LTJ REALISATIONS LIMITED

LTJ REALISATIONS LIMITED

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

    Company NameLTJ REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC015958
    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 LTJ REALISATIONS LIMITED?

    • Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LTJ REALISATIONS LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LTJ REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAING THE JEWELLER LIMITEDMay 09, 1930May 09, 1930

    What are the latest accounts for LTJ REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for LTJ REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    14 pagesLIQ13(Scot)

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from * 29 Frederick Street Edinburgh Midlothian EH2 2ND* on Dec 12, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    31 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed laing the jeweller LIMITED\certificate issued on 04/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 04, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2013

    RES15

    Annual return made up to Oct 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 4,000
    SH01

    Full accounts made up to Feb 28, 2013

    25 pagesAA

    Appointment of Mr Jonathan David Payne as a director

    2 pagesAP01

    Annual return made up to Oct 20, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 29, 2012

    23 pagesAA

    legacy

    6 pagesMG01s

    Annual return made up to Oct 20, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2011

    21 pagesAA

    Appointment of Mr Richard William Neilson Laing as a director

    2 pagesAP01

    Full accounts made up to Feb 28, 2010

    25 pagesAA

    Annual return made up to Oct 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Elizabeth Laing on Nov 19, 2010

    2 pagesCH01

    Appointment of Michael Neilson Laing as a secretary

    3 pagesAP03

    Termination of appointment of Elizabeth Hume as a secretary

    2 pagesTM02

    Annual return made up to Oct 20, 2009 with full list of shareholders

    14 pagesAR01

    Who are the officers of LTJ REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Michael Neilson
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Secretary
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    British148747300001
    LAING, Elizabeth
    43 Woodhall Road
    EH13 0DT Edinburgh
    Lothian
    Director
    43 Woodhall Road
    EH13 0DT Edinburgh
    Lothian
    ScotlandBritish119654710001
    LAING, Michael Neilson
    Hawthorne 43 Woodhall Road
    EH13 0DT Edinburgh
    Midlothian
    Director
    Hawthorne 43 Woodhall Road
    EH13 0DT Edinburgh
    Midlothian
    United KingdomBritish69659670001
    LAING, Richard William Neilson
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish159728500001
    PAYNE, Jonathan David
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    EnglandBritish176948730001
    HADDOW, Helen Fitzpatrick
    Achnacarry, 27 Bowes Rigg
    KA3 5EL Stewarton
    Ayrshire
    Secretary
    Achnacarry, 27 Bowes Rigg
    KA3 5EL Stewarton
    Ayrshire
    British73189220001
    HUME, Elizabeth Anne
    13 Stuart Green
    Corstorphine
    EH12 8YF Edinburgh
    Midlothian
    Secretary
    13 Stuart Green
    Corstorphine
    EH12 8YF Edinburgh
    Midlothian
    British107708480001
    LAING, Michael Neilson
    Hawthorne 43 Woodhall Road
    EH13 0DT Edinburgh
    Midlothian
    Secretary
    Hawthorne 43 Woodhall Road
    EH13 0DT Edinburgh
    Midlothian
    British69659670001
    MCBAIN, Lorna Elizabeth Mary
    46 Lilac Wynd
    Cambuslang
    G72 7GJ Glasgow
    Lanarkshire
    Secretary
    46 Lilac Wynd
    Cambuslang
    G72 7GJ Glasgow
    Lanarkshire
    British127664150001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Secretary
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    British75743930001
    THOMSON, Norman Stocks
    3 Broomstone Avenue
    Newton Mearns
    G77 5LA Glasgow
    Lanarkshire
    Secretary
    3 Broomstone Avenue
    Newton Mearns
    G77 5LA Glasgow
    Lanarkshire
    British382370001
    WILSON, James Whiteford
    11 Summerhill Road
    Clarkston
    G76 8BX Glasgow
    Lanarkshire
    Secretary
    11 Summerhill Road
    Clarkston
    G76 8BX Glasgow
    Lanarkshire
    British814540001
    FORBES, Ewan James
    22 Dalvait Gardens
    Balloch
    G83 8LW Alexandria
    Dunbartonshire
    Director
    22 Dalvait Gardens
    Balloch
    G83 8LW Alexandria
    Dunbartonshire
    British45346840001
    GRAHAM, James William
    10 Caird Drive
    Partick
    G11 5DS Glasgow
    Lanarkshire
    Director
    10 Caird Drive
    Partick
    G11 5DS Glasgow
    Lanarkshire
    British382400001
    LAING, William Stuart
    Eastfield Bentinck Crescent
    KA10 6JN Troon
    Ayrshire
    Director
    Eastfield Bentinck Crescent
    KA10 6JN Troon
    Ayrshire
    United KingdomBritish45693180001
    MOWATT, James Douglas
    17 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Lanarkshire
    Director
    17 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Lanarkshire
    British768220001
    THOMSON, Norman Stocks
    3 Broomstone Avenue
    Newton Mearns
    G77 5LA Glasgow
    Lanarkshire
    Director
    3 Broomstone Avenue
    Newton Mearns
    G77 5LA Glasgow
    Lanarkshire
    British382370001
    WILSON, James Whiteford
    11 Summerhill Road
    Clarkston
    G76 8BX Glasgow
    Lanarkshire
    Director
    11 Summerhill Road
    Clarkston
    G76 8BX Glasgow
    Lanarkshire
    British814540001

    Does LTJ REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 24, 2012
    Delivered On Sep 06, 2012
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 06, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Nov 18, 2008
    Delivered On Nov 22, 2008
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 22, 2008Registration of a charge (410)
    Standard security
    Created On Apr 19, 2000
    Delivered On May 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    29B frederick street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2000Registration of a charge (410)
    • Dec 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 03, 2000
    Delivered On Apr 14, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2000Registration of a charge (410)
    • Dec 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 29, 1979
    Delivered On Nov 07, 1979
    Satisfied
    Amount secured
    All sums due or to become due under a bond dated 18/10/79
    Short particulars
    The shop known as, 29B frederick street, edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 07, 1979Registration of a charge
    • Aug 14, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond of cash credit and floating charge
    Created On Nov 15, 1971
    Delivered On Nov 18, 1971
    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
    • Nov 18, 1971Registration of a charge
    • Apr 18, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does LTJ REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2020Dissolved on
    Nov 01, 2013Commencement of winding up
    Members voluntary 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