LOIRSTON REALISATIONS LIMITED

LOIRSTON REALISATIONS LIMITED

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

    Company NameLOIRSTON REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC072544
    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 LOIRSTON REALISATIONS LIMITED?

    • (2416) /

    Where is LOIRSTON REALISATIONS LIMITED located?

    Registered Office Address
    C/O Zolfo Cooper Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of LOIRSTON REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALMORAL GROUP LIMITEDJun 21, 1984Jun 21, 1984
    BALMORAL GLASSFIBRE LIMITEDSep 16, 1980Sep 16, 1980

    What are the latest accounts for LOIRSTON REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What are the latest filings for LOIRSTON REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    10 pages4.17(Scot)

    legacy

    1 pages287

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    1 pages287

    Memorandum and Articles of Association

    18 pagesMA

    Certificate of change of name

    Company name changed balmoral group LIMITED\certificate issued on 13/05/08
    2 pagesCERTNM

    legacy

    4 pages363a

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    18 pagesAA

    legacy

    2 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    1 pages288b

    Group of companies' accounts made up to Mar 31, 2005

    27 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages244

    Group of companies' accounts made up to Mar 31, 2004

    28 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of LOIRSTON REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWDEN, Julie Thain
    4 Corse Gardens
    Kingswells
    AB15 8TN Aberdeen
    Aberdeenshire
    Secretary
    4 Corse Gardens
    Kingswells
    AB15 8TN Aberdeen
    Aberdeenshire
    British39756800003
    HAMILTON, James
    32 Stamperland Gardens
    Clarkston
    G76 8HQ Glasgow
    Director
    32 Stamperland Gardens
    Clarkston
    G76 8HQ Glasgow
    ScotlandBritishBusiness Development Director93193040003
    JOYCE, Allan
    7 Beckfield Crescent
    G33 1ST Glasgow
    Director
    7 Beckfield Crescent
    G33 1ST Glasgow
    ScotlandBritishDirector93193070001
    MAIN, William Edwards
    44 Duthie Terrace
    AB10 7PR Aberdeen
    Director
    44 Duthie Terrace
    AB10 7PR Aberdeen
    ScotlandBritishChartered Accountant53349120001
    MILNE, James Smith
    Ardbeck House
    North Deeside Road
    AB13 0AJ Milltimber
    Aberdeenshire
    Director
    Ardbeck House
    North Deeside Road
    AB13 0AJ Milltimber
    Aberdeenshire
    ScotlandBritishManaging Director41249160001
    HOGG, Eileen
    1 Cooperage Court
    AB3 2FJ Stonehaven
    Kincardineshire
    Secretary
    1 Cooperage Court
    AB3 2FJ Stonehaven
    Kincardineshire
    British548530004
    BURNET, Peter
    49 Rubislaw Den South
    AB15 4BD Aberdeen
    Director
    49 Rubislaw Den South
    AB15 4BD Aberdeen
    United KingdomBritishFinancial Director549380001
    BYTH, Robert William
    110 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Director
    110 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    BritishSolicitor8873430001
    D'ANCONA, John
    33 Culverey Road
    Catford
    SE6 2LD London
    Director
    33 Culverey Road
    Catford
    SE6 2LD London
    BritishDirector73424350001
    GRANT, James Alan
    35 Baillieswells Crescent
    Bieldside
    AB1 9BD Aberdeen
    Aberdeenshire
    Director
    35 Baillieswells Crescent
    Bieldside
    AB1 9BD Aberdeen
    Aberdeenshire
    BritishProduction Director549390001
    HAMILTON, James
    2 Buckler Burn Park
    AB1 0XP Peterculter
    Aberdeen
    Director
    2 Buckler Burn Park
    AB1 0XP Peterculter
    Aberdeen
    BritishSales Director549360003
    HOLLAND, Ian Michael
    60 Latch Road
    DD9 6JH Brechin
    Angus
    Director
    60 Latch Road
    DD9 6JH Brechin
    Angus
    BritishDirector48909180001
    MACMILLAN, Alexander Ross
    16 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    Director
    16 Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    Lanarkshire
    BritishCompany Director127490001
    MCALPINE, Robert
    47 Broomfield Road
    Portlethen
    AB12 4SU Aberdeen
    Grampian
    Director
    47 Broomfield Road
    Portlethen
    AB12 4SU Aberdeen
    Grampian
    ScotlandBritishOperations Director56346810001
    MILNE, Jill J
    Ardbeck House
    Milltimber
    AB1 0AJ Aberdeen
    Director
    Ardbeck House
    Milltimber
    AB1 0AJ Aberdeen
    BritishDirector548550001
    MUNRO, William Johnston
    17 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Director
    17 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    ScotlandBritishDirector62428350001
    ORAM, Robert, Dr
    295 North Deeside Road
    Cults
    AB15 9PA Aberdeen
    Aberdeenshire
    Director
    295 North Deeside Road
    Cults
    AB15 9PA Aberdeen
    Aberdeenshire
    ScotlandBritishDirector120269870001
    PATTERSON, Mark Alexander Pirie
    Mansfield House
    South Deeside Road, Maryculter
    AB12 5GB Aberdeen
    Aberdeenshire
    Director
    Mansfield House
    South Deeside Road, Maryculter
    AB12 5GB Aberdeen
    Aberdeenshire
    United KingdomBritishAssistant Managing Director64416500001

