JML REALISATIONS LIMITED
Overview
Company Name | JML REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC012079 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of JML REALISATIONS LIMITED?
- (2524) /
Where is JML REALISATIONS LIMITED located?
Registered Office Address | 319 St Vincent Street G2 5AS Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JML REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
JOHN MCGAVIGAN LIMITED | Jul 22, 1996 | Jul 22, 1996 |
JOHN MCGAVIGAN HOLDINGS LTD. | Mar 08, 1995 | Mar 08, 1995 |
MCGAVIGANS LIMITED | Mar 02, 1921 | Mar 02, 1921 |
What are the latest accounts for JML REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for JML REALISATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 21 pages | 2.26B(Scot) | ||
Administrator's progress report | 21 pages | 2.20B(Scot) | ||
Administrator's progress report | 19 pages | 2.20B(Scot) | ||
Administrator's progress report | 20 pages | 2.20B(Scot) | ||
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Oct 25, 2016 | 2 pages | AD01 | ||
Notice of extension of period of Administration | 2 pages | 2.22B(Scot) | ||
Administrator's progress report | 19 pages | 2.20B(Scot) | ||
Notice of extension of period of Administration | 3 pages | 2.22B(Scot) | ||
Administrator's progress report | 19 pages | 2.20B(Scot) | ||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||
Administrator's progress report | 14 pages | 2.20B(Scot) | ||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||
Administrator's progress report | 20 pages | 2.20B(Scot) | ||
Administrator's progress report | 23 pages | 2.20B(Scot) | ||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||
Statement of administrator's revised proposal | 3 pages | 2.17B(Scot) | ||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||
Administrator's progress report | 20 pages | 2.20B(Scot) | ||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||
Administrator's progress report | 16 pages | 2.20B(Scot) | ||
Who are the officers of JML REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Caroline Rena | Secretary | 2 Iona Way G66 3QF Kirkintilloch Glasgow | British | Accountant | 76784760002 | |||||
KILMURRY, Janet | Secretary | 4 Castle Gardens Drymen G63 0HT Glasgow Lanarkshire | British | 169370001 | ||||||
STEWART, Iain Ritchie Gilmour | Secretary | Ashdale 25 Colquhoun Drive G61 4NQ Bearsden Glasgow | British | Company Director | 39937060001 | |||||
AIKMAN, Elizabeth Jane | Director | 4 Red Cedar Road MK43 8GL Bromham Bedfordshire | England | British | Company Director | 294355310001 | ||||
CAMERON, Russell Wallace | Director | Saint Meddans Street KA10 6NW Troon Ayrshire | British | Director | 69475840001 | |||||
DAVID, Alastair Cameron | Director | Northumberland Road CV32 6HG Leamington Spa 108 Warwickshire United Kingdom | England | British | Accountant | 130261580001 | ||||
GORDON, Harry Stuart | Director | Greylands Mereside Road Mere WA16 6QQ Knutsford Cheshire | British | Company Director | 25073230002 | |||||
KESLEY, Clifford | Director | 19 Netherdale Crescent ML2 0DN Wishaw Lanarkshire | United Kingdom | British | Director | 67073120001 | ||||
KILMURRY, David Wallace | Director | 4 Castle Gardens Drymen G63 0HT Glasgow Lanarkshire | British | Director | 11520001 | |||||
KILMURRY, Martin | Director | Flat 1a, 67 Cleveden Road G12 0JN Glasgow Lanarkshire | British | Managing Director | 70733870003 | |||||
KILMURRY, Martin | Director | Kentwynshall Coopers Hill Road Nutfield Surrey | British | Company Director | 70733870001 | |||||
KRIEGER, Erik | Director | 409 Sw Edgecliff Portland Oregon 97219 Usa | American | Private Equity | 105940970001 | |||||
LEWIS, Huw Roderic | Director | 26 Chattaway Drive Balsall Common CV7 7QH Coventry Warwickshire | British | Accountant | 13419660001 | |||||
MATHERS, Stephen John | Director | 35-37 Cotton End Road MK45 3BX Wilstead Bedfordshire | United Kingdom | British | Commercial Director | 147904660001 | ||||
MCGAVIGAN, Elizabeth Mary | Director | St Cross Kirktonhill G82 4AS Dumbarton | British | Director | 169380001 | |||||
