BKL REALISATIONS LIMITED

BKL REALISATIONS LIMITED

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

    Company NameBKL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC028892
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BKL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRIE KNITWEAR LIMITEDApr 30, 1952Apr 30, 1952

    What are the latest accounts for BKL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for BKL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Patrick James Mennie as a director on Jan 24, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of James Kemp Carrie as a director on Oct 19, 2012

    1 pagesTM01

    Certificate of change of name

    Company name changed barrie knitwear LIMITED\certificate issued on 18/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2012

    RES15

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2012

    Statement of capital on Aug 22, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 02, 2011

    8 pagesAA

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Kemp Carrie on Aug 01, 2011

    2 pagesCH01

    Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2011

    1 pagesCH03

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from Lochleven Mills Kinross KY13 8GL on Jan 19, 2011

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Bartmess as a director

    2 pagesTM01

    Appointment of James Kemp Carrie as a director

    3 pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Andrew Dwayne Bartmess on Aug 01, 2010

    2 pagesCH01

    Director's details changed for David Gordon Cooper on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Patrick James Mennie on Aug 01, 2010

    2 pagesCH01

    Who are the officers of BKL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Secretary
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    British73528470001
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    United KingdomBritishChartered Accountant73528470001
    CARRIE, James Kemp
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    Secretary
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    British155134710001
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Secretary
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    DIDSBURY, John Michael
    Braeval Wilton Dean
    TD9 7HZ Hawick
    Roxburghshire
    Scotland
    Secretary
    Braeval Wilton Dean
    TD9 7HZ Hawick
    Roxburghshire
    Scotland
    British619490001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    BritishSolicitor39948830002
    BARTMESS, Andrew Dwayne
    Lochleven Mills
    Kinross
    KY13 8GL
    Director
    Lochleven Mills
    Kinross
    KY13 8GL
    UsaAmericanOperations Executive118504930001
    BOUGLAS, Thomas Miller
    2 Park View
    TD9 7JE Hawick
    Roxburghshire
    Scotland
    Director
    2 Park View
    TD9 7JE Hawick
    Roxburghshire
    Scotland
    BritishCompany Director667890001
    CARRIE, James Kemp
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritishCompany Director155134710001
    CARRIE, James Kemp
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    Director
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    ScotlandBritishKnitwear Manufacturer155134710001
    CHLOPAS, Raymond
    28 Wilton Hill
    TD9 8BA Hawick
    Roxburghshire
    Scotland
    Director
    28 Wilton Hill
    TD9 8BA Hawick
    Roxburghshire
    Scotland
    ScotlandBritishDirector Knitwear Manufacturer619530001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    BritishChartered Accountant64309900001
    DIDSBURY, John Michael
    Braeval Wilton Dean
    TD9 7HZ Hawick
    Roxburghshire
    Scotland
    Director
    Braeval Wilton Dean
    TD9 7HZ Hawick
    Roxburghshire
    Scotland
    ScotlandBritishDirector Knitwear Manufacturer619490001
    EWART, Peter Cameron
    8 Deer Park
    TD7 4DL Selkirk
    Director
    8 Deer Park
    TD7 4DL Selkirk
    BritishPersonnel Director52866130001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    BritishAccountant85700020001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    BritishCompany Director56889040003
    HUGHES, James Peter Crawford
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    Director
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    BritishDirector Knitwear Manufacturer8873780001
    KINSELLA, Hugh
    6 St Margarets Drive
    TD9 0JE Hawick
    Roxburghshire
    Director
    6 St Margarets Drive
    TD9 0JE Hawick
    Roxburghshire
    BritishCompany Director34730880001
    MENNIE, Patrick James
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritishChartered Accountant110528330001
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    BritishDirector Knitwear Manufacturer10350001
    MOFFAT, James William
    Altrive 37 Crumhaughhill Road
    TD9 0NJ Hawick
    Roxburghshire
    Scotland
    Director
    Altrive 37 Crumhaughhill Road
    TD9 0NJ Hawick
    Roxburghshire
    Scotland
    BritishDirector Knitwear Manufacturer667880001
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritishCompany Director51419720002
    NEEDHAM, Douglas Wilson
    Rose Cottage
    Lilliesleaf
    TD6 9HX Melrose
    Roxburghshire
    Director
    Rose Cottage
    Lilliesleaf
    TD6 9HX Melrose
    Roxburghshire
    BritishCompany Director27199740001
    PEDEN, George Mitchell
    Westerdykes 25 Crumhaughhill Road
    TD9 0BX Hawick
    Roxburghshire
    Director
    Westerdykes 25 Crumhaughhill Road
    TD9 0BX Hawick
    Roxburghshire
    BritishDirector Knitwear Manufacturer834370001
    SANDS, Graeme Craig
    The Old Schoolhouse
    Denholm
    TD9 8LZ Scottish Borders
    Director
    The Old Schoolhouse
    Denholm
    TD9 8LZ Scottish Borders
    BritishCompany Director84730480001
    STEVENSON, Leonard John
    Bowmillholm
    St Mungo
    DG11 1DA Lockerbie
    Dumfriesshire
    Director
    Bowmillholm
    St Mungo
    DG11 1DA Lockerbie
    Dumfriesshire
    BritishDirector786940001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritishSolicitor39948830002
    THOMSON, James Alexander
    Learig
    Denholm
    TD9 Hawick
    Borders
    Director
    Learig
    Denholm
    TD9 Hawick
    Borders
    ScotlandBritishDirector Knitwear Manufacturer145995420001
    WATTS, Martin Stewart
    34 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    Director
    34 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    BritishDirector44558210001

    Does BKL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gmac Commercial Finance PLC
    Transactions
    • Oct 29, 2004Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 1962Registration of a charge
    • Feb 27, 1997Statement of satisfaction of a charge in full or part (419a)

    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