ODG REALISATIONS LIMITED

ODG REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameODG REALISATIONS LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number SC096179
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ODG REALISATIONS LIMITED?

    • (5510) /

    Where is ODG REALISATIONS LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    3rd Floor
    G2 2LJ 191 West George Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ODG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE DEVONSHIRE GARDENS LIMITEDMar 23, 2000Mar 23, 2000
    MARTENBY LIMITEDNov 29, 1985Nov 29, 1985

    What are the latest accounts for ODG REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2000
    Next Accounts Due OnOct 31, 2001
    Last Accounts
    Last Accounts Made Up ToNov 30, 1999

    What is the status of the latest confirmation statement for ODG REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 11, 2016
    Next Confirmation Statement DueNov 25, 2016
    OverdueYes

    What is the status of the latest annual return for ODG REALISATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for ODG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Termination of appointment of Archibald Patrick Newall as a director on Dec 10, 2001

    1 pagesTM01

    legacy

    1 pages287

    legacy

    1 pages288b

    Notice of receiver's report

    9 pages3.5(Scot)

    Certificate of change of name

    Company name changed one devonshire gardens LIMITED\certificate issued on 29/07/02
    2 pagesCERTNM

    Notice of the appointment of receiver by a holder of a floating charge

    4 pages1(Scot)

    legacy

    1 pages288b

    Notice of receiver's report

    22 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    5 pages1(Scot)

    legacy

    1 pages287

    legacy

    6 pages410(Scot)

    Statement of affairs

    72 pagesSA

    legacy

    2 pages88(2)R

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    Memorandum and Articles of Association

    18 pagesMEM/ARTS

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reclass shares 08/05/01
    RES13

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of ODG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MCARTHUR, Patrick Holland
    31 Peterson Drive
    G13 4JH Glasgow
    Strathclyde
    Scotland
    Director
    31 Peterson Drive
    G13 4JH Glasgow
    Strathclyde
    Scotland
    British46302840001
    MONTGOMERY, Jeanette
    32 Great Western Terrace Lane
    G12 9XB Glasgow
    Lanarkshire
    Director
    32 Great Western Terrace Lane
    G12 9XB Glasgow
    Lanarkshire
    British70254750001
    GARVIE, Colin
    9 Cayzer Court
    Gartmore
    FK8 3RE Stirling
    Stirlingshire
    Scotland
    Secretary
    9 Cayzer Court
    Gartmore
    FK8 3RE Stirling
    Stirlingshire
    Scotland
    British1303250002
    MACLEOD, Iain Alexander
    470 Clarkston Road
    G44 3QE Glasgow
    Lanarkshire
    Secretary
    470 Clarkston Road
    G44 3QE Glasgow
    Lanarkshire
    British1177300001
    TAGGART, Ann Paterson
    17 Woodlands Street
    Milngavie
    G62 8NX Glasgow
    Lanarkshire
    Secretary
    17 Woodlands Street
    Milngavie
    G62 8NX Glasgow
    Lanarkshire
    British32000001
    CLARK, David
    16 Winton Drive
    G12 0QA Glasgow
    Lanarkshire
    Director
    16 Winton Drive
    G12 0QA Glasgow
    Lanarkshire
    ScotlandBritish100080001
    COUPE, Stephen Edward
    54 Craigmillar Park
    EH16 5PT Edinburgh
    Midlothian
    Director
    54 Craigmillar Park
    EH16 5PT Edinburgh
    Midlothian
    British32020001
    DONALD, Graeme Charles
    89 Macaulay Drive
    AB15 8FL Aberdeen
    Director
    89 Macaulay Drive
    AB15 8FL Aberdeen
    British72132390001
    GARVIE, Colin
    9 Cayzer Court
    Gartmore
    FK8 3RE Stirling
    Stirlingshire
    Scotland
    Director
    9 Cayzer Court
    Gartmore
    FK8 3RE Stirling
    Stirlingshire
    Scotland
    United KingdomBritish1303250002
    HAMMOND, David George Lucas
    The Neuk Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    Director
    The Neuk Ballater Road
    AB34 5HY Aboyne
    Aberdeenshire
    ScotlandBritish49275750001
    MACLEAN, John Neil
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    Director
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    British35523640001
    MACLEOD, Iain Alexander
    470 Clarkston Road
    G44 3QE Glasgow
    Lanarkshire
    Director
    470 Clarkston Road
    G44 3QE Glasgow
    Lanarkshire
    British1177300001
    MAGUIRE, Simon Shaun
    54b Palmerston Place
    EH12 5BJ Edinburgh
    Midlothian
    Director
    54b Palmerston Place
    EH12 5BJ Edinburgh
    Midlothian
    British71495200002
    MARTIN, Brian
    8 Golf View
    ML10 6AZ Strathaven
    Director
    8 Golf View
    ML10 6AZ Strathaven
    ScotlandBritish34730800002
    MCCULLOCH, Kenneth Wilfred
    69 Kelvin Court
    G12 0AG Glasgow
    Director
    69 Kelvin Court
    G12 0AG Glasgow
    ScotlandBritish37947170001
    NEWALL, Archibald Patrick
    Langton House
    Finch Lane
    HP7 9LU Amersham
    Bucks
    Director
    Langton House
    Finch Lane
    HP7 9LU Amersham
    Bucks
    British70430050001
    PAYNE, Beverly Dorothy Barbara
    7 Upland Road
    G14 9BG Glasgow
    Strathclyde
    Director
    7 Upland Road
    G14 9BG Glasgow
    Strathclyde
    British84334390001
    RANDALL, Claire
    7 Auchineden Court
    Bearsden
    G61 4NN Glasgow
    Director
    7 Auchineden Court
    Bearsden
    G61 4NN Glasgow
    British46363500001
    ROBERTSON, John
    79 Mount Annan Drive
    G44 4RX Glasgow
    Director
    79 Mount Annan Drive
    G44 4RX Glasgow
    British76465880001

