RHS REALISATIONS LTD.

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

    Company NameRHS REALISATIONS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC126135
    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 RHS REALISATIONS LTD.?

    • (4521) /

    Where is RHS REALISATIONS LTD. located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of RHS REALISATIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    RICHMOND HOMES (SCOTLAND) LTD.Jun 26, 2009Jun 26, 2009
    RHS REALISATIONS LTD.Jun 26, 2009Jun 26, 2009
    RICHMOND HOMES (SCOTLAND) LIMITEDMay 16, 1991May 16, 1991
    BROADBASIC LIMITEDJul 12, 1990Jul 12, 1990

    What are the latest accounts for RHS REALISATIONS LTD.?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2007

    What is the status of the latest annual return for RHS REALISATIONS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for RHS REALISATIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Registered office address changed from * C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Notice of appointment of replacement/additional administrator

    1 pages2.31B(Scot)

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Registered office address changed from * Thomson House, Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU* on Nov 12, 2010

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    4 pages2.20B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Certificate of change of name

    Company name changed richmond homes (scotland) LTD.\certificate issued on 26/06/09
    2 pagesCERTNM

    Who are the officers of RHS REALISATIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Garry Richmond
    1 Moodie Street
    KY12 7PL Dunfermline
    Fife
    Secretary
    1 Moodie Street
    KY12 7PL Dunfermline
    Fife
    British1218450005
    STEWART, Calum Roderick Renton
    21b Essex Road
    EH4 6LQ Edinburgh
    Director
    21b Essex Road
    EH4 6LQ Edinburgh
    United KingdomBritishBuilder1223600003
    STEWART, Garry Richmond
    1 Moodie Street
    KY12 7PL Dunfermline
    Fife
    Director
    1 Moodie Street
    KY12 7PL Dunfermline
    Fife
    United KingdomBritish1218450005
    STEWART, Louise Mary
    216 Essex Road
    EH4 6LQ Edinburgh
    Midlothian
    Director
    216 Essex Road
    EH4 6LQ Edinburgh
    Midlothian
    ScotlandBritishCompany Director111727240001
    STEWART, Margaret Currie
    Old Kirk House
    1 Moodie Street
    KY12 7PL Dunfermline
    Fife
    Director
    Old Kirk House
    1 Moodie Street
    KY12 7PL Dunfermline
    Fife
    BritishDirector111648920001
    TALBOT, Deborah
    Crowhill Road
    KY11 9LJ Dalgety Bay
    2
    Fife
    Director
    Crowhill Road
    KY11 9LJ Dalgety Bay
    2
    Fife
    BritishCompany Director128736720001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HILL, Christine Margaret
    10 Scottsdale
    TD6 9QE Melrose
    Director
    10 Scottsdale
    TD6 9QE Melrose
    BritishCompany Director1162460002
    MACLEOD, Colin Assynt
    3 The Heathery
    KY11 5TS Dunfermline
    Fife
    Director
    3 The Heathery
    KY11 5TS Dunfermline
    Fife
    BritishCo Manager1223610002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does RHS REALISATIONS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 18, 2008
    Delivered On Apr 23, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.11 acres or thereby at errol, perthshire.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 23, 2008Registration of a charge (410)
    Standard security
    Created On Feb 19, 2008
    Delivered On Feb 21, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at wood of coldrain farm, kinross.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 21, 2008Registration of a charge (410)
    Standard security
    Created On Jan 11, 2008
    Delivered On Jan 22, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land at philipshaugh, selkirk SEL2777 SEL3999.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 22, 2008Registration of a charge (410)
    Standard security
    Created On Jan 11, 2008
    Delivered On Jan 12, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at philipshaugh, selkirk SEL2777 SEL3999.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 2008Registration of a charge (410)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 04, 2005
    Delivered On Aug 12, 2005
    Satisfied
    Amount secured
    The whole obligations in terms of the missives dated 1 august 2005
    Short particulars
    3.112 hectares of land at ferrymuir farm, westfield road, cupar, fife.
    Persons Entitled
    • William Brian Bayne and Mary Elizabeth Bayne
    Transactions
    • Aug 12, 2005Registration of a charge (410)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 04, 2005
    Delivered On Aug 12, 2005
    Outstanding
    Amount secured
    All sums due in terms of the sme standard security conditions dated 27 january 2004
    Short particulars
    That area of ground lying to the south east of westfield road, cupar, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2005Registration of a charge (410)
    Standard security
    Created On Mar 22, 2005
    Delivered On Apr 06, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground to the south of station road, on east side of the C11 public road from ferniehurst farm to stow, midlothian extending to 2.25 hectares.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 2005Registration of a charge (410)
    Standard security
    Created On Mar 22, 2005
    Delivered On Mar 30, 2005
    Outstanding
    Amount secured
