CML REALISATIONS LIMITED

CML REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCML REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC043599
    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 CML REALISATIONS LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is CML REALISATIONS LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of CML REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRNGORM MOUNTAIN LTD.Jan 03, 2001Jan 03, 2001
    CAIRNGORM CHAIRLIFT COMPANY LIMITEDJun 08, 1966Jun 08, 1966

    What are the latest accounts for CML REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CML REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    5 pagesLIQ14(Scot)

    Move from Administration case to Creditor's Voluntary Liquidation

    30 pagesAM22(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    56 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    30 pages2.15B(Scot)

    Certificate of change of name

    Company name changed cairngorm mountain LTD.\certificate issued on 16/01/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2018

    RES15

    Registered office address changed from Cairngorm Ski Area Aviemore Inverness-Shire PH22 1RB to Titanium 1 King's Inch Place Renfrew PA4 8WF on Dec 11, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Feb 09, 2018

    2 pagesPSC09

    Notification of Natural Assets Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 565,000
    SH01

    Termination of appointment of Charlotte Christine Strudwick Wright as a director on Jun 11, 2014

    1 pagesTM01

    Annual return made up to Jul 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 565,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of CML REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENNIS, Timothy
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    EnglandBritishDirector142303960002
    KEARNEY, Ewan James
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    EnglandBritishChief Operating Officer152323370001
    SPENCE, Matthew
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    United StatesBritishChief Executive Officer188529530001
    WILD, Anthony
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    EnglandBritishChief Financial Officer188528730001
    BEATTIE, Kim Mackintosh
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    Secretary
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    British93021630001
    BROWN, Henry Dickson Park
    Tillidivie House
    Relugas
    IV36 2QL Dunphail
    Morayshire
    Secretary
    Tillidivie House
    Relugas
    IV36 2QL Dunphail
    Morayshire
    Canadian557640002
    EDGAR, Walter
    Insh Village
    PH21 1NU Kingussie
    Secretary
    Insh Village
    PH21 1NU Kingussie
    BritishDirector51280160003
    STEWART, Alan Murray
    Lower Tullochgrue
    PH22 1QT Aviemore
    Inverness Shire
    Secretary
    Lower Tullochgrue
    PH22 1QT Aviemore
    Inverness Shire
    Uk40458570001
    FRAME KENNEDY & FORREST
    Albyn House
    Union Street
    IV1 1QA Inverness
    Inverness Shire
    Secretary
    Albyn House
    Union Street
    IV1 1QA Inverness
    Inverness Shire
    90720200001
    ALLIOD, Tania
    38 Strathspey Avenue
    PH22 1SN Aviemore
    Inverness-Shire
    Uk
    Director
    38 Strathspey Avenue
    PH22 1SN Aviemore
    Inverness-Shire
    Uk
    BritishSales & Marketing Director60120320003
    ANGUS, Anne
    18 Rowan Park
    PH23 3BE Carrbridge
    Inverness Shire
    Director
    18 Rowan Park
    PH23 3BE Carrbridge
    Inverness Shire
    BritishManager120894720001
    ARMSTRONG, Keith Guy William
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    Director
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    ScotlandBritishSolicitor141912710001
    BEATTIE, Kim Mackintosh
    7 Coylum Road
    PH22 1QG Aviemore
    Director
    7 Coylum Road
    PH22 1QG Aviemore
    BritishFinancial Director93021630001
    BROWN, Henry Dickson Park
    Tillidivie House
    Relugas
    IV36 2QL Dunphail
    Morayshire
    Director
    Tillidivie House
    Relugas
    IV36 2QL Dunphail
    Morayshire
    CanadianChartered Accountant557640002
    CAMERON, David John
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    Director
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    ScotlandBritishProperty Developer125212090001
    CRAMOND, Ronald Duncan
    1-8 Dun Ard Gardens
    EH9 2HZ Edinburgh
    Midlothian
    Director
    1-8 Dun Ard Gardens
    EH9 2HZ Edinburgh
    Midlothian
    BritishRetired666040001
    CRAMOND, Ronald Duncan
    1-8 Dun Ard Gardens
    EH9 2HZ Edinburgh
    Midlothian
    Director
    1-8 Dun Ard Gardens
    EH9 2HZ Edinburgh
    Midlothian
    BritishRetired Government Servant666040001
    DUNBAR-NASMITH, David Arthur
    Glen Of Rothes
    AB38 7AQ Rothes
    Moray
    Director
    Glen Of Rothes
    AB38 7AQ Rothes
    Moray
    BritishCompany Director190660001
    DUTHIE, Forbes Cameron
    Druimchat View
    Dingwall Business Park
    IV15 9XL Dingwall
    6
    Ross-Shire
    Scotland
    Director
    Druimchat View
    Dingwall Business Park
    IV15 9XL Dingwall
    6
    Ross-Shire
    Scotland
    ScotlandBritishFinance Director33012350001
    EDGAR, Walter
    Insh Village
    PH21 1NU Kingussie
    Director
    Insh Village
    PH21 1NU Kingussie
    BritishDirector51280160003
    GORDON, Hugh Hunter
    Highfield House
    EH27 8DD Kirknewton
    Midlothian
    Director
    Highfield House
    EH27 8DD Kirknewton
    Midlothian
    BritishCompany Director438570001
    HOLTON, Michael
    4 Ludlow Way
    N2 0LA London
    Director
    4 Ludlow Way
    N2 0LA London
    BritishCompany Director665990001
    HOULDSWORTH, David H
    Brodies 15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    Brodies 15 Atholl Crescent
    EH3 8HA Edinburgh
    BritishLawyer666020001
    JOHNSTON, Grenville Shaw, Lt Colonel
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    Director
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    ScotlandBritishAccountant1390490001
    KINNAIRD, Robert James
    Tingberghiea
    West Terrace
    PH21 1HB Kingussie
    Inverness Shire
    Director
    Tingberghiea
    West Terrace
    PH21 1HB Kingussie
    Inverness Shire
    ScotlandBritishChief Executive65920650001
    LAING, Graeme Elizabeth
    Logie House
    Dunphail
    IV36 0QN Forres
    Morayshire
    Director
    Logie House
    Dunphail
    IV36 0QN Forres
    Morayshire
    BritishCompany Director666000001
    MACINTYRE, Stewart Lindsay
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    Director
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    ScotlandBritishChartered Surveyor108840500001
    MONRO, Seymour Hector Russell Hale, Major General
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    Director
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    United KingdomBritishCompany Director134314350001
    MURRAY, Sandra
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    Director
    Cairngorm Ski Area
    Aviemore
    PH22 1RB Inverness-Shire
    ScotlandScottishFinance Director106809300001
    PAUL, Thomas Joseph
    Knock Of Drumuillie
    PH24 3BX Boat Of Garten
    Inverness Shire
    Director
    Knock Of Drumuillie
    PH24 3BX Boat Of Garten
    Inverness Shire
    BritishChairlift Manager55204090001
    SMITH, Susan Mary
    Druimchat View
    Dingwall Business Park
    IV15 9XL Dingwall
    6
    Ross-Shire
    Scotland
    Director
    Druimchat View
    Dingwall Business Park
    IV15 9XL Dingwall
    6
    Ross-Shire
    Scotland
    ScotlandBritishSenior Manager187740650001
    STEWART, Alan Murray
    Lower Tullochgrue
    PH22 1QT Aviemore
    Inverness Shire
    Director
    Lower Tullochgrue
    PH22 1QT Aviemore
    Inverness Shire
    ScotlandUkIndependent Financial Adviser40458570001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    SUTTON, Colin
    Rhynvie
    PH26 3HX Grantown-On-Spey
    Director
    Rhynvie
    PH26 3HX Grantown-On-Spey
    BritishHotelier665980001
    SWAN, Hamish
    The Steading
    Inveruglas
    PH21 1NY Kingussie
    Inverness
    Director
    The Steading
    Inveruglas
    PH21 1NY Kingussie
    Inverness
    United KingdomBritishDirector94752430001