    Does ODG REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 15, 2001
    Delivered On Aug 22, 2001
    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 Royal Bank of Scotland PLC
    Transactions
    • Aug 22, 2001Registration of a charge (410)
    • May 16, 2002Appointment of a receiver or manager (1 Scot)
      • Case Number 2
    Standard security
    Created On Mar 13, 2000
    Delivered On Mar 22, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1, 2 and 3 devonshire gardens, glasgow.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Mar 22, 2000Registration of a charge (410)
    Assignation
    Created On Feb 21, 2000
    Delivered On Mar 10, 2000
    Outstanding
    Amount secured
    All obligations of the company
    Short particulars
    The company's right, title and interest in under the deed of trust.
    Persons Entitled
    • Finova Capital PLC
    Transactions
    • Mar 10, 2000Registration of a charge (410)
    Assignation
    Created On Feb 21, 2000
    Delivered On Mar 10, 2000
    Outstanding
    Amount secured
    All obligations of the company
    Short particulars
    The company's right, title and interest under the management agreement.
    Persons Entitled
    • Finova Capital PLC
    Transactions
    • Mar 10, 2000Registration of a charge (410)
    Assignation
    Created On Feb 21, 2000
    Delivered On Mar 10, 2000
    Outstanding
    Amount secured
    All obligations of the company
    Short particulars
    Company's right, title and interest under clause 7.5 of the lease.
    Persons Entitled
    • Finova Capital PLC
    Transactions
    • Mar 10, 2000Registration of a charge (410)
    Bond & floating charge
    Created On Feb 21, 2000
    Delivered On Mar 08, 2000
    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
    • 3I Group PLC
    Transactions
    • Mar 08, 2000Registration of a charge (410)
    • Mar 09, 2000Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 21, 2000
    Delivered On Feb 24, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Excepting the property known as 1 devonshire gardens and constituted by the gardens known as 1,2 and 3 devonshire gardens and partof devonshire gardens lane, glasgow. Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Finova Capital PLC
    Transactions
    • Feb 24, 2000Registration of a charge (410)
    • Mar 10, 2000Alteration to a floating charge (466 Scot)
    • Nov 07, 2001Appointment of a receiver or manager (1 Scot)
    • 1Oct 03, 2017Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1
    Standard security
    Created On Jul 04, 1995
    Delivered On Jul 17, 1995
    Satisfied
    Amount secured
    £25,000
    Short particulars
    1, 2 and 3 devonshire gardens, and 2 devonshire gardens lane, glasgow.
    Persons Entitled
    • The City of Glasgow District Council
    Transactions
    • Jul 17, 1995Registration of a charge (410)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 04, 1995
    Delivered On Jul 13, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 devonshire gardens, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 13, 1995Registration of a charge (410)
    • Mar 02, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 08, 1991
    Delivered On Jul 22, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 & 2 devonshire gardens, glasgow.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jul 22, 1991Registration of a charge (410)
    Standard security
    Created On Jul 08, 1991
    Delivered On Jul 22, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (Firstly) 1 devonshire gardens glasgow, (second) 2 devonshire gardens, glasgow.
    Persons Entitled
    • 3I Investments PLC
    Transactions
    • Jul 22, 1991Registration of a charge
    Standard security
    Created On Jul 08, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 & 2 devonshire gardens, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1991Registration of a charge
    • Mar 02, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 30, 1990
