REAL LIVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREAL LIVING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119802
    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 REAL LIVING LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is REAL LIVING LIMITED located?

    Registered Office Address
    175 West George Street
    3rd Floor Turnberry House
    G2 2LB 175 West George Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of REAL LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERLET LIMITEDJun 26, 1995Jun 26, 1995
    FARQUHAR DEVELOPMENTS LIMITEDNov 20, 1989Nov 20, 1989
    MITRESHELF 72 LIMITEDAug 29, 1989Aug 29, 1989

    What are the latest accounts for REAL LIVING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2020

    What are the latest filings for REAL LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)
    YBICTUEX

    Registered office address changed from 25 Braehead Avenue Milngavie Glasgow G62 6DH Scotland to 175 West George Street 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on Feb 04, 2022

    2 pagesAD01
    YAX1D5LN

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 02, 2022

    LRESEX

    Appointment of Mr Alasdair Roy Farquhar as a secretary on Oct 31, 2021

    2 pagesAP03
    XAH3S7Z4

    Termination of appointment of Louise Anne Farquhar as a secretary on Oct 30, 2021

    1 pagesTM02
    XAH3S7NE

    Registered office address changed from 25 Sandyford Place Glasgow G3 7NG Scotland to 25 Braehead Avenue Milngavie Glasgow G62 6DH on Nov 12, 2021

    1 pagesAD01
    XAH3S7GP

    Amended micro company accounts made up to May 30, 2020

    3 pagesAAMD
    SA6XACO3

    Micro company accounts made up to May 30, 2020

    3 pagesAA
    SA5GTII8

    Satisfaction of charge 5 in full

    1 pagesMR04
    X9YR33LL

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01
    X9YDLNAX

    Satisfaction of charge 6 in full

    1 pagesMR04
    X9BB71X7

    Satisfaction of charge 4 in full

    1 pagesMR04
    X9BB798Y

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA
    X8ZRHXYQ

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01
    X8Y4SA6I

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA
    X8087X22

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01
    X7YLR2JE

    Total exemption full accounts made up to May 31, 2017

    7 pagesAA
    X771EHTN

    Previous accounting period shortened from May 31, 2017 to May 30, 2017

    1 pagesAA01
    X70PCV7S

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01
    X6Z4ESOP

    Registered office address changed from 3 Baird Gardens Blantyre Glasgow G72 0WT to 25 Sandyford Place Glasgow G3 7NG on Oct 04, 2017

    1 pagesAD01
    X6GDDPGA

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA
    X618AI62

    Confirmation statement made on Feb 04, 2017 with updates

    6 pagesCS01
    X6079YW3

    Annual return made up to Feb 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2016

    Statement of capital on Mar 19, 2016

    • Capital: GBP 100
    SH01
    X532OSS0

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA
    X51RIW1F

    Who are the officers of REAL LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARQUHAR, Alasdair Roy
    Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    25
    Scotland
    Secretary
    Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    25
    Scotland
    289445250001
    FARQUHAR, Alasdair Roy
    West George Street
    3rd Floor Turnberry House
    G2 2LB 175 West George Street
    175
    Glasgow
    Director
    West George Street
    3rd Floor Turnberry House
    G2 2LB 175 West George Street
    175
    Glasgow
    ScotlandScottishCompany Director17991430008
    FARQUHAR, Louise Anne
    Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    25
    Scotland
    Secretary
    Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    25
    Scotland
    Scottish46661500006
    FARQUHAR, Norma Winifred
    169 Mugdock Road
    Milngavie
    G62 8NB Glasgow
    Lanarkshire
    Secretary
    169 Mugdock Road
    Milngavie
    G62 8NB Glasgow
    Lanarkshire
    BritishCo Secretary19286310001
    BISHOP & ROBERTSON CHALMERS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900003620001
    CAMERON, John Roderick Hector
    8 Carmunnock Road
    Clarkston
    G76 8SZ Glasgow
    Director
    8 Carmunnock Road
    Clarkston
    G76 8SZ Glasgow
    BritishSolicitor36147310002
    MACKIE, Grace Mary
    21 Roukenglen Road
    Thornliebank
    G46 7EL Glasgow
    Lanarkshire
    Director
    21 Roukenglen Road
    Thornliebank
    G46 7EL Glasgow
    Lanarkshire
    BritishSolicitor759000001

    Who are the persons with significant control of REAL LIVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Louise Anne Farquhar
    Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    25
    Scotland
    Feb 04, 2017
    Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    25
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alasdair Roy Farquhar
    Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    25
    Scotland
    Feb 04, 2017
    Braehead Avenue
    Milngavie
    G62 6DH Glasgow
    25
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does REAL LIVING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 01, 2005
    Delivered On Mar 18, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 hathaway lane, maryhill, glasgow GLA96226.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 18, 2005Registration of a charge (410)
    • Aug 12, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 08, 2004
    Delivered On Apr 19, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1/2, 244 crow road, broomhill, glasgow GLA174986.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2004Registration of a charge (410)
    • Feb 20, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 24, 2000
    Delivered On Sep 07, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 1/r 42 polwarth street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2000Registration of a charge (410)
    • Aug 12, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 01, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.307 hectares or thereby on west side of hanson street glasgow known as 71 hanson street glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 1992Registration of a charge (410)
    • Nov 04, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 27, 1990
    Delivered On May 16, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    60 avenue park street glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 1990Registration of a charge
    • Nov 04, 1994Statement of satisfaction of a charge in full or part (419a)

    Does REAL LIVING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2023Due to be dissolved on
    Feb 02, 2022Commencement of winding up
    Creditors voluntary 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