    Does LOIRSTON REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 18, 2005
    Delivered On Jan 21, 2005
    Satisfied
    Amount secured
    All sums due in terms of the personal bond
    Short particulars
    The property known as ground at balmoral park, wellington road, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 21, 2005Registration of a charge (410)
    • May 21, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 17, 2004
    Delivered On Feb 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.105 acres of ground in the parish of nigg, county of kincardine.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 2004Registration of a charge (410)
    • May 21, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 26, 1994
    Delivered On Feb 07, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at wellington road, aberdeen see ch microfiche.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Feb 07, 1994Registration of a charge (410)
    • May 21, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 20, 1994
    Delivered On Jan 26, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole of the property provided and declaring that the assets and property secured shall be deemed to comprise on the one hand the subjects lying generally to the west of wellington road, aberdeen on which factory and other buildings to be recorded grs (kincardine) and on the other hand the whole property and assets and undertaking (except for the factory subjects) which is or may from time to time be comprised in the company's property and undertaking.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jan 26, 1994Registration of a charge (410)
    • Feb 11, 1994Alteration to a floating charge (466 Scot)
    • Apr 29, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Jun 24, 1992
    Delivered On Jul 02, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of land at nigg kincardine and plot of ground known as lochside loirston aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1992Registration of a charge (410)
    • May 21, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 03, 1992
    Delivered On Jun 11, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1, minto drive, altens industrial estate, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1992Registration of a charge (410)
    • Aug 06, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 27, 1992
    Delivered On May 05, 1992
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 1992Registration of a charge (410)
    • Feb 14, 1994Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Jun 04, 1991
    Delivered On Jun 17, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at wellington road, aberdeen.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Jun 17, 1991Registration of a charge (410)
    Standard security
    Created On Jul 26, 1990
    Delivered On Aug 03, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 'm' faraday rd, southfield industrial estate glenrothes.
    Persons Entitled
    • M D F C Equipment Leasing LTD
    Transactions
    • Aug 03, 1990Registration of a charge
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 26, 1990
    Delivered On Aug 03, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 'm' faraday road, southfield industrial estate glenrothes.
    Persons Entitled
    • M D F C Asset Finance LTD
    Transactions
    • Aug 03, 1990Registration of a charge
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 13, 1990
    Delivered On Mar 20, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    17.395 acres, 10.880 acres in the parish of nigg, kincardine and "lochside, lowston" aberdeen, kincardine.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 20, 1990Registration of a charge
    • Jun 04, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 28, 1989
    Delivered On Dec 08, 1989
    Satisfied
    Amount secured
    All sums paid or to be paid by glenrothes development corporation in favour of 3I PLC
    Short particulars
    0.895 hectares southfield ind. Est. Glenrothes 0.1395 hectares southfield ind. Est. Glenrothes 0.1357 hectares southfield ind. Est. Glenrothes.
    Persons Entitled
    • Glenrothes Development Corporation
    Transactions
    • Dec 08, 1989Registration of a charge
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 14, 1989
    Delivered On Sep 21, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The industrial factory and warehouse, unit 2 hareness road, altens industrial estate, aberdeen with all fixtures and fittings.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 21, 1989Registration of a charge
    • Mar 17, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 13, 1989
    Delivered On Mar 28, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground south of harness road at altens industrial estate, nigg, kincardine.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 28, 1989Registration of a charge
    • Jun 04, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 30, 1988
    Delivered On Dec 13, 1988
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 13, 1988Registration of a charge
    • Sep 04, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 30, 1988
    Delivered On Dec 08, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit m, 13 faraday road southfield industrial estate, glenrothes.
    Persons Entitled
    • Glenrothes Development Corporation
    Transactions
    • Dec 08, 1988Registration of a charge
    • Oct 16, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 03, 1988
    Delivered On Feb 11, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 plots of ground at altens industrial estate, nigg kincardine, first plot extending to 726 decimal and second to 774 decimal.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1988Registration of a charge
    • Jun 04, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 13, 1987
    Delivered On Apr 24, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Lochside loirston", aberdeen, kincardine and 2 plots of ground in parish of nigg and county of kincardine.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 24, 1987Registration of a charge
    Standard security
    Created On Mar 03, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    £100,000 and all sums due or to become due
    Short particulars
    Unit m, 13 faraday rd southfield industrial estate, glenrothes.
    Persons Entitled
    • Glenrothes Development Corporation
    Transactions
    • Mar 07, 1986Registration of a charge
    Floating charge
    Created On Feb 01, 1981
    Delivered On Feb 20, 1981
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 20, 1981Registration of a charge
    • Has Alterations to Order: Yes

    Does LOIRSTON REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2011Dissolved on
    Sep 22, 2008Petition date
    May 17, 2011Conclusion of winding up
    Sep 22, 2008Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    Sep 19, 2008Petition date
    Sep 22, 2008Conclusion of winding up
    Sep 19, 2008Commencement of winding up
    Compulsory 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