GH REALISATIONS LIMITED

GH REALISATIONS LIMITED

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

    Company NameGH REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC014090
    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 GH REALISATIONS LIMITED?

    • (2222) /

    Where is GH REALISATIONS LIMITED located?

    Registered Office Address
    162 Leith Walk
    Edinburgh
    EH6 5DX
    Undeliverable Registered Office AddressNo

    What were the previous names of GH REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENAWAY HARRISON LIMITEDApr 02, 1996Apr 02, 1996
    PILLANS AND WILSON SPECIALIST LITHO PRINTERS LIMITEDFeb 01, 1989Feb 01, 1989
    WILLIAM BLACKWOOD & SONS LIMITEDApr 01, 1926Apr 01, 1926

    What are the latest accounts for GH REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 1998

    What are the latest filings for GH REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    4 pages3(Scot)

    Notice of receiver's report

    13 pages3.5(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed greenaway harrison LIMITED\certificate issued on 01/09/99
    pagesCERTNM

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

    6 pages1(Scot)

    legacy

    1 pages288b

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

    8 pages1(Scot)

    Alterations to a floating charge

    8 pages466(Scot)

    legacy

    6 pages410(Scot)

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363s

    Full accounts made up to Jan 02, 1998

    23 pagesAA

    Resolutions

    Resolutions
    0 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    0 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 1996

    21 pagesAA

    Who are the officers of GH REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILDER, Mark Alan Christopher
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    Secretary
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    British51917250001
    CARGILL, Alexander Ray
    15 Galachlawside
    EH10 7JG Edinburgh
    Secretary
    15 Galachlawside
    EH10 7JG Edinburgh
    British48562870002
    CURRAN, John Paul
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    Secretary
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    British44316690001
    GILLIAT-SMITH, Mathew Jolyon
    6 Burland Road
    Battersea
    SW11 6SA London
    Secretary
    6 Burland Road
    Battersea
    SW11 6SA London
    BritishCompany Director51920020001
    HOLMES, Terence Henry
    140 Craiglea Drive
    EH10 5PR Edinburgh
    Midlothian
    Secretary
    140 Craiglea Drive
    EH10 5PR Edinburgh
    Midlothian
    British527070001
    ROWLAND, Philip James
    Waters Place
    SW15 1LH London
    2
    Secretary
    Waters Place
    SW15 1LH London
    2
    BritishDirector130589800001
    TAYLOR, Donald
    1 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    Secretary
    1 Spruce Avenue
    ML3 7NQ Hamilton
    Lanarkshire
    British778360001
    BOWSTEAD, Graham John
    14 Mavisbank
    KY13 8QR Kinross
    Kinross-Shire
    Director
    14 Mavisbank
    KY13 8QR Kinross
    Kinross-Shire
    BritishSales And Marketing Director1175630002
    CARGILL, Alexander Ray
    15 Galachlawside
    EH10 7JG Edinburgh
    Director
    15 Galachlawside
    EH10 7JG Edinburgh
    BritishFinancial Director48562870002
    CURRAN, John Paul
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    Director
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    ScotlandBritishCompany Director44316690001
    FAIRBAIRN, James David Lawson
    8 Glenlockhart Bank
    EH14 1BL Edinburgh
    Director
    8 Glenlockhart Bank
    EH14 1BL Edinburgh
    BritishDirector73069530001
    GIBSON, Ian Scott
    18 Crummock Gardens
    KA15 2HD Beith
    Ayrshire
    Director
    18 Crummock Gardens
    KA15 2HD Beith
    Ayrshire
    BritishManaging Director175670001
    GORDON, Anthony John
    6 The Chipping
    GL8 8ET Tetbury
    Gloucestershire
    Uk
    Director
    6 The Chipping
    GL8 8ET Tetbury
    Gloucestershire
    Uk
    BritishCompany Director51887660002
    HILDER, Mark Alan Christopher
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    Director
    34 Ridgeway
    Hayes
    BR2 7DE Bromley
    Kent
    BritishCompany Director51917250001
    HODGSON, Robert James
    The Hunting Lodge
    Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    Director
    The Hunting Lodge
    Wadhurst Park
    TN5 6NT Wadhurst
    East Sussex
    EnglandBritishManaging Director54501880002
    KNIGHTS, Gary
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Director
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    United KingdomBritishCompany Director45695650002
    MARTIN, Kevin
    1 Grub Reed Cottages
    TN6 3PX Highcross Rotherfield
    East Sussex
    Director
    1 Grub Reed Cottages
    TN6 3PX Highcross Rotherfield
    East Sussex
    BritishDirector72715130001
    ROWLAND, Philip James
    Waters Place
    SW15 1LH London
    2
    Director
    Waters Place
    SW15 1LH London
    2
    EnglandBritishDirector130589800001
    STEEL, John Scott Ferguson
    69 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    69 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    BritishDirector527090001
    WILSON, Graham Scott
    4 Belgrave Mews
    EH4 3AX Edinburgh
    Director
    4 Belgrave Mews
    EH4 3AX Edinburgh
    BritishDirector67618130001
    WINKS, Nicholas Paul David
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    Director
    Greenways
    Battenhall Place
    WR5 2DT Worcester
    United KingdomBritishDirector63419280001

    Does GH REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 15, 1999
    Delivered On May 06, 1999
    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
    • 3I PLC
    Transactions
    • May 06, 1999Registration of a charge (410)
    • May 07, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 25, 1996
    Delivered On Oct 09, 1996
    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
    Transactions
    • Oct 09, 1996Registration of a charge (410)
    • Oct 11, 1996Alteration to a floating charge (466 Scot)
    • Aug 18, 1999Appointment of a receiver or manager (1 Scot)
    • Oct 13, 2000Notice of ceasing to act as a receiver or manager (3 Scot)
    • 2Apr 13, 2012Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 2
    Bond & floating charge
    Created On Jul 18, 1990
    Delivered On Jul 27, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Whole assets under exception of lease of units, D.E.F. leith walk industrial estate edinburgh.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 1990Registration of a charge
    • Nov 23, 1994Alteration to a floating charge (466 Scot)
    • Aug 15, 1995Alteration to a floating charge (466 Scot)
    • Aug 11, 1999Appointment of a receiver or manager (1 Scot)
    • Oct 13, 2000Notice of ceasing to act as a receiver or manager (3 Scot)
    • May 31, 2002Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
      • Case Number 1
    Floating charge
    Created On Jul 18, 1990
    Delivered On Jul 26, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Under exception units def leith walk industrial estate edinburgh. Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • County Natwest Ventures Investments LTD
    Transactions
    • Jul 26, 1990Registration of a charge
    • Nov 23, 1994Alteration to a floating charge (466 Scot)
    • Aug 15, 1995Alteration to a floating charge (466 Scot)
    • Mar 06, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Mandate
    Created On Mar 30, 1982
    Delivered On Apr 08, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Free sale proceeds of subjects, ground floor at 28/38 thistle street edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 08, 1982Registration of a charge

    Does GH REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 1990Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Gordon Iain Bennet
    1 Blythswood Square
    Glasgow
    practitioner
    1 Blythswood Square
    Glasgow
    Alan Barrett
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Notesscottish-insolvency-info
    2
    DateType
    Sep 25, 1996Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Gordon Iain Bennet
    1 Blythswood Square
    Glasgow
    practitioner
    1 Blythswood Square
    Glasgow
    Alan Barrett
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    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