AAL REALISATIONS LIMITED

AAL REALISATIONS LIMITED

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

    Company NameAAL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112087
    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 AAL REALISATIONS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is AAL REALISATIONS LIMITED located?

    Registered Office Address
    Kpmg Llp
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of AAL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARRAN AROMATICS LIMITEDJul 04, 1988Jul 04, 1988

    What are the latest accounts for AAL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for AAL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    20 pagesLIQ14(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    26 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

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

    110 pages2.15B(Scot)

    Statement of administrator's proposal

    49 pages2.16B(Scot)

    Registered office address changed from Home Farm Brodick Isle of Arran KA27 8DD to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on Mar 14, 2017

    2 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Appointment of an administrator

    3 pages2.11B(Scot)

    Certificate of change of name

    Company name changed arran aromatics LIMITED\certificate issued on 06/03/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2017

    RES15

    Annual return made up to Jun 28, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 737,681.999996
    SH01

    Termination of appointment of Philip John Pittman as a director on May 31, 2016

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2015

    8 pagesAA

    Termination of appointment of Alan Victor Wade as a director on Oct 31, 2015

    1 pagesTM01

    Director's details changed for Mrs Jacqeeline Gale on Jul 27, 2015

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 737,681.999996
    SH01

    Appointment of Miss Danielle Wilder as a director on Jun 01, 2015

    2 pagesAP01

    Appointment of Mrs Jacqeeline Gale as a director on Jun 01, 2015

    2 pagesAP01

    Accounts for a small company made up to Feb 28, 2014

    9 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 737,681.999996
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    9 pagesAA

    Who are the officers of AAL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNIE, Gillian
    Brodick
    KA27 8DD Isle Of Arran
    Home Farm
    Scotland
    Secretary
    Brodick
    KA27 8DD Isle Of Arran
    Home Farm
    Scotland
    181136520001
    FERNIE, Gillian
    Brodick
    KA27 8DD Isle Of Arran
    Home Farm
    Scotland
    Director
    Brodick
    KA27 8DD Isle Of Arran
    Home Farm
    Scotland
    ScotlandBritish180492930001
    GALE, Jacqueline Mary
    319 St. Vincent Street
    G2 5AS Glasgow
    Kpmg Llp
    Director
    319 St. Vincent Street
    G2 5AS Glasgow
    Kpmg Llp
    ScotlandBritish195409440001
    RUSSELL, Andrew Stewart
    Brooklands Avenue
    G71 7AT Uddungston
    1
    South Lanarkshire
    Director
    Brooklands Avenue
    G71 7AT Uddungston
    1
    South Lanarkshire
    ScotlandBritish55213050004
    WILDER, Danielle Gina
    319 St. Vincent Street
    G2 5AS Glasgow
    Kpmg Llp
    Director
    319 St. Vincent Street
    G2 5AS Glasgow
    Kpmg Llp
    EnglandBritish199551900001
    MURRIE, Janet Linda
    Bewley, 10 Sheean Drive
    Glencoy
    KA27 8DH Brodick
    Isle Of Arran
    Secretary
    Bewley, 10 Sheean Drive
    Glencoy
    KA27 8DH Brodick
    Isle Of Arran
    British1298480002
    RENNICK, Alastair Stuart
    35 Alma Park
    KA27 8AF Brodick
    Isle Of Arran
    Secretary
    35 Alma Park
    KA27 8AF Brodick
    Isle Of Arran
    British53192980001
    WALKER, Robert Thomas Andrew
    Rozelle Drive
    Newton Mearns
    G77 6YU Glasgow
    4
    Secretary
    Rozelle Drive
    Newton Mearns
    G77 6YU Glasgow
    4
    British153863180001
    SHELF SECRETARY LIMITED
    Standard Building 4th Floor 94 Hope Street
    G2 6PH Glasgow
    Standard Building
    Renfrewshire
    United Kingdom
    Secretary
    Standard Building 4th Floor 94 Hope Street
    G2 6PH Glasgow
    Standard Building
    Renfrewshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC307444
    115954880001
    BROWN, Eric Gordon
    5 Kirkhill Road
    ML10 6HN Strathaven
    Lanarkshire
    Director
    5 Kirkhill Road
    ML10 6HN Strathaven
    Lanarkshire
    ScotlandBritish34459550001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish93420180001
    MURRIE, Janet Linda
    Bewley, 10 Sheean Drive
    Glencoy
    KA27 8DH Brodick
    Isle Of Arran
    Director
    Bewley, 10 Sheean Drive
    Glencoy
    KA27 8DH Brodick
    Isle Of Arran
    British1298480002
    OWENS, Anthony
    41 Beltonfoot Way
    ML2 0GA Wishaw
    North Lanarkshire
    Director
    41 Beltonfoot Way
    ML2 0GA Wishaw
    North Lanarkshire
    ScotlandBritish86285020002
    PITTMAN, Philip John
    2 Craigievar Place
    West Acres, Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    Director
    2 Craigievar Place
    West Acres, Newton Mearns
    G77 6YE Glasgow
    Lanarkshire
    ScotlandBritish115658830001
    RENNICK, Alastair Stuart
    35 Alma Park
    KA27 8AF Brodick
    Isle Of Arran
    Director
    35 Alma Park
    KA27 8AF Brodick
    Isle Of Arran
    British53192980001
    RUSSELL, Iain Alexander
    Thornhill
    Whiting Bay
    KA27 8RF Isle Of Arran
    Scotland
    Director
    Thornhill
    Whiting Bay
    KA27 8RF Isle Of Arran
    Scotland
    British31550920001
    RUSSELL, Janet Wycherley
    KA27 8RQ Whiting Bay
    Cairnbaan
    Isle Of Arran
    Director
    KA27 8RQ Whiting Bay
    Cairnbaan
    Isle Of Arran
    United KingdomBritish31550930004
    SUGDEN, Anthony
    127 Bolling Road
    LS29 8PN Ilkley
    West Yorkshire
    Director
    127 Bolling Road
    LS29 8PN Ilkley
    West Yorkshire
    British43800400001
    TRUE, Michael Lodge
    Meadowbank Lodge
    Whiting Bay
    KA27 8QT Brodick
    Isle Of Arran
    Director
    Meadowbank Lodge
    Whiting Bay
    KA27 8QT Brodick
    Isle Of Arran
    British69323090001
    TRUE, Susan Elizabeth
    Meadowbank Lodge
    Whiting Bay
    KA27 8QT Brodick
    Isle Of Arran
    Director
    Meadowbank Lodge
    Whiting Bay
    KA27 8QT Brodick
    Isle Of Arran
    British71058630002
    WADE, Alan Victor
    Home Farm
    Brodick
    KA27 8DD Isle Of Arran
    Director
    Home Farm
    Brodick
    KA27 8DD Isle Of Arran
    United KingdomBritish82168150003
    WALKER, Robert Thomas Andrew
    4 Rozelle Drive
    Westacres
    G77 6YU Newton Mearns
    East Renfrewshire
    Director
    4 Rozelle Drive
    Westacres
    G77 6YU Newton Mearns
    East Renfrewshire
    United KingdomBritish99292690001

