JH REALISATIONS 2019 LIMITED

JH REALISATIONS 2019 LIMITED

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

    Company NameJH REALISATIONS 2019 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051841
    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 JH REALISATIONS 2019 LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JH REALISATIONS 2019 LIMITED located?

    Registered Office Address
    Lenard Curtis House 4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JH REALISATIONS 2019 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACK HOGAN SALES (SCOTLAND) LIMITEDNov 20, 1972Nov 20, 1972

    What are the latest accounts for JH REALISATIONS 2019 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for JH REALISATIONS 2019 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    15 pagesLIQ13(Scot)

    Registered office address changed from 10 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to Lenard Curtis House 4th Floor 58 Waterloo Street Glasgow G2 7DA on Mar 10, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2020

    LRESSP

    Director's details changed for Mr Harry Hogan on Nov 14, 2019

    2 pagesCH01

    Change of details for Mr Harry Hogan as a person with significant control on Nov 14, 2019

    2 pagesPSC04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Dec 31, 2018

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 17, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2019

    RES15

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on May 25, 2018 with updates

    5 pagesCS01

    Termination of appointment of Peter Hogan as a director on Nov 03, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 5,000
    SH01

    Annual return made up to May 25, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 25, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Peter Hogan on May 18, 2012

    2 pagesCH01

    Who are the officers of JH REALISATIONS 2019 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGAN, Carol
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Lenard Curtis House
    Secretary
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Lenard Curtis House
    British42352550001
    HOGAN, Harry
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Lenard Curtis House
    Director
    4th Floor
    58 Waterloo Street
    G2 7DA Glasgow
    Lenard Curtis House
    ScotlandBritishCompany Director534630006
    HOGAN, Harry
    Hazelwood Hazeldene Road
    Mearnskirk
    G77 6RR Glasgow
    Strathclyde
    Secretary
    Hazelwood Hazeldene Road
    Mearnskirk
    G77 6RR Glasgow
    Strathclyde
    British534630001
    HOGAN, Peter
    10 Carron Place
    Kelvin Industrial Estate
    G75 0YL East Kilbride
    Glasgow
    Director
    10 Carron Place
    Kelvin Industrial Estate
    G75 0YL East Kilbride
    Glasgow
    United KingdomBritishSales Executive533490001

    Who are the persons with significant control of JH REALISATIONS 2019 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harry Hogan
    Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    10 Carron Place
    Scotland
    Apr 06, 2016
    Kelvin Industrial Estate
    East Kilbride
    G75 0YL Glasgow
    10 Carron Place
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JH REALISATIONS 2019 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 20, 1989
    Delivered On Dec 22, 1989
    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
    • Dec 22, 1989Registration of a charge
    • Dec 06, 2019Satisfaction of a charge (MR04)

    Does JH REALISATIONS 2019 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2023Due to be dissolved on
    Feb 27, 2020Commencement 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