of change of name

    Company name changed J.T. inglis & sons LIMITED\certificate issued on 27/07/07
    2 pagesCERTNM

    Administrator's progress report

    5 pages2.20B(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase agreement 20/07/07
    RES13

    legacy

    25 pages2.18B(Scot)

    Statement of administrator's proposal

    25 pages2.16B(Scot)

    Statement of affairs

    31 pages2.15B(Scot)

    Who are the officers of JTI REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAL, David John Anthony
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    Director
    Moreland House
    Cleish
    KY13 0LP Kinross-Shire
    Fife
    ScotlandBritish62286570008
    BEAL, John Anthony
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    Director
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    British3560070001
    CAMPBELL, James Iain Cameron
    78 Riverside Road
    DD6 8LJ Wormit
    Fife
    Director
    78 Riverside Road
    DD6 8LJ Wormit
    Fife
    ScotlandBritish105556150001
    RAMSAY, John Beattie
    Kirkstyle
    St. Vigeans
    DD11 4RB Arbroath
    Angus
    Director
    Kirkstyle
    St. Vigeans
    DD11 4RB Arbroath
    Angus
    British102273550001
    BAIN, James Iain
    40 Ceres Crescent
    Barnhill
    DD5 3JW Dundee
    Tayside
    Secretary
    40 Ceres Crescent
    Barnhill
    DD5 3JW Dundee
    Tayside
    British52845870001
    BEAL, David John Anthony
    Dunaird House
    St Marys Road
    PH8 0BJ Birnam
    Perthshire
    Secretary
    Dunaird House
    St Marys Road
    PH8 0BJ Birnam
    Perthshire
    British62286570004
    BEAL, Victoria Katherine
    Dunaird House
    Saint Marys Road, Birnam
    PH8 0BJ Perthshire
    Secretary
    Dunaird House
    Saint Marys Road, Birnam
    PH8 0BJ Perthshire
    British83958390001
    COOK, Graeme James
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Secretary
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    British95832310001
    MCDONALD, Alasdair Moodie
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    Secretary
    Hollybank
    The Fleurs, Falkland
    KY15 7AL Cupar
    Fife
    British110711760001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    ANDREW, Kenneth Guthrie
    49 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Angus
    Director
    49 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Angus
    ScotlandBritish410900001
    BAIN, James Iain
    40 Ceres Crescent
    Barnhill
    DD5 3JW Dundee
    Tayside
    Director
    40 Ceres Crescent
    Barnhill
    DD5 3JW Dundee
    Tayside
    British52845870001
    BEAL, John Anthony
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    Director
    10 Princes Gate
    Bothwell
    G71 8SP Glasgow
    Lanarkshire
    British3560070001
    BEAL, Victoria Katherine
    Dunaird House
    Saint Marys Road, Birnam
    PH8 0BJ Perthshire
    Director
    Dunaird House
    Saint Marys Road, Birnam
    PH8 0BJ Perthshire
    British83958390001
    BONAR, George Christopher
    St Kitts 24 Albany Road
    Broughty Ferry
    DD5 1NT Dundee
    Angus
    Director
    St Kitts 24 Albany Road
    Broughty Ferry
    DD5 1NT Dundee
    Angus
    ScotlandBritish410910001
    COOK, Graeme James
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Director
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    United KingdomBritish95832310001
    COOK, Graeme James
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    Director
    4 Broomvale Drive
    Newton Mearns
    G77 5NN Glasgow
    United KingdomBritish95832310001
    LOW, Ian Campbell
    Holly Hill 69 Dundee Road
    Broughty Ferry
    DD5 1NA Dundee
    Angus
    Director
    Holly Hill 69 Dundee Road
    Broughty Ferry
    DD5 1NA Dundee
    Angus
    British199460001
    MUSSEN, Elizabeth Anne
    6 Douglas Terrace
    Broughty Ferry
    DD5 1EA Dundee
    Tayside
    Director
    6 Douglas Terrace
    Broughty Ferry
    DD5 1EA Dundee
    Tayside
    British44711600001
    SHEPHERD, Thomas Charles
    70 Grange Road
    DD5 4LS Monifieth
    Angus
    Director
    70 Grange Road
    DD5 4LS Monifieth
    Angus
    British94918090001

    Does JTI REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 18, 2004
    Delivered On Feb 24, 2004
    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 Royal Bank of Scotland PLC
    Transactions
    • Feb 24, 2004Registration of a charge (410)
    Floating charge
    Created On Sep 01, 1997
    Delivered On Sep 08, 1997
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 08, 1997Registration of a charge (410)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 28, 1995
    Delivered On Aug 15, 1995
    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
    • Aug 15, 1995Registration of a charge (410)
    • Sep 05, 1997Statement of satisfaction of a charge in full or part (419a)

    Does JTI REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2006Administration started
    Dec 21, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    practitioner
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    Neil Anthony Armour
    Unit 2
    Delta House Gemini Crescent
    DD2 1SW Dundee Technology Park
    Dundee
    practitioner
    Unit 2
    Delta House Gemini Crescent
    DD2 1SW Dundee Technology Park
    Dundee
    2
    DateType
    Dec 21, 2011Commencement of winding up
    Sep 27, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    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