    All sums due in terms of the minute of agreement dated 2 and 7 february 2005
    Short particulars
    Area of ground extending to 2.25 hectares at stagehall farm, station road, stow, midlothian.
    Persons Entitled
    • Nigel Alexander Miller
    Transactions
    • Mar 30, 2005Registration of a charge (410)
    Standard security
    Created On Sep 22, 2004
    Delivered On Sep 28, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as unit b, castle court, south castle drive, pitreavie, dunfermline, fife (title number FFE52715).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2004Registration of a charge (410)
    Standard security
    Created On Aug 25, 2004
    Delivered On Aug 27, 2004
    Outstanding
    Amount secured
    All sums due in terms of the sme standard security conditions dated 27 january 2004
    Short particulars
    1.55 hectares of ground lying to the north of jedward terrace, denholm being that portion of the farm and lands of denholm hall in the county of roxburgh (title number ROX5321).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2004Registration of a charge (410)
    Standard security
    Created On Feb 04, 2002
    Delivered On Feb 25, 2002
    Satisfied
    Amount secured
    All sums due in terms of the personal bond dated 7 august 2001
    Short particulars
    Subjects known as weston nurseries, court street, haddington in the county of east lothian extending to 0.29 hectares or thereby together with buildings and erections thereon;fixtures and fittings.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 25, 2002Registration of a charge (410)
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 21, 2001
    Delivered On Aug 27, 2001
    Outstanding
    Amount secured
    All sums due in terms of a personal bond dated 6 august 2001
    Short particulars
    Area of ground lying to the west side of den road, abernethy, perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 2001Registration of a charge (410)
    Standard security
    Created On Apr 04, 2001
    Delivered On Apr 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Weston nurseries, court street, haddington.
    Persons Entitled
    • Edinburgh Developments Limited
    Transactions
    • Apr 19, 2001Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 13, 2000
    Delivered On Apr 20, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    7 acres of ground at kirklands, innerleithen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2000Registration of a charge (410)
    Standard security
    Created On Mar 03, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Field to the west of lauderdale drive,lauder,county of berwick & area of ground at cottesbrooke,lauder,county of berwick.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2000Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 15, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at ormiston farm, kirknewton, midlothian.
    Persons Entitled
    • Christopher John Francis Barry & Mrs Florence Agnes Barry
    Transactions
    • Jun 22, 1999Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1996
    Delivered On Feb 06, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Kinnear road,edinburgh.
    Persons Entitled
    • Alfred Stewart Properties Limited
    Transactions
    • Feb 06, 1996Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1996
    Delivered On Feb 06, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground at milton road east,edinburgh.
    Persons Entitled
    • Alfred Stewart Properties Limited
    Transactions
    • Feb 06, 1996Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development at fir park,tillicoultry,clackmannanshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1996Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development at the heathery,masterton,dunfermline.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1996Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.395 hectares at kinnear road,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1996Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Brunstane mills,milton road east,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1996Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development at the ness,dollar,clackmannan.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1996Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 19, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development at the bridges,st davids bay,dalgety bay,fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 30, 1996Registration of a charge (410)
    • Jan 27, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 24, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    £30,000 and all other sums due or to become due
    Short particulars
    Plot 13, the bridges, dalgety bay, fife.
    Persons Entitled
    • Alfred Stewart Properties Limited
    Transactions
    • Sep 01, 1995Registration of a charge (410)
    • May 20, 1997Statement of satisfaction of a charge in full or part (419a)

    Does RHS REALISATIONS LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2009Administration started
    May 20, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    practitioner
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    Thomas Cambpell Maclennan
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    practitioner
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    Alexander Iain Fraser
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    160 Dundee Street
    EH11 1DQ 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