    Who are the persons with significant control of CML REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Natural Assets Investments Limited
    Water Lane
    SK9 5BQ Wilmslow
    Whitecroft House
    England
    Apr 06, 2016
    Water Lane
    SK9 5BQ Wilmslow
    Whitecroft House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number07541643
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for CML REALISATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016Jan 01, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does CML REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 2001
    Delivered On Jan 05, 2002
    Satisfied
    Amount secured
    £1,000,000
    Short particulars
    598 hectares in the united parish of abernethy and kincardine and county of inverness.
    Persons Entitled
    • Highland Council
    Transactions
    • Jan 05, 2002Registration of a charge (410)
    • May 23, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 29, 2001
    Delivered On Dec 11, 2001
    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
    • Highland Council
    Transactions
    • Dec 11, 2001Registration of a charge (410)
    • Dec 22, 2001Alteration to a floating charge (466 Scot)
    • May 21, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Aug 17, 2001
    Delivered On Aug 29, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of 598 hectares at cairngorm in the united parish of abernethy and kincardine, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 29, 2001Registration of a charge (410)
    • May 21, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The day lodge site, cairngorm.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 1994Registration of a charge (410)
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 27, 1994
    Delivered On Feb 16, 1994
    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
    • Feb 16, 1994Registration of a charge (410)
    • Dec 18, 2001Alteration to a floating charge (466 Scot)
    • May 21, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 07, 1993
    Delivered On Jun 18, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of the day lodge site cairngorm inverness-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 1993Registration of a charge (410)
    • Apr 25, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1993
    Delivered On Feb 08, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The dorran type dwellinghouse situated at and known as luineag, coylumbridge, invernessshire, lying on the north side of the public road from aviemore to glenmore near coylumbridge.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 1993Registration of a charge (410)
    • Apr 25, 1994Statement of satisfaction of a charge in full or part (419a)
    Re-recorded standard security
    Created On Jul 26, 1984
    Delivered On Aug 01, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Day lodge cairngorm, part of 655 hectares in county of inverness.
    Persons Entitled
    • National Commercial & Glyns LTD
    Transactions
    • Aug 01, 1984Registration of a charge
    Standard security
    Created On May 16, 1984
    Delivered On May 17, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Day lodge cairngorm.
    Persons Entitled
    • National Commercial & Glyns LTD
    Transactions
    • May 17, 1984Registration of a charge
    • Dec 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 30, 1983
    Delivered On Dec 16, 1983
    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
    • National Commercial & Glyns LTD
    Transactions
    • Dec 16, 1983Registration of a charge
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 18, 1983
    Delivered On Nov 01, 1983
    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 Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 1983Registration of a charge
    • Apr 08, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    G r s inverness standard security
    Created On Jan 08, 1975
    Delivered On Jan 13, 1975
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The temperance hotel, aviemore, (situated on the south east side of the public road leading from aviemore to delfaber) in the united parish of duthill and rothiemurchus in the county of inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 13, 1975Registration of a charge
    • Apr 25, 1994Statement of satisfaction of a charge in full or part (419a)

    Does CML REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2018Administration started
    Jul 12, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    2
    DateType
    Sep 10, 2022Due to be dissolved on
    Jul 12, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    proposed liquidator
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    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