AC199 REALISATIONS LIMITED

AC199 REALISATIONS LIMITED

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

    Company NameAC199 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC102977
    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 AC199 REALISATIONS LIMITED?

    • (7415) /

    Where is AC199 REALISATIONS LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp
    95 Bothwell Street
    G2 7JZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of AC199 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRCHANNEL LIMITEDMay 29, 1987May 29, 1987
    PACIFIC SHELF (NINETY) LIMITEDJan 30, 1987Jan 30, 1987

    What are the latest accounts for AC199 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for AC199 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.26B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Statement of administrator's revised proposal

    5 pages2.17B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    legacy

    15 pages2.18B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Stirling Road Industrial Estate Dykehead Road Airdrie Lanarkshire ML6 7UJ on Apr 12, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed airchannel LIMITED\certificate issued on 29/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 23, 2010

    RES15

    legacy

    7 pages363a

    legacy

    3 pages410(Scot)

    legacy

    8 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Group of companies' accounts made up to Dec 31, 2007

    33 pagesAA

    legacy

    3 pages410(Scot)

    Who are the officers of AC199 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELDON, James
    69 Clober Road
    Milngavie
    G62 7SU Glasgow
    Secretary
    69 Clober Road
    Milngavie
    G62 7SU Glasgow
    British79738990001
    GLASSEY, Colin
    Greenwood Grove
    Highwoods
    CO4 4EF Colchester
    11
    Director
    Greenwood Grove
    Highwoods
    CO4 4EF Colchester
    11
    BritishService Director129944180001
    HOLMAN, Steve
    Spixworth Road
    Old Catton
    NR6 7NE Norwich
    25
    Norfolk
    Director
    Spixworth Road
    Old Catton
    NR6 7NE Norwich
    25
    Norfolk
    BritishOperations Director129944190001
    SHANKS, Alastair Paul Henry
    Alde House
    Polstead Street
    CO6 4SA Stoke By Nayland
    Director
    Alde House
    Polstead Street
    CO6 4SA Stoke By Nayland
    BritainBritishLogistics Director101167430002
    SHANKS, Alexander Gavin
    Waterside House
    G76 9HN Glasgow
    Director
    Waterside House
    G76 9HN Glasgow
    ScotlandBritishManaging Director21890001
    SHELDON, James
    69 Clober Road
    Milngavie
    G62 7SU Glasgow
    Director
    69 Clober Road
    Milngavie
    G62 7SU Glasgow
    BritishAccountant79738990001
    GEMMELL, Donald Johnson
    Fairdale Glen Road
    FK15 0DJ Dunblane
    Perthshire
    Secretary
    Fairdale Glen Road
    FK15 0DJ Dunblane
    Perthshire
    British14320230002
    GEMMELL, Donald Johnson
    Fairdale Glen Road
    FK15 0DJ Dunblane
    Perthshire
    Director
    Fairdale Glen Road
    FK15 0DJ Dunblane
    Perthshire
    BritishChartered Accountant14320230002
    HOUSTON, William
    10 Springwood
    Masterton
    KY11 5TT Dunfermline
    Fife
    Director
    10 Springwood
    Masterton
    KY11 5TT Dunfermline
    Fife
    BritishWorks Director21910002
    HOWITT, Thomas Slater
    40 High Street
    Stanion
    NN14 1DF Kettering
    Northamptonshire
    Director
    40 High Street
    Stanion
    NN14 1DF Kettering
    Northamptonshire
    BritishDirector22910001
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritishChartered Accountant93762430001
    MACNAIR, Neil Smith
    36 Gartconnell Road
    Bearsden
    G61 3BZ Glasgow
    Lanarkshire
    Director
    36 Gartconnell Road
    Bearsden
    G61 3BZ Glasgow
    Lanarkshire
    BritishMechanical Engineer21900001
    MURRAY, Norman Loch
    40 Braid Farm Road
    EH10 6LF Edinburgh
    Director
    40 Braid Farm Road
    EH10 6LF Edinburgh
    BritishMerchant Banker22920001
    SHANKS, Ronald Stewart Cuthbertson
    6 Back Dean
    EH4 3UA Edinburgh
    Midlothian
    Director
    6 Back Dean
    EH4 3UA Edinburgh
    Midlothian
    ScotlandBritishMerchant Banker22930001
    URQUHART, Robert Todd
    24 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    24 Menteith View
    FK15 0PD Dunblane
    Perthshire
    BritishGroup Managing Director56397610002
    WILD, Ian Nicholas
    Hilcott
    23 South Road
    BS23 2HD Weston Super Mare
    Avon
    Director
    Hilcott
    23 South Road
    BS23 2HD Weston Super Mare
    Avon
    BritishCompany Director74467270001

    Does AC199 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 15, 2009
    Delivered On Jul 22, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage all legal interest in 16 hurworth road, aycliffe industrial estate, newton, aycliffe DU160800.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 2009Registration of a charge (410)
    Rent deposit deed
    Created On Oct 05, 2007
    Delivered On Oct 26, 2007
    Outstanding
    Amount secured
    The observance and performance of the covenants and conditions
    Short particulars
    Fourteen thousand eight hundred and seventy five pounds (£14,875) plus 17.5% value added tax.
    Persons Entitled
    • Glasgow City Council
    Transactions
    • Oct 26, 2007Registration of a charge (410)
    Floating charge
    Created On Dec 23, 2005
    Delivered On Dec 29, 2005
    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 Commercial Services Limited
    Transactions
    • Dec 29, 2005Registration of a charge (410)
    • Mar 09, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 16, 2004
    Delivered On Jan 24, 2004
    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 Commercial Services Limited
    Transactions
    • Jan 24, 2004Registration of a charge (410)
    Standard security
    Created On Feb 14, 1989
    Delivered On Mar 03, 1989
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over piece of ground at stirling road industrial estate, in airdrie lanark extending to 2.19 acres.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 1989Registration of a charge
    Legal charge
    Created On Jan 13, 1989
    Delivered On Jan 16, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property on north side of sotherby road middlesborough.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 16, 1989Registration of a charge
    • Sep 09, 1992Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Sep 15, 1988
    Delivered On Sep 27, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold property containing .325 of an acre situate in fengate, peterborough CB91625.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 27, 1988Registration of a charge
    Legal charge
    Created On Apr 12, 1988
    Delivered On Apr 28, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Factory at geddingon road, corby nn 107497.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 1988Registration of a charge
    Legal charge
    Created On Apr 12, 1988
    Delivered On Apr 28, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Factory at nab lane, bushall, WYK411445.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 28, 1988Registration of a charge
    Bond & floating charge
    Created On Jun 02, 1987
    Delivered On Jul 09, 1987
    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
    • Jul 09, 1987Registration of a charge
    • Mar 01, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does AC199 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2013Administration ended
    Mar 23, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    1-4 Atholl Crescent
    EH3 8LQ Edinburgh
    practitioner
    1-4 Atholl Crescent
    EH3 8LQ Edinburgh
    John Gerard Montague
    1/4 Atholl Crescent
    EH19 3LW Edinburgh
    practitioner
    1/4 Atholl Crescent
    EH19 3LW Edinburgh

    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