    Does AAL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 28, 2010
    Delivered On Oct 07, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 07, 2010Registration of a charge (MG01s)
    • Oct 07, 2010Alteration to a floating charge (466 Scot)
    • Mar 08, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 06, 2001
    Delivered On Jun 14, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Island cheese factory, creelers restaurant and duchess court shops, home farm buildings, brodick, arran.
    Persons Entitled
    • Argyll and the Islands Enterprise Company
    Transactions
    • Jun 14, 2001Registration of a charge (410)
    • Feb 27, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 19, 2001
    Delivered On Apr 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Island cheese factory, creelers restaurant & duchess court shops, home farm, brodick, arran.
    Persons Entitled
    • Argyll and the Islands Enterprise Company Limited
    Transactions
    • Apr 30, 2001Registration of a charge (410)
    • Feb 27, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 26, 2001
    Delivered On Apr 12, 2001
    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
    • Argyll and the Islands Enterprise Company
    Transactions
    • Apr 12, 2001Registration of a charge (410)
    • Apr 19, 2001Alteration to a floating charge (466 Scot)
    • Apr 26, 2001Alteration to a floating charge (466 Scot)
    • Jun 05, 2001Alteration to a floating charge (466 Scot)
    • Feb 25, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 26, 1996
    Delivered On May 13, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.35 hectares at home farm, brodick, isle of arran.
    Persons Entitled
    • Highlands and Islands Enterprise
    Transactions
    • May 13, 1996Registration of a charge (410)
    • Apr 23, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 19, 1993
    Delivered On Apr 23, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.37 hectares at home farm buildings, brodick, isle of arran.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1993Registration of a charge (410)
    • Apr 23, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 23, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    37 decimal parts of hectare ground part of home farm buildings brodick.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Apr 03, 1990Registration of a charge
    • Apr 23, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 08, 1990
    Delivered On Jan 19, 1990
    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
    • Highlands and Islands Development Board
    Transactions
    • Jan 19, 1990Registration of a charge
    • May 24, 1994Alteration to a floating charge (466 Scot)
    • May 26, 1994Alteration to a floating charge (466 Scot)
    • Apr 23, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Aug 30, 1989
    Delivered On Sep 05, 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
    • Highlands and Islands Development Board
    Transactions
    • Sep 05, 1989Registration of a charge
    • Jun 15, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 08, 1989
    Delivered On Jul 20, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 20, 1989Registration of a charge
    • Jun 12, 2001Alteration to a floating charge (466 Scot)
    • Oct 07, 2010Alteration to a floating charge (466 Scot)
    • Mar 08, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does AAL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2017Administration started
    Feb 27, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Gerard Anthony Friar
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    2
    DateType
    Feb 27, 2018Commencement of winding up
    Nov 20, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    319 St Vincent Street
    G2 5AS Glasgow
    proposed liquidator
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    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