JH REALISATIONS 2019 LIMITED
Overview
Company Name | JH REALISATIONS 2019 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC051841 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JH REALISATIONS 2019 LIMITED?
Company Name | From | Until |
---|---|---|
JACK HOGAN SALES (SCOTLAND) LIMITED | Nov 20, 1972 | Nov 20, 1972 |
What are the latest accounts for JH REALISATIONS 2019 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JH REALISATIONS 2019 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Harry Hogan on Nov 14, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Harry Hogan as a person with significant control on Nov 14, 2019 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Peter Hogan as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Peter Hogan on May 18, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of JH REALISATIONS 2019 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOGAN, Carol | Secretary | 4th Floor 58 Waterloo Street G2 7DA Glasgow Lenard Curtis House | British | 42352550001 | ||||||
HOGAN, Harry | Director | 4th Floor 58 Waterloo Street G2 7DA Glasgow Lenard Curtis House | Scotland | British | Company Director | 534630006 | ||||
HOGAN, Harry | Secretary | Hazelwood Hazeldene Road Mearnskirk G77 6RR Glasgow Strathclyde | British | 534630001 | ||||||
HOGAN, Peter | Director | 10 Carron Place Kelvin Industrial Estate G75 0YL East Kilbride Glasgow | United Kingdom | British | Sales Executive | 533490001 |
Who are the persons with significant control of JH REALISATIONS 2019 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Harry Hogan | 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
|
Does JH REALISATIONS 2019 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does JH REALISATIONS 2019 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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