    Delivered On May 18, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 devonshire gardens glasgow title no gla 62875.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 1990Registration of a charge
    • Mar 02, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 30, 1990
    Delivered On May 16, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 devonshire gardens, glasgow title no gla 60121.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 1990Registration of a charge
    Assignation
    Created On Apr 25, 1990
    Delivered On May 08, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The respective rights and interests of the company to purchase the ownership of the property at one devonshire gardens, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 1990Registration of a charge
    Bond & floating charge
    Created On Apr 20, 1990
    Delivered On Apr 24, 1990
    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
    • Apr 24, 1990Registration of a charge
    • Jun 15, 1995Alteration to a floating charge (466 Scot)
    • Mar 07, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Jan 03, 1990
    Delivered On Jan 17, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 3 devonshire gardens glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 17, 1990Registration of a charge
    • Feb 23, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1990
    Delivered On Jan 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 2 devonshire gardens glasgow.
    Persons Entitled
    • 3I Investments PLC
    Transactions
    • Jan 15, 1990Registration of a charge
    • Mar 02, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 03, 1990
    Delivered On Jan 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 3 devonshire gardens glasgow gla 62875.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 15, 1990Registration of a charge
    Standard security
    Created On Jan 03, 1990
    Delivered On Jan 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease 2 devonshire gardens glasgow.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 15, 1990Registration of a charge
    Standard security
    Created On Jan 03, 1990
    Delivered On Jan 15, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 3 devonshire gardens title no gla 62875.
    Persons Entitled
    • 3I Investments PLC
    Transactions
    • Jan 15, 1990Registration of a charge
    Bond & floating charge
    Created On Dec 15, 1989
    Delivered On Dec 21, 1989
    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
    • 3I Investments PLC
    Transactions
    • Dec 21, 1989Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On Oct 31, 1989
    Delivered On Nov 17, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 devonshire gardens, glasgow 2 devonshire gardens lane, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 17, 1989Registration of a charge
    Standard security
    Created On Oct 30, 1989
    Delivered On Nov 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1 devonshire gardens glasgow gla 8268.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 09, 1989Registration of a charge
    Bond & floating charge
    Created On Oct 13, 1989
    Delivered On Oct 31, 1989
    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
    • Oct 31, 1989Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does ODG REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2000Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    24 Blythswood Square
    Glasgow
    practitioner
    24 Blythswood Square
    Glasgow
    Fraser James Gray
    Kroll Buchler Phillips
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    practitioner
    Kroll Buchler Phillips
    Afton House
    G1 2PF 26 West Nile Street
    Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Aug 15, 2001Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    24 Blythswood Square
    Glasgow
    practitioner
    24 Blythswood Square
    Glasgow
    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