EMIS REALISATIONS LIMITED

EMIS REALISATIONS LIMITED

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

    Company NameEMIS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC091007
    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 EMIS REALISATIONS LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities
    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is EMIS REALISATIONS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EMIS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMES LTD.Nov 01, 2002Nov 01, 2002
    INDUSTRIAL & MARINE ENGINEERING SERVICES LIMITEDSep 01, 1997Sep 01, 1997
    WATER WEIGHTS LIMITEDFeb 05, 1985Feb 05, 1985
    DURKEL LIMITEDDec 18, 1984Dec 18, 1984

    What are the latest accounts for EMIS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for EMIS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    22 pagesLIQ14(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021

    2 pagesAD01

    Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 07, 2020

    2 pagesAD01

    Administrator's progress report

    22 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    25 pages2.20B(Scot)

    Statement of administrator's proposal

    33 pages2.16B(Scot)

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

    85 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Registered office address changed from 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen Aberdeenshire Ab10 Ijb on Sep 12, 2016

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Certificate of change of name

    Company name changed imes LTD.\certificate issued on 18/08/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2016

    RES15

    Termination of appointment of William Robert Hutcheson as a director on Jun 28, 2016

    1 pagesTM01

    Registered office address changed from Greenhole Park Greenhole Place Aberdeen AB23 8EU to 8-9 Claymore Drive, Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GD on Jun 21, 2016

    1 pagesAD01

    Registration of charge SC0910070005, created on Dec 16, 2015

    17 pagesMR01

    Annual return made up to Oct 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Apr 30, 2014