MCGAVIGAN, Francis John | Director | 12 Glenbank Avenue Kirkintilloch G66 5AA Glasgow Lanarkshire | British | Director | 917460001 | |||||
MCGAVIGAN, John Lindsay | Director | St Cross Kirktonhill G82 4AS Dumbarton | British | Director | 11590001 | |||||
MOORE, John | Director | 8 East Street Long Buckby NN6 7RA Northampton Northamptonshire | British | Commercial Director | 63439620001 | |||||
MUIR, Iain Brodie | Director | 36 Muir Road EH48 2QH Bathgate West Lothian | British | Operations Director | 61285110001 | |||||
MUNRO, Alastair Hunter | Director | Springfield House Kirkintilloch G66 1RN Glasgow Lanarkshire | British | Company Director | 1337060005 | |||||
PETROFF, Victor | Director | 6770 Sw Preslynn Drive Portland Oregon Or 97225 U.S.A. | American | Investment Management | 112647110001 | |||||
RIPPIN, David John | Director | 66 Lock Lane Long Eaton NG10 3DD Nottingham Nottinghamshire | British | Director | 29781200001 | |||||
SCHAUER, Albert Christian | Director | 5512 Bobwhite Avenue Kalamazoo Michigan 49002 Usa | American | Executive | 47316720002 | |||||
SCOTT, Horace William | Director | Craigmount Kilsyth G65 9AD Glasgow | British | Director | 169390001 | |||||
SMITH, Edward Zabaraskas | Director | 20 Duntiblae Road Kirkintilloch G66 3JQ Glasgow Lanarkshire | British | Director | 917450001 | |||||
SNAITH, Colin | Director | Springfield Lodge 1 Raneleigh Road WR14 1BQ Malvern Link Worcestershire | British | Director | 86828990001 | |||||
STEWART, Iain Ritchie Gilmour | Director | Ashdale 25 Colquhoun Drive G61 4NQ Bearsden Glasgow | Scotland | British | Company Director | 39937060001 | ||||
STIBBARDS, Kevin Brian | Director | 6 Langar Lane Harby LE14 4BL Melton Mowbray Leicestershire | British | Operations Director | 74827280001 | |||||
TAYLOR, David Francis | Director | 17 Collylinn Rd Bearsden G61 4PN Glasgow | United Kingdom | British | Director | 75489890003 | ||||
URQUHART, Robert Todd | Director | 24 Menteith View FK15 0PD Dunblane Perthshire | British | Commercial Director | 56397610002 | |||||
VAISEY, Alfred John | Director | 8 Jaques Close Water Orton B46 1TJ Birmingham West Midlands | British | Finance Director | 22038910001 | |||||
WALTER, Derek Edmund Piers | Director | Hazelewell Road Putney SW15 6GT London 19 | England | British | Director | 155090910001 | ||||
WHITE, Geoffrey Charles | Director | 8 Rawlings Street SW3 2LS London | British | Company Director | 86433340001 | |||||
WOODWARK, Christopher John Stuart | Director | Holm Beech Wood End Close One Pin Lane SL2 3RF Farnham Common Bucks | England | British | Company Director | 29679520001 |
Does JML REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Feb 26, 2009 Delivered On Mar 11, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 20, 2005 Delivered On Sep 23, 2005 | 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
| ||||
Transactions
| ||||
Standard security | Created On Feb 12, 2004 Delivered On Feb 27, 2004 | Satisfied | Amount secured The payment and discharge of the secured liabilities | |
Short particulars Ground by westerhill road, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 20, 2002 Delivered On Aug 28, 2002 | Satisfied | Amount secured All sums due under each transaction document | |
Short particulars Subjects known as and forming 111 westerhill road, bishopbriggs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Aug 20, 2002 Delivered On Aug 28, 2002 | Satisfied | Amount secured All sums due under each transaction document | |
Short particulars Subjects lying on the west side of woodielee road, kirkintilloch (title numbers DMB7256, DMB59043, DMB1787, DMB22708 & DMB9299). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 31, 2002 Delivered On Aug 13, 2002 | 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
| ||||
Transactions
| ||||
Letter of offset | Created On Aug 03, 1978 Delivered On Aug 14, 1978 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Balances at credit of any account or accounts in name of the company held by the bank. | ||||
Persons Entitled
| ||||
Transactions
|
Does JML REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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