JML REALISATIONS LIMITED

JML REALISATIONS LIMITED

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

    Company NameJML REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC012079
    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 JML REALISATIONS LIMITED?

    • (2524) /

    Where is JML REALISATIONS LIMITED located?

    Registered Office Address
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JML REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN MCGAVIGAN LIMITEDJul 22, 1996Jul 22, 1996
    JOHN MCGAVIGAN HOLDINGS LTD.Mar 08, 1995Mar 08, 1995
    MCGAVIGANS LIMITEDMar 02, 1921Mar 02, 1921

    What are the latest accounts for JML REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for JML REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pages2.26B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(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 pagesAD01

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    3 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of administrator's revised proposal

    3 pages2.17B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    16 pages2.20B(Scot)

    Who are the officers of JML REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Caroline Rena
    2 Iona Way
    G66 3QF Kirkintilloch
    Glasgow
    Secretary
    2 Iona Way
    G66 3QF Kirkintilloch
    Glasgow
    BritishAccountant76784760002
    KILMURRY, Janet
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    Secretary
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    British169370001
    STEWART, Iain Ritchie Gilmour
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    Secretary
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    BritishCompany Director39937060001
    AIKMAN, Elizabeth Jane
    4 Red Cedar Road
    MK43 8GL Bromham
    Bedfordshire
    Director
    4 Red Cedar Road
    MK43 8GL Bromham
    Bedfordshire
    EnglandBritishCompany Director294355310001
    CAMERON, Russell Wallace
    Saint Meddans Street
    KA10 6NW Troon
    Ayrshire
    Director
    Saint Meddans Street
    KA10 6NW Troon
    Ayrshire
    BritishDirector69475840001
    DAVID, Alastair Cameron
    Northumberland Road
    CV32 6HG Leamington Spa
    108
    Warwickshire
    United Kingdom
    Director
    Northumberland Road
    CV32 6HG Leamington Spa
    108
    Warwickshire
    United Kingdom
    EnglandBritishAccountant130261580001
    GORDON, Harry Stuart
    Greylands Mereside Road
    Mere
    WA16 6QQ Knutsford
    Cheshire
    Director
    Greylands Mereside Road
    Mere
    WA16 6QQ Knutsford
    Cheshire
    BritishCompany Director25073230002
    KESLEY, Clifford
    19 Netherdale Crescent
    ML2 0DN Wishaw
    Lanarkshire
    Director
    19 Netherdale Crescent
    ML2 0DN Wishaw
    Lanarkshire
    United KingdomBritishDirector67073120001
    KILMURRY, David Wallace
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    Director
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    BritishDirector11520001
    KILMURRY, Martin
    Flat 1a, 67 Cleveden Road
    G12 0JN Glasgow
    Lanarkshire
    Director
    Flat 1a, 67 Cleveden Road
    G12 0JN Glasgow
    Lanarkshire
    BritishManaging Director70733870003
    KILMURRY, Martin
    Kentwynshall
    Coopers Hill Road
    Nutfield
    Surrey
    Director
    Kentwynshall
    Coopers Hill Road
    Nutfield
    Surrey
    BritishCompany Director70733870001
    KRIEGER, Erik
    409 Sw Edgecliff
    Portland
    Oregon
    97219
    Usa
    Director
    409 Sw Edgecliff
    Portland
    Oregon
    97219
    Usa
    AmericanPrivate Equity105940970001
    LEWIS, Huw Roderic
    26 Chattaway Drive
    Balsall Common
    CV7 7QH Coventry
    Warwickshire
    Director
    26 Chattaway Drive
    Balsall Common
    CV7 7QH Coventry
    Warwickshire
    BritishAccountant13419660001
    MATHERS, Stephen John
    35-37 Cotton End Road
    MK45 3BX Wilstead
    Bedfordshire
    Director
    35-37 Cotton End Road
    MK45 3BX Wilstead
    Bedfordshire
    United KingdomBritishCommercial Director147904660001
    MCGAVIGAN, Elizabeth Mary
    St Cross
    Kirktonhill
    G82 4AS Dumbarton
    Director
    St Cross
    Kirktonhill
    G82 4AS Dumbarton
    BritishDirector169380001
    MCGAVIGAN, Francis John
    12 Glenbank Avenue
    Kirkintilloch
    G66 5AA Glasgow
    Lanarkshire
    Director
    12 Glenbank Avenue
    Kirkintilloch
    G66 5AA Glasgow
    Lanarkshire
    BritishDirector917460001
    MCGAVIGAN, John Lindsay
    St Cross
    Kirktonhill
    G82 4AS Dumbarton
    Director
    St Cross
    Kirktonhill
    G82 4AS Dumbarton
    BritishDirector11590001
    MOORE, John
    8 East Street
    Long Buckby
    NN6 7RA Northampton
    Northamptonshire
    Director
