LL REALISATIONS

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

    Company NameLL REALISATIONS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC148988
    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 LL REALISATIONS?

    • (9261) /

    Where is LL REALISATIONS located?

    Registered Office Address
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of LL REALISATIONS?

    Previous Company Names
    Company NameFromUntil
    LOCH LOMOND GOLF CLUBMar 08, 1994Mar 08, 1994
    LOMONDGREENFeb 07, 1994Feb 07, 1994

    What are the latest accounts for LL REALISATIONS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for LL REALISATIONS?

    Annual Return
    Last Annual Return

    What are the latest filings for LL REALISATIONS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    11 pages3.5(Scot)

    Registered office address changed from * 15 Atholl Crescent Edinburgh EH3 8HA* on Feb 02, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed loch lomond golf club\certificate issued on 26/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 26, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2011

    RES15

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    legacy

    3 pagesMG04s

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Group of companies' accounts made up to Dec 31, 2009

    30 pagesAA

    legacy

    3 pagesMG02s

    Group of companies' accounts made up to Dec 31, 2008

    32 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2010

    Statement of capital on May 18, 2010

    • Capital: GBP 3,980,000
    SH01

    legacy

    1 pages288b

    legacy

    5 pages363a

    Group of companies' accounts made up to Dec 31, 2006

    31 pagesAA

    Group of companies' accounts made up to Dec 31, 2007

    31 pagesAA

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of LL REALISATIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    GUND, Philip
    Kaintuck Lane
    11560 Locust Valley
    45
    Ny
    United States
    Director
    Kaintuck Lane
    11560 Locust Valley
    45
    Ny
    United States
    United States135511010001
    MAROTTA, Stephen
    Harold Terrace
    07082 Towaco
    11
    Nj
    United States
    Director
    Harold Terrace
    07082 Towaco
    11
    Nj
    United States
    United States135511110001
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    ANDERSON, Lyle
    5550 E Roadrunner
    Paradise Valley
    Arizona 85253
    Usa
    Director
    5550 E Roadrunner
    Paradise Valley
    Arizona 85253
    Usa
    American44202320001
    BROWN, Drew
    39 Casa Blanca Estates
    85253 Paradise Valley, Arizona
    Maricopa County
    Usa
    Director
    39 Casa Blanca Estates
    85253 Paradise Valley, Arizona
    Maricopa County
    Usa
    American44202250001
    CADIGAN, James Shane
    15823 N.E. 135th
    98052 Redmond
    Wa
    Usa
    Director
    15823 N.E. 135th
    98052 Redmond
    Wa
    Usa
    American38341750001
    CAMPBELL, Alastair Carnegie
    540 Inverleith Place
    EH3 5QB Edinburgh
    Director
    540 Inverleith Place
    EH3 5QB Edinburgh
    British54862560001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    DORRANCE, Bennett
    7400 N. Shadow Mountain Road
    Paradise Valley
    85253 Arizona
    Maricopa
    Usa
    Director
    7400 N. Shadow Mountain Road
    Paradise Valley
    85253 Arizona
    Maricopa
    Usa
    American77701340001
    SCHNEIDER, Philip
    5245 E Arroyo Road
    Paradise Valley
    Arizona 85253
    Usa
    Director
    5245 E Arroyo Road
    Paradise Valley
    Arizona 85253
    Usa
    American44202200001
    SIWEK, William Eugene
    2316 East Rancho Drive
    Phoenix
    Arizona 85016
    Usa
    Director
    2316 East Rancho Drive
    Phoenix
    Arizona 85016
    Usa
    Usa115573970001
    SKLAR, Mark
    4431 E.Sunset Drive
    Pheonix
    85028 Arizona
    Maricopa
    Usa
    Director
    4431 E.Sunset Drive
    Pheonix
    85028 Arizona
    Maricopa
    Usa
    American38341570001
    VOGE, Julian Cecil Arthur
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    Director
    10 Hermitage Gardens
    EH10 6BA Edinburgh
    Midlothian
    United KingdomBritish59910910001

    Does LL REALISATIONS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 04, 2003
    Delivered On Dec 19, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Loch lomond golf course DMB32579.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2003Registration of a charge (410)
    • Jan 19, 2011Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Feb 28, 2003
    Delivered On Mar 20, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole those subjects known as souther gailes golf course, irvine in the county of ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 2003Registration of a charge (410)
    • Jan 19, 2011Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Feb 28, 2003
    Delivered On Mar 19, 2003
    Satisfied
    Amount secured
    Clawback of increase in land value following future planning gain
    Short particulars
    Area of ground at souther gailes, irvine--title number AYR50580.
    Persons Entitled
    • North Ayrshire Council
    Transactions
    • Mar 19, 2003Registration of a charge (410)
    • Jan 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jun 28, 2002
    Delivered On Jul 16, 2002
    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
    • Jul 16, 2002Registration of a charge (410)
    • Mar 18, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 07, 1994
    Delivered On Mar 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole those subjects at mid ross, luss on the east side of the A82(t) being 83.2 hectares.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1994Registration of a charge (410)
    • Jul 16, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 07, 1994
    Delivered On Mar 11, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the tenants' interest in the lease between luss estates company of subjects at rossdhu estate, luss.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 1994Registration of a charge (410)
    • Jan 19, 2011Statement that part or the whole of the property charged has been released (MG04s)
    Standard security
    Created On Mar 07, 1994
    Delivered On Mar 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at mid ross, luss on the east side of the A82 (t) being 83.2 hectares in measurement.
    Persons Entitled
    • Cairn Lomond Limited (Formerly Loch Lomond Golf Club Limited)
    Transactions
    • Mar 11, 1994Registration of a charge (410)
    • Jul 16, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 07, 1994
    Delivered On Mar 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease between luss estates company and stirling investments limited.
    Persons Entitled
    • Cairn Lomond Limited (Formerly Loch Lomond Golf Club Limited)
    Transactions
    • Mar 11, 1994Registration of a charge (410)
    • Jul 16, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 25, 1994
    Delivered On Mar 01, 1994
    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
    • Mar 01, 1994Registration of a charge (410)
    • Mar 18, 2003Alteration to a floating charge (466 Scot)
    • 1Jan 14, 2011Appointment of a receiver or manager (1 Scot)
    • 1Feb 22, 2013Notice of ceasing to act as a receiver or manager (3 Scot)
    • 1Oct 02, 2013Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1

    Does LL REALISATIONS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    administrative receiver
    191 West George Street
    G2 2LJ Glasgow
    Neil A Armour
    37 Albyn Place
    Aberdeen
    AB10 1JB
    administrative receiver
    37 Albyn Place
    Aberdeen
    AB10 1JB
    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