BKL REALISATIONS LIMITED
Overview
Company Name | BKL REALISATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC028892 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BKL REALISATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BKL REALISATIONS LIMITED located?
Registered Office Address | Burnfoot Industrial Estate TD9 8RJ Hawick |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BKL REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
BARRIE KNITWEAR LIMITED | Apr 30, 1952 | Apr 30, 1952 |
What are the latest accounts for BKL REALISATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for BKL REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Patrick James Mennie as a director on Jan 24, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of James Kemp Carrie as a director on Oct 19, 2012 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed barrie knitwear LIMITED\certificate issued on 18/10/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 02, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Kemp Carrie on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2011 | 1 pages | CH03 | ||||||||||
Current accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Registered office address changed from Lochleven Mills Kinross KY13 8GL on Jan 19, 2011 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 31, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Bartmess as a director | 2 pages | TM01 | ||||||||||
Appointment of James Kemp Carrie as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Andrew Dwayne Bartmess on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Gordon Cooper on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Patrick James Mennie on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of BKL REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, David Gordon | Secretary | Burnfoot Industrial Estate TD9 8RJ Hawick | British | 73528470001 | ||||||
COOPER, David Gordon | Director | Burnfoot Industrial Estate TD9 8RJ Hawick | United Kingdom | British | Chartered Accountant | 73528470001 | ||||
CARRIE, James Kemp | Secretary | Minden Abbotsford Terrace TD1 3OA Galashiels | British | 155134710001 | ||||||
COOPER, David Gordon | Secretary | 19 Baberton Crescent Juniper Green EH14 5BW Edinburgh Midlothian | British | 73528470001 | ||||||
CUBITT, Mark | Secretary | 16 Burleigh Road Milnathort KY13 9SU Kinross Fife | British | Chartered Accountant | 64309900001 | |||||
DIDSBURY, John Michael | Secretary | Braeval Wilton Dean TD9 7HZ Hawick Roxburghshire Scotland | British | 619490001 | ||||||
HARRISON, Iain | Secretary | Briarcliff 4 Drummond Terrace PH7 4AF Crieff Perthshire | British | Accountant | 85700020001 | |||||
SWINLEY, Keith Alexander Cairns | Secretary | 13 Robsland Avenue KA7 2RW Ayr Ayrshire Scotland | British | Solicitor | 39948830002 | |||||
BARTMESS, Andrew Dwayne | Director | Lochleven Mills Kinross KY13 8GL | Usa | American | Operations Executive | 118504930001 | ||||
BOUGLAS, Thomas Miller | Director | 2 Park View TD9 7JE Hawick Roxburghshire Scotland | British | Company Director | 667890001 | |||||
CARRIE, James Kemp | Director | Burnfoot Industrial Estate TD9 8RJ Hawick | Scotland | British | Company Director | 155134710001 | ||||
CARRIE, James Kemp | Director | Minden Abbotsford Terrace TD1 3OA Galashiels | Scotland | British | Knitwear Manufacturer | 155134710001 | ||||
CHLOPAS, Raymond | Director | 28 Wilton Hill TD9 8BA Hawick Roxburghshire Scotland | Scotland | British | Director Knitwear Manufacturer | 619530001 | ||||
CUBITT, Mark | Director | 16 Burleigh Road Milnathort KY13 9SU Kinross Fife | British | Chartered Accountant | 64309900001 | |||||
DIDSBURY, John Michael | Director | Braeval Wilton Dean TD9 7HZ Hawick Roxburghshire Scotland | Scotland | British | Director Knitwear Manufacturer | 619490001 | ||||
EWART, Peter Cameron | Director | 8 Deer Park TD7 4DL Selkirk | British | Personnel Director | 52866130001 | |||||
HARRISON, Iain | Director | Briarcliff 4 Drummond Terrace PH7 4AF Crieff Perthshire | British | Accountant | 85700020001 | |||||
HARTLEY, Michael George | Director | Summerfield House White Tor Road Starkholmes DE4 5JF Matlock Derbyshire | British | Company Director | 56889040003 | |||||
HUGHES, James Peter Crawford | Director | Glentarkie Shieldhill Lochmaben DG11 1SB Lockerbie Dumfriesshire | British | Director Knitwear Manufacturer | 8873780001 | |||||
KINSELLA, Hugh | Director | 6 St Margarets Drive TD9 0JE Hawick Roxburghshire | British | Company Director | 34730880001 | |||||
MENNIE, Patrick James | Director | Burnfoot Industrial Estate TD9 8RJ Hawick | Scotland | British | Chartered Accountant | 110528330001 | ||||
MILLER, Ronald Andrew Baird, Sir | Director | 7 Doune Terrace EH3 6DY Edinburgh Midlothian | British | Director Knitwear Manufacturer | 10350001 | |||||
MOFFAT, James William | Director | Altrive 37 Crumhaughhill Road TD9 0NJ Hawick Roxburghshire Scotland | British | Director Knitwear Manufacturer | 667880001 | |||||
MUNN, Paul | Director | Coul 52 Inverleith Place EH3 5PA Edinburgh | Scotland | British | Company Director | 51419720002 | ||||
NEEDHAM, Douglas Wilson | Director | Rose Cottage Lilliesleaf TD6 9HX Melrose Roxburghshire | British | Company Director | 27199740001 | |||||
PEDEN, George Mitchell | Director | Westerdykes 25 Crumhaughhill Road TD9 0BX Hawick Roxburghshire | British | Director Knitwear Manufacturer | 834370001 | |||||
SANDS, Graeme Craig | Director | The Old Schoolhouse Denholm TD9 8LZ Scottish Borders | British | Company Director | 84730480001 | |||||
STEVENSON, Leonard John | Director | Bowmillholm St Mungo DG11 1DA Lockerbie Dumfriesshire | British | Director | 786940001 | |||||
SWINLEY, Keith Alexander Cairns | Director | 13 Robsland Avenue KA7 2RW Ayr Ayrshire Scotland | United Kingdom | British | Solicitor | 39948830002 | ||||
THOMSON, James Alexander | Director | Learig Denholm TD9 Hawick Borders | Scotland | British | Director Knitwear Manufacturer | 145995420001 | ||||
WATTS, Martin Stewart | Director | 34 Heriot Row EH3 6ES Edinburgh Midlothian | British | Director | 44558210001 |
Does BKL REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Oct 18, 2004 Delivered On Oct 29, 2004 | 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
| ||||
Disposition ex facie absolute and relative minute of agreement | Created On Sep 04, 1962 Delivered On Sep 13, 1962 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Heritable property annfield mills, teviot crescent, hawick, roxburghshire. | ||||
Persons Entitled
| ||||
Transactions
|
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