    8 East Street
    Long Buckby
    NN6 7RA Northampton
    Northamptonshire
    BritishCommercial Director63439620001
    MUIR, Iain Brodie
    36 Muir Road
    EH48 2QH Bathgate
    West Lothian
    Director
    36 Muir Road
    EH48 2QH Bathgate
    West Lothian
    BritishOperations Director61285110001
    MUNRO, Alastair Hunter
    Springfield House
    Kirkintilloch
    G66 1RN Glasgow
    Lanarkshire
    Director
    Springfield House
    Kirkintilloch
    G66 1RN Glasgow
    Lanarkshire
    BritishCompany Director1337060005
    PETROFF, Victor
    6770 Sw Preslynn Drive
    Portland
    Oregon
    Or 97225
    U.S.A.
    Director
    6770 Sw Preslynn Drive
    Portland
    Oregon
    Or 97225
    U.S.A.
    AmericanInvestment Management112647110001
    RIPPIN, David John
    66 Lock Lane
    Long Eaton
    NG10 3DD Nottingham
    Nottinghamshire
    Director
    66 Lock Lane
    Long Eaton
    NG10 3DD Nottingham
    Nottinghamshire
    BritishDirector29781200001
    SCHAUER, Albert Christian
    5512 Bobwhite Avenue
    Kalamazoo
    Michigan 49002
    Usa
    Director
    5512 Bobwhite Avenue
    Kalamazoo
    Michigan 49002
    Usa
    AmericanExecutive47316720002
    SCOTT, Horace William
    Craigmount
    Kilsyth
    G65 9AD Glasgow
    Director
    Craigmount
    Kilsyth
    G65 9AD Glasgow
    BritishDirector169390001
    SMITH, Edward Zabaraskas
    20 Duntiblae Road
    Kirkintilloch
    G66 3JQ Glasgow
    Lanarkshire
    Director
    20 Duntiblae Road
    Kirkintilloch
    G66 3JQ Glasgow
    Lanarkshire
    BritishDirector917450001
    SNAITH, Colin
    Springfield Lodge
    1 Raneleigh Road
    WR14 1BQ Malvern Link
    Worcestershire
    Director
    Springfield Lodge
    1 Raneleigh Road
    WR14 1BQ Malvern Link
    Worcestershire
    BritishDirector86828990001
    STEWART, Iain Ritchie Gilmour
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    Director
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    ScotlandBritishCompany Director39937060001
    STIBBARDS, Kevin Brian
    6 Langar Lane
    Harby
    LE14 4BL Melton Mowbray
    Leicestershire
    Director
    6 Langar Lane
    Harby
    LE14 4BL Melton Mowbray
    Leicestershire
    BritishOperations Director74827280001
    TAYLOR, David Francis
    17 Collylinn Rd
    Bearsden
    G61 4PN Glasgow
    Director
    17 Collylinn Rd
    Bearsden
    G61 4PN Glasgow
    United KingdomBritishDirector75489890003
    URQUHART, Robert Todd
    24 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    24 Menteith View
    FK15 0PD Dunblane
    Perthshire
    BritishCommercial Director56397610002
    VAISEY, Alfred John
    8 Jaques Close
    Water Orton
    B46 1TJ Birmingham
    West Midlands
    Director
    8 Jaques Close
    Water Orton
    B46 1TJ Birmingham
    West Midlands
    BritishFinance Director22038910001
    WALTER, Derek Edmund Piers
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    Director
    Hazelewell Road
    Putney
    SW15 6GT London
    19
    EnglandBritishDirector155090910001
    WHITE, Geoffrey Charles
    8 Rawlings Street
    SW3 2LS London
    Director
    8 Rawlings Street
    SW3 2LS London
    BritishCompany Director86433340001
    WOODWARK, Christopher John Stuart
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    Director
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    EnglandBritishCompany Director29679520001

    Does JML REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America N.A.
    Transactions
    • Mar 11, 2009Registration of a charge (410)
    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
    • Lasalle Bank National Association
    Transactions
    • Sep 23, 2005Registration of a charge (410)
    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
    • Hsbc Investment Bank PLC as Agent and Trustee
    Transactions
    • Feb 27, 2004Registration of a charge (410)
    • Oct 07, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Hsbc Investment Bank PLC
    Transactions
    • Aug 28, 2002Registration of a charge (410)
    • Aug 24, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • Hsbc Investment Bank PLC
    Transactions
    • Aug 28, 2002Registration of a charge (410)
    • Dec 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Hsbc Investment Bank PLC
    Transactions
    • Aug 13, 2002Registration of a charge (410)
    • Aug 23, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 1978Registration of a charge
    • Oct 21, 1994Statement of satisfaction of a charge in full or part (419a)

    Does JML REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2017Administration ended
    Sep 14, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ

    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