AHR REALISATIONS LIMITED

AHR REALISATIONS LIMITED

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

    Company NameAHR REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC119878
    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 AHR REALISATIONS LIMITED?

    • (5510) /

    Where is AHR REALISATIONS LIMITED located?

    Registered Office Address
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of AHR REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVIEMORE HIGHLAND RESORT LIMITEDNov 09, 2001Nov 09, 2001
    AVIEMORE MOUNTAIN RESORT LIMITEDDec 17, 1992Dec 17, 1992
    MARRSIDE LIMITEDSep 01, 1989Sep 01, 1989

    What are the latest accounts for AHR REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2006

    What are the latest filings for AHR REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of move from Administration to Dissolution

    1 pages2.26B(Scot)

    Statement of administrator's proposal

    186 pages2.16B(Scot)

    Statement of affairs with form 2.14B(Scot)

    3 pages2.15B(Scot)

    Certificate of change of name

    Company name changed aviemore highland resort LIMITED\certificate issued on 11/08/09
    3 pagesCERTNM

    Statement of affairs with form 2.13B(Scot)

    114 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    10 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363a

    Group of companies' accounts made up to Sep 28, 2006

    22 pagesAA

    legacy

    12 pages363a

    legacy

    10 pages363a

    Group of companies' accounts made up to Sep 29, 2005

    19 pagesAA

    legacy

    1 pages244

    Who are the officers of AHR REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    MCGEE, Jeremiah
    East Terrace
    PH21 1JS Kingussie
    Kildonan
    Inverness Shire
    Director
    East Terrace
    PH21 1JS Kingussie
    Kildonan
    Inverness Shire
    IrishHotelier138900330001
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Secretary
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    GOULD, Frederick James
    Stoneygate The Hills
    Bradwell
    S33 9HZ Hope Valley
    Secretary
    Stoneygate The Hills
    Bradwell
    S33 9HZ Hope Valley
    British33226530001
    MAUD, Glenn
    Bents House Sugworth
    Bradfield Dale The Strines
    S6 6JA Sheffield
    Secretary
    Bents House Sugworth
    Bradfield Dale The Strines
    S6 6JA Sheffield
    British35518970002
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Secretary
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    British74298510001
    BANKIER, Ian Patrick
    Flat 2/2, 168 Crow Road
    G11 7JU Glasgow
    Director
    Flat 2/2, 168 Crow Road
    G11 7JU Glasgow
    ScotlandBritishDirector103178050001
    BLOOM, Desmond Lawrence
    8 Hall Gate
    Hall Road
    NW8 9PG London
    Director
    8 Hall Gate
    Hall Road
    NW8 9PG London
    BritishProperty Investor84564020001
    BROWNING, Patrick John
    26 Portland Road
    W11 4LG London
    Director
    26 Portland Road
    W11 4LG London
    BritishFinance Director8268410001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritishFinance Director584980007
    COLLINS, David
    122 Prince George Avenue
    N14 4TA London
    Director
    122 Prince George Avenue
    N14 4TA London
    BritishSurveyor8643430001
    CONRAD, Neville Simeon
    8 Kensington Palace Gardens
    W8 4QP London
    Director
    8 Kensington Palace Gardens
    W8 4QP London
    BritishCo Chairman76640680003
    MACDONALD, Donald John
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    Director
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    ScotlandBritishHotelier557590001
    MAUD, Glenn
    Bents House Sugworth
    Bradfield Dale The Strines
    S6 6JA Sheffield
    Director
    Bents House Sugworth
    Bradfield Dale The Strines
    S6 6JA Sheffield
    United KingdomBritishCompany Director35518970002
    NEWETT, David Ian
    Cockshutt Farm
    Beauchief Abbey Drive Beauchief
    S8 7BB Sheffield
    Director
    Cockshutt Farm
    Beauchief Abbey Drive Beauchief
    S8 7BB Sheffield
    BritishCompany Director35554190001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritishDirector106197810002
    SULLIVAN, Sean Michael
    3 Fairwater Close
    WR11 1GF Evesham
    Worcestershire
    Director
    3 Fairwater Close
    WR11 1GF Evesham
    Worcestershire
    BritishDirector79118330001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishDirector1321720003
    TAYLOR, David Hunter
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    Director
    Primrose Villa
    19 Glenbrook
    EH14 7JE Balerno
    Midlothian
    BritishBanker70908350001

    Does AHR REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 30, 2004
    Delivered On Apr 30, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground lying to the west side of grampian road, aviemore extending to 150 feet and 0.7374 acres respectively.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    Standard security
    Created On Apr 29, 2004
    Delivered On Apr 30, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land forming a visibility splay at grampian road, aviemore and the subjects lying to the west of grampian road, aviemore (title number INV6274).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    Standard security
    Created On Apr 15, 2004
    Delivered On Apr 16, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The area of ground extending to 3651 square metres or thereby lying to the rear of the cairngorm hotel, aviemore--title number INV3598.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2004Registration of a charge (410)
    Standard security
    Created On May 09, 2003
    Delivered On May 12, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    517.37 square metres & 233.40 square metres at aviemore.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2003Registration of a charge (410)
    Standard security
    Created On Apr 10, 1997
    Delivered On Apr 17, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Four seasons,grampian road,aviemore,invernessshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1997Registration of a charge (410)
    Standard security
    Created On Aug 23, 1994
    Delivered On Sep 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The waverley hotel,york place,perth including the properties formerly numbered 25 and 27 york place,perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1994Registration of a charge (410)
    • Feb 05, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 02, 1993
    Delivered On Apr 08, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The aviemore centre, aviemore (see paper apart to document).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1993Registration of a charge (410)
    Standard security
    Created On Apr 02, 1993
    Delivered On Apr 08, 1993
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The red macgregor hotel, aviemore, inverness (see paper apart to document).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1993Registration of a charge (410)
    Floating charge
    Created On Mar 30, 1993
    Delivered On Apr 08, 1993
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1993Registration of a charge (410)
    • Feb 08, 2002Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Aug 11, 1992
    Delivered On Aug 17, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    7 dwellinghouses in aviemore.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 17, 1992Registration of a charge (410)
    • Feb 23, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 05, 1992
    Delivered On Aug 14, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Aviemore centre, aviemore, inverness.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Aug 14, 1992Registration of a charge (410)
    • Jul 22, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 03, 1992
    Delivered On Aug 05, 1992
    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
    • Scottish & Newcastle PLC
    Transactions
    • Aug 05, 1992Registration of a charge (410)
    • Dec 07, 1992Alteration to a floating charge (466 Scot)
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 14, 1992
    Delivered On Jul 23, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The aviemore centre aviemore.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 1992Registration of a charge (410)
    • Jun 19, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 29, 1992
    Delivered On Jul 15, 1992
    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
    • Jul 15, 1992Registration of a charge (410)
    • Dec 14, 1992Alteration to a floating charge (466 Scot)
    • Jul 07, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does AHR REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2010Administration ended
    Jun 19, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    John Bruce Cartwright
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    practitioner
    Pricewaterhousecoopers Llp Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Graham Douglas Frost
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    practitioner
    Erskine House
    68-73 Queen Street
    EH2 4NH 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