OLDCO REALISATIONS TWO LIMITED

OLDCO REALISATIONS TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLDCO REALISATIONS TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202977
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLDCO REALISATIONS TWO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OLDCO REALISATIONS TWO LIMITED located?

    Registered Office Address
    132 Main Street
    KA9 1PB Prestwick
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDCO REALISATIONS TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUZZWORKS CAFE BARS LIMITEDJan 22, 2001Jan 22, 2001
    LIDO SCOTLAND LIMITEDMay 26, 2000May 26, 2000
    MACNEWCO FORTY THREE LIMITEDJan 14, 2000Jan 14, 2000

    What are the latest accounts for OLDCO REALISATIONS TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for OLDCO REALISATIONS TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Cessation of Kenneth John Blair as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Colin Elliot Blair as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Buzzworks Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2017

    RES15

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Confirmation statement made on Jan 14, 2017 with updates

    7 pagesCS01

    Annual return made up to Jan 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    5 pagesAA

    Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF to 132 Main Street Prestwick Ayrshire KA9 1PB on Aug 05, 2014

    1 pagesAD01

    Director's details changed for Kenneth John Blair on Feb 07, 2014

    2 pagesCH01

    Termination of appointment of Macdonalds as a secretary

    1 pagesTM02

    Annual return made up to Jan 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    5 pagesAA

    Registered office address changed from * St Stephen's House 279 Bath Street Glasgow G2 4JL* on Feb 26, 2013

    1 pagesAD01

    Termination of appointment of Macdonalds as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2012

    5 pagesAA

    Previous accounting period shortened from Apr 29, 2012 to Apr 28, 2012

    3 pagesAA01

    Annual return made up to Jan 14, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Jan 14, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of OLDCO REALISATIONS TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Alison
    South Beach
    KA10 6EG Troon
    78
    Ayrshire
    Director
    South Beach
    KA10 6EG Troon
    78
    Ayrshire
    ScotlandBritishLicensed Trade Manager61441500004
    BLAIR, Colin Elliot
    Loanend House
    68 South Beach
    KA10 6EG Troon
    Ayrshire
    Director
    Loanend House
    68 South Beach
    KA10 6EG Troon
    Ayrshire
    United KingdomBritishHotelier999490003
    BLAIR, Kenneth John
    Craigend Road
    KA10 6HD Troon
    27
    Ayrshire
    United Kingdom
    Director
    Craigend Road
    KA10 6HD Troon
    27
    Ayrshire
    United Kingdom
    ScotlandBritishLicensed Trade Manager77187600004
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    Scotstonhill
    G14 9BP Glasgow
    Director
    171 Queen Victoria Drive
    Scotstonhill
    G14 9BP Glasgow
    ScotlandBritishSolicitor17992770001

    Who are the persons with significant control of OLDCO REALISATIONS TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Elliot Blair
    Main Street
    KA9 1PB Prestwick
    132
    Ayrshire
    Apr 06, 2016
    Main Street
    KA9 1PB Prestwick
    132
    Ayrshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kenneth John Blair
    Main Street
    KA9 1PB Prestwick
    132
    Ayrshire
    Apr 06, 2016
    Main Street
    KA9 1PB Prestwick
    132
    Ayrshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Main Street
    KA9 1PB Prestwick
    132
    Ayrshire
    Apr 06, 2016
    Main Street
    KA9 1PB Prestwick
    132
    Ayrshire
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc357818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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