FRANK S REALISATIONS LIMITED

FRANK S REALISATIONS LIMITED

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

    Company NameFRANK S REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC023217
    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 FRANK S REALISATIONS LIMITED?

    • (3663) /

    Where is FRANK S REALISATIONS LIMITED located?

    Registered Office Address
    BDO LLP
    4 Atlantic Quay 70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FRANK S REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRANK SAMMEROFF LIMITEDApr 02, 1945Apr 02, 1945

    What are the latest accounts for FRANK S REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

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

    Annual Return
    Last Annual Return

    What are the latest filings for FRANK S REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Notice of final meeting of creditors

    8 pages4.17(Scot)

    Registered office address changed from * Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH* on May 15, 2013

    2 pagesAD01

    Certificate of change of name

    Company name changed frank sammeroff LIMITED\certificate issued on 27/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 27, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 25, 2010

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 131 Woodhead Road Glasgow G53 7NN* on Oct 14, 2010

    2 pagesAD01

    Annual return made up to Dec 10, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2010

    Statement of capital on Jan 22, 2010

    • Capital: GBP 1,100
    SH01

    Director's details changed for Lawrence Sammeroff on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Rochelle Clark on Dec 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    9 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    9 pagesAA

    Accounts for a small company made up to Mar 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages88(2)R

    legacy

    1 pages288b

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2006

    10 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnDec 21, 2006

    legacy

    363(288)

    Accounts for a small company made up to Mar 31, 2005

    9 pagesAA

    Who are the officers of FRANK S REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Rochelle
    Benview, 12 Treemain Road
    Lower Whitecraigs
    G46 7LB Glasgow
    Secretary
    Benview, 12 Treemain Road
    Lower Whitecraigs
    G46 7LB Glasgow
    British271640003
    CLARK, Rochelle
    Benview, 12 Treemain Road
    Lower Whitecraigs
    G46 7LB Glasgow
    Director
    Benview, 12 Treemain Road
    Lower Whitecraigs
    G46 7LB Glasgow
    ScotlandBritishCompany Secretary271640003
    SAMMEROFF, Lawrence
    110 Fernleigh Road
    Newlands
    G43 2TZ Glasgow
    Lanarkshire
    Director
    110 Fernleigh Road
    Newlands
    G43 2TZ Glasgow
    Lanarkshire
    ScotlandBritishChairman271670001
    GUREVITZ, Albert
    67 Braidpark Drive
    Giffnock
    G46 6LY Glasgow
    Lanarkshire
    Director
    67 Braidpark Drive
    Giffnock
    G46 6LY Glasgow
    Lanarkshire
    BritishFinancing Director57229000002
    MORRISON, Elaine
    120 Pembroke Cir
    Lank Bluff
    Chicago 60044
    Ill
    Usa
    Director
    120 Pembroke Cir
    Lank Bluff
    Chicago 60044
    Ill
    Usa
    BritishCompany Director36871400003
    SAMMEROFF, Frank
    35 Woodvale Avenue
    Bearsden
    G61 2NY Glasgow
    Lanarkshire
    Director
    35 Woodvale Avenue
    Bearsden
    G61 2NY Glasgow
    Lanarkshire
    BritishCompany Chairman271650001
    SAMMEROFF, Rose
    35 Woodvale Avenue
    Bearsden
    G61 2NY Glasgow
    Lanarkshire
    Director
    35 Woodvale Avenue
    Bearsden
    G61 2NY Glasgow
    Lanarkshire
    British271660001
    SAMMEROFF, Stephen
    66 Russell Street
    PA5 8BZ Johnstone
    Renfrewshire
    Director
    66 Russell Street
    PA5 8BZ Johnstone
    Renfrewshire
    BritishManaging Director271680004

    Does FRANK S REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 04, 1998
    Delivered On Mar 24, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    131 woodhead road, glasgow.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Mar 24, 1998Registration of a charge (410)
    Standard security
    Created On Mar 04, 1998
    Delivered On Mar 18, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2-12 woodhead road,glasgow.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Mar 18, 1998Registration of a charge (410)
    Bond & floating charge
    Created On Jan 26, 1998
    Delivered On Jan 29, 1998
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Jan 29, 1998Registration of a charge (410)
    Standard security
    Created On Jul 10, 1990
    Delivered On Jul 19, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold subjects at junction of woodhead road and weensmoor rd southnitshill gl 54608.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1990Registration of a charge
    • Sep 23, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 10, 1980
    Delivered On Mar 19, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land situated on the northeast side of woodland road, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 1980Registration of a charge
    • Sep 23, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 06, 1972
    Delivered On Sep 11, 1972
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects 96 milonpark street, glasgow.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 1972Registration of a charge
    Bond & floating charge
    Created On Aug 29, 1972
    Delivered On Sep 11, 1972
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 1972Registration of a charge
    • Sep 23, 1998Statement of satisfaction of a charge in full or part (419a)

    Does FRANK S REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2016Dissolved on
    Sep 30, 2010Commencement of winding up
    Creditors 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