ALDERSTONE REALISATIONS LIMITED

ALDERSTONE REALISATIONS LIMITED

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

    Company NameALDERSTONE REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC124558
    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 ALDERSTONE REALISATIONS LIMITED?

    • (3320) /

    Where is ALDERSTONE REALISATIONS LIMITED located?

    Registered Office Address
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ALDERSTONE REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTLAND SYSTEMS LIMITEDApr 24, 1990Apr 24, 1990

    What are the latest accounts for ALDERSTONE REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2008

    What are the latest filings for ALDERSTONE REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company wound up/joint liquidatords divide assests 29/10/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 13 Ladysneuk Road Stirling FK9 5NE United Kingdom on Nov 16, 2009

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 04, 2009

    LRESSP

    legacy

    8 pages363a

    Total exemption small company accounts made up to May 31, 2008

    5 pagesAA

    legacy

    8 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts for a small company made up to May 31, 2007

    11 pagesAA

    Certificate of change of name

    Company name changed pentland systems LIMITED\certificate issued on 07/02/08
    2 pagesCERTNM

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages123

    Alterations to a floating charge

    5 pages466(Scot)

    legacy

    5 pages410(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    legacy

    5 pages410(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    legacy

    5 pages410(Scot)

    Alterations to a floating charge

    5 pages466(Scot)

    Who are the officers of ALDERSTONE REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Secretary
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    British71750740001
    BARNET, Graham Fleming
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    Director
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    ScotlandBritish74480090001
    DUNN, Ronald
    Dunedin 15 Broomieknowe
    EH18 1LN Lasswade
    Midlothian
    Director
    Dunedin 15 Broomieknowe
    EH18 1LN Lasswade
    Midlothian
    ScotlandBritish44780001
    RITCHIE, William Martin
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    Director
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    ScotlandBritish36556530001
    AITKEN, John
    Sulisker
    Boghall
    EH49 7GR Linlithgow
    West Lothian
    Director
    Sulisker
    Boghall
    EH49 7GR Linlithgow
    West Lothian
    United KingdomBritish331730002
    AITKEN, John
    39 Main Street
    Newton
    EH52 6QE Broxburn
    West Lothian
    Director
    39 Main Street
    Newton
    EH52 6QE Broxburn
    West Lothian
    British331730001
    CRAW, Paul
    34 Howieshill Road
    G72 8PW Glasgow
    Lanarkshire
    Director
    34 Howieshill Road
    G72 8PW Glasgow
    Lanarkshire
    United KingdomBritish116649260001
    DUNN, Steven Robertson
    27 Cromar Drive
    KY11 8GE Dunfermline
    Director
    27 Cromar Drive
    KY11 8GE Dunfermline
    United KingdomBritish53202200003
    FRASER, James William Ronald
    9 Corstorphine Hill Crescent
    EH12 6LJ Edinburgh
    Midlothian
    Director
    9 Corstorphine Hill Crescent
    EH12 6LJ Edinburgh
    Midlothian
    MidlothianBritish1031760001
    GRAY, Brian Dunlop
    10 Hoghill Court
    East Calder
    EH53 0QA Livingston
    West Lothian
    Director
    10 Hoghill Court
    East Calder
    EH53 0QA Livingston
    West Lothian
    ScotlandBritish43460210001
    GRAY, Brian Dunlop
    10 Hoghill Court
    East Calder
    EH53 0QA Livingston
    West Lothian
    Director
    10 Hoghill Court
    East Calder
    EH53 0QA Livingston
    West Lothian
    ScotlandBritish43460210001
    JOHNSTON, James Neill
    16 Spylaw Bank Road
    EH13 0JW Edinburgh
    Midlothian
    Director
    16 Spylaw Bank Road
    EH13 0JW Edinburgh
    Midlothian
    British876380001
    KELLY, James Falconer
    1 Laxford Crescent
    Dalgety Bay
    KY11 9TX Dunfermline
    Fife
    Director
    1 Laxford Crescent
    Dalgety Bay
    KY11 9TX Dunfermline
    Fife
    British1131190001
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Director
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    ScotlandBritish71750740001
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Director
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    ScotlandBritish71750740001
    MILLS, David Kenneth
    9 Deanston Gardens
    Deanston
    FK16 6AZ Doune
    Perthshire
    Director
    9 Deanston Gardens
    Deanston
    FK16 6AZ Doune
    Perthshire
    British55266960001
    WALKER, John Bryson Cooper
    49 Great King Street
    EH3 6RP Edinburgh
    Director
    49 Great King Street
    EH3 6RP Edinburgh
    United KingdomBritish33810050003

    Does ALDERSTONE REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 15, 2007
    Delivered On Nov 23, 2007
    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
    • Scottish Enterprise
    Transactions
    • Nov 23, 2007Registration of a charge (410)
    • Nov 23, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 12, 2007
    Delivered On Nov 23, 2007
    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
    • Ronald Dunn
    Transactions
    • Nov 23, 2007Registration of a charge (410)
    • Nov 23, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 12, 2007
    Delivered On Nov 23, 2007
    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
    • William Martin Ritchie
    Transactions
    • Nov 23, 2007Registration of a charge (410)
    • Nov 23, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 12, 2007
    Delivered On Nov 23, 2007
    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
    • Sigma Technology Venture Fund
    Transactions
    • Nov 23, 2007Alteration to a floating charge (466 Scot)
    • Nov 23, 2007Registration of a charge (410)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 23, 1998
    Delivered On Apr 29, 1998
    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 Enterprise
    Transactions
    • Apr 29, 1998Registration of a charge (410)
    • Apr 29, 1998Alteration to a floating charge (466 Scot)
    • Dec 17, 1998Alteration to a floating charge (466 Scot)
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 23, 1998
    Delivered On Apr 28, 1998
    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
    • William Martin Ritchie
    Transactions
    • Apr 28, 1998Registration of a charge (410)
    • Apr 28, 1998Alteration to a floating charge (466 Scot)
    • May 21, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 23, 1998
    Delivered On Apr 28, 1998
    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
    • David Mills
    Transactions
    • Apr 28, 1998Registration of a charge (410)
    • Apr 28, 1998Alteration to a floating charge (466 Scot)
    • May 21, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 22, 1997
    Delivered On Oct 02, 1997
    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
    • William Martin Ritchie
    Transactions
    • Oct 02, 1997Registration of a charge (410)
    • Apr 28, 1998Alteration to a floating charge (466 Scot)
    • May 21, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 12, 1990
    Delivered On Jun 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 19, 1990Registration of a charge
    • Apr 29, 1998Alteration to a floating charge (466 Scot)
    • Dec 18, 1998Alteration to a floating charge (466 Scot)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 12, 1990
    Delivered On Jun 13, 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
    • Burr-Brown Limited
    Transactions
    • Jun 13, 1990Registration of a charge
    • Jul 26, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does ALDERSTONE REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2011Dissolved on
    Nov 04, 2009Commencement of winding up
    Members 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