SHETLAND REALISATIONS 2011 LIMITED

SHETLAND REALISATIONS 2011 LIMITED

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

    Company NameSHETLAND REALISATIONS 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155774
    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 SHETLAND REALISATIONS 2011 LIMITED?

    • (0502) /

    Where is SHETLAND REALISATIONS 2011 LIMITED located?

    Registered Office Address
    32 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHETLAND REALISATIONS 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEMLANE LIMITEDFeb 03, 1995Feb 03, 1995

    What are the latest accounts for SHETLAND REALISATIONS 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for SHETLAND REALISATIONS 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    10 pages2.26B(Scot)

    Certificate of change of name

    Company name changed demlane LIMITED\certificate issued on 22/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 14, 2011

    RES15

    Administrator's progress report

    9 pages2.20B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    legacy

    40 pages2.18B(Scot)

    Statement of administrator's proposal

    42 pages2.16B(Scot)

    Statement of administrator's proposal

    3 pages2.16B(Scot)

    Statement of administrator's proposal

    7 pages2.16B(Scot)

    Statement of administrator's proposal

    40 pages2.16B(Scot)

    Statement of affairs with form 2.14B(Scot)/2.13B(Scot)

    35 pages2.15B(Scot)

    Registered office address changed from Kirkidale Industrial Estate Walls Shetland ZE2 9PF on Oct 06, 2010

    2 pagesAD01

    Appointment of an administrator

    6 pages2.11B(Scot)

    Appointment of an administrator

    4 pages2.11B(Scot)

    Termination of appointment of Paula Rice as a secretary

    1 pagesTM02

    Termination of appointment of Donald Gillies as a director

    1 pagesTM01

    Annual return made up to Feb 03, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2010

    Statement of capital on Mar 25, 2010

    • Capital: GBP 188,000
    SH01

    Director's details changed for Donald Gillies on Feb 03, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    18 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages410(Scot)

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2008

    17 pagesAA

    Who are the officers of SHETLAND REALISATIONS 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, Roderick Alexander Drake
    Cantsfield House
    Cantsfield
    LA6 2QT Carnforth
    Director
    Cantsfield House
    Cantsfield
    LA6 2QT Carnforth
    United KingdomBritish67056210002
    BREWER, Douglas Cyril
    Acer Lodge
    195 Drub Lane
    BD19 4BZ Gomersal, Cleckheaton
    West Yorkshire
    Secretary
    Acer Lodge
    195 Drub Lane
    BD19 4BZ Gomersal, Cleckheaton
    West Yorkshire
    British104154780001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    RICE, Paula Jane
    Downing Court
    EH25 9PN Roslin
    6
    Midlothian
    Secretary
    Downing Court
    EH25 9PN Roslin
    6
    Midlothian
    British140161710001
    TAIT, Joy Elizabeth
    Mowbray
    ZE2 9PF Walls
    Shetland
    Secretary
    Mowbray
    ZE2 9PF Walls
    Shetland
    British122871670001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BREWER, John Douglas
    59 Shawfield Street
    SW3 4BA London
    Director
    59 Shawfield Street
    SW3 4BA London
    EnglandBritish86866100001
    FELL, David Nolan
    115 Ashfield Street
    E1 3EX London
    Director
    115 Ashfield Street
    E1 3EX London
    EnglandBritish3922240001
    GILLIES, Donald
    26 Tern Brae
    Ladywell West
    EH54 6UQ Livingston
    West Lothian
    Director
    26 Tern Brae
    Ladywell West
    EH54 6UQ Livingston
    West Lothian
    ScotlandBritish126807330001
    TAIT, James Brian
    Mowbray
    ZE2 9PF Walls
    Shetland
    Director
    Mowbray
    ZE2 9PF Walls
    Shetland
    ScotlandBritish122871680001
    TAIT, Joy Elizabeth
    Mowbray
    ZE2 9PF Walls
    Shetland
    Director
    Mowbray
    ZE2 9PF Walls
    Shetland
    ScotlandBritish122871670001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does SHETLAND REALISATIONS 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 15, 2009
    Delivered On Jun 25, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 25, 2009Registration of a charge (410)
    Debenture
    Created On Nov 20, 2008
    Delivered On Dec 03, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Debenture including fixed and floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Donald Gillies
    Transactions
    • Dec 03, 2008Registration of a charge (410)
    Floating charge
    Created On Oct 17, 2007
    Delivered On Oct 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over all freehold and leasehold property, fixed charges and floating charge over all assets - see form 410 for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 31, 2007Registration of a charge (410)
    • Aug 21, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 14, 2005
    Delivered On Mar 22, 2005
    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
    • Coutts & Company
    Transactions
    • Mar 22, 2005Registration of a charge (410)
    • Sep 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 20, 1997
    Delivered On Apr 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 1997Registration of a charge (410)
    • Mar 10, 2005Statement of satisfaction of a charge in full or part (419a)

    Does SHETLAND REALISATIONS 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2011Administration ended
    Aug 11, 2010Administration 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