    20 pagesAA

    Appointment of Mr Roderick Ronald Buchan as a director on Feb 01, 2015

    2 pagesAP01

    Who are the officers of EMIS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Robin Edward Elliot
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritish1127930005
    BUCHAN, Roderick Ronald
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritish30291520003
    CAMPBELL, Melfort Andrew
    Mains Of Altries
    AB1 0BN Maryculter
    Aberdeenshire
    Director
    Mains Of Altries
    AB1 0BN Maryculter
    Aberdeenshire
    United KingdomBritish148266540001
    DAVIDSON, Scott Frank
    Greenhole Place
    AB23 8EU Aberdeen
    Greenhole Park
    Secretary
    Greenhole Place
    AB23 8EU Aberdeen
    Greenhole Park
    British178956910001
    KYNOCH, Linda
    Kettock Lodge
    Balgownie Drive
    AB22 8GU Bridge Of Don
    Campus 2
    Aberdeen
    United Kingdom
    Secretary
    Kettock Lodge
    Balgownie Drive
    AB22 8GU Bridge Of Don
    Campus 2
    Aberdeen
    United Kingdom
    British166595600001
    PARSONS, Russell Thomas
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    Secretary
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    British75173990004
    STOGDON, Richard
    Laurel Tree Farm
    Boars Head
    TN6 3HD Crowborough
    East Sussex
    Secretary
    Laurel Tree Farm
    Boars Head
    TN6 3HD Crowborough
    East Sussex
    British82205440001
    MD SECRETARIES LIMITED
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    Secretary
    141 Bothwell Street
    G2 7EQ Glasgow
    C/O Mcgrigors Llp
    117456920001
    BAXTER, Normile Elliot
    House Of Aquahorities
    Inverurie
    Aberdeenshire
    Director
    House Of Aquahorities
    Inverurie
    Aberdeenshire
    ScotlandBritish38280001
    BAXTER, Robin Edward Elliot
    Mains Of Kebbaty
    AB51 7QL Midmar
    Aberdeenshire
    Director
    Mains Of Kebbaty
    AB51 7QL Midmar
    Aberdeenshire
    British1127930002
    CHADWICK, Frederick John
    25 Station Road
    AB31 5XX Banchory
    Walbrook
    Aberdeenshire
    Director
    25 Station Road
    AB31 5XX Banchory
    Walbrook
    Aberdeenshire
    ScotlandBritish148423400001
    CIMINI, Angelo Nicola
    2145 Chattahoochee Drive
    Duluth Ga
    Georgia 30097
    Usa
    Director
    2145 Chattahoochee Drive
    Duluth Ga
    Georgia 30097
    Usa
    Us112935360001
    FLEMING, Michael John
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    Director
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    United KingdomBritish,Irish96360830001
    FRASER, Michael George William
    Station Court
    AB38 9QG Aberlour
    7
    Moray
    Director
    Station Court
    AB38 9QG Aberlour
    7
    Moray
    United KingdomBritish129984770001
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritish10630480001
    HUTCHESON, William Robert
    Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    35
    Aberdeenshire
    United Kingdom
    Director
    Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    35
    Aberdeenshire
    United Kingdom
    ScotlandBritish108675210002
    KEYES, Thomas George
    11 Coull Gardens
    Kingswells
    AB15 8TQ Aberdeen
    Aberdeenshire
    Director
    11 Coull Gardens
    Kingswells
    AB15 8TQ Aberdeen
    Aberdeenshire
    British70727690001
    LANGLEY, Graeme Edward
    29 Albyn Place
    AB10 1YL Aberdeen
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    British55346510003
    MAXWELL, William
    Station House
    Bridge Of Dun
    DD10 9LH Montrose
    Director
    Station House
    Bridge Of Dun
    DD10 9LH Montrose
    ScotlandBritish886000001
    MILNE, Alan
    Johnston Carmichael
    Albyn Place
    AB10 1YL Aberdeen
    29
    Director
    Johnston Carmichael
    Albyn Place
    AB10 1YL Aberdeen
    29
    British128479050001
    PARSONS, Russell Thomas
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    Director
    Johnston Carmichael
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    British75173990004
    PENNY, Derek Stewart
    Johnston Carmichael Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Director
    Johnston Carmichael Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    British113012070001
    POLLEY, Michael Royden
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichel
    Director
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Johnston Carmichel
    British136331060001
    SIMMERS, James Nolan
    8 Whitestripes Street
    Bridge Of Don
    AB22 8WD Aberdeen
    Aberdeenshire
    Director
    8 Whitestripes Street
    Bridge Of Don
    AB22 8WD Aberdeen
    Aberdeenshire
    British1290790001
    STOGDON, Richard
    Laurel Tree Farm
    Boars Head
    TN6 3HD Crowborough
    East Sussex
    Director
    Laurel Tree Farm
    Boars Head
    TN6 3HD Crowborough
    East Sussex
    British82205440001
    WILLIAMS, Sarah Jane
    Johnston Carmichael, Bishops's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Director
    Johnston Carmichael, Bishops's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    British94107200001
    WINNING, Bert Tyrie
    26 Forest Road
    AB2 4BS Aberdeen
    Aberdeenshire
    Director
    26 Forest Road
    AB2 4BS Aberdeen
    Aberdeenshire
    British199290001

    Does EMIS REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 16, 2015
    Delivered On Dec 22, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Dec 22, 2015Registration of a charge (MR01)
    Rent deposit deed
    Created On Mar 05, 2010
    Delivered On Mar 11, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All sums from time to time to the credit of an interest instant access deposit account.
    Persons Entitled
    • Ukph No 1 Limited
    Transactions
    • Mar 11, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Nov 25, 2002
    Delivered On Dec 06, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2002Registration of a charge (410)
    Standard security
    Created On Mar 14, 1991
    Delivered On Mar 21, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.405 hectares west of denmore road bridge of don aberdeen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 21, 1991Registration of a charge
    • Jun 15, 1995Statement of satisfaction of a charge in full or part (419a)
    • Aug 09, 1995Statement of satisfaction of a charge in full or part (419a)
    • May 18, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 15, 1986
    Delivered On Jan 23, 1986
    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
    • Jan 23, 1986Registration of a charge
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (419a)

    Does EMIS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2016Administration started
    Aug 10, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    practitioner
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    2
    DateType
    Aug 10, 2016Administration started
    Aug 06, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    practitioner
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    3
    DateType
    Aug 06, 2018Commencement of winding up
    Nov 16, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    37 Albyn Place
    Aberdeen
    AB10 1JB
    proposed liquidator
    37 Albyn Place
    Aberdeen
    AB10 1JB
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    proposed liquidator
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    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