FTL REALISATIONS 2011 LIMITED

FTL REALISATIONS 2011 LIMITED

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

    Company NameFTL REALISATIONS 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204764
    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 FTL REALISATIONS 2011 LIMITED?

    • (7230) /

    Where is FTL REALISATIONS 2011 LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FTL REALISATIONS 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    F S T TECHNOLOGIES LIMITEDMar 27, 2000Mar 27, 2000
    F S C TECHNOLOGIES LIMITEDMar 16, 2000Mar 16, 2000
    M M & S (2621) LIMITEDMar 09, 2000Mar 09, 2000

    What are the latest accounts for FTL REALISATIONS 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for FTL REALISATIONS 2011 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FTL REALISATIONS 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    10 pages4.17(Scot)

    Administrator's progress report

    8 pages2.20B(Scot)

    Administrator's progress report

    4 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Certificate of change of name

    Company name changed f s t technologies LIMITED\certificate issued on 12/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 12, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 07, 2011

    RES15

    Statement of administrator's proposal

    22 pages2.16B(Scot)

    Statement of administrator's revised proposal

    44 pages2.17B(Scot)

    Appointment of an administrator

    4 pages2.11B(Scot)

    Registered office address changed from * Fst Technologies Starlaw Business Park Livingston West Lothian EH54 8SF* on Oct 27, 2011

    2 pagesAD01

    Termination of appointment of Martin Reynard as a secretary

    1 pagesTM02

    Termination of appointment of William Mcfedries as a director

    1 pagesTM01

    Termination of appointment of Paul Beaumont as a director

    1 pagesTM01

    Termination of appointment of Martin Reynard as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to Mar 09, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2011

    Statement of capital on Mar 23, 2011

    • Capital: GBP 44.39
    SH01

    Termination of appointment of Alan Wade as a director

    1 pagesTM01

    Appointment of Dr Martin Reynard as a secretary

    1 pagesAP03

    Appointment of Dr Martin Reynard as a director

    2 pagesAP01

    Termination of appointment of Khalid Faqir as a director

    1 pagesTM01

    Termination of appointment of Khalid Faqir as a secretary

    1 pagesTM02

    Who are the officers of FTL REALISATIONS 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Jane Louise Douglas
    Whitehouse Apartments
    9 Belvedere Road
    SE1 8YN London
    1202
    United Kingdom
    Director
    Whitehouse Apartments
    9 Belvedere Road
    SE1 8YN London
    1202
    United Kingdom
    EnglandBritishDirector142792640002
    FAQIR, Khalid Masood
    19 Bannerman Drive
    Mossend
    ML4 2RN Bellshill
    Lanarkshire
    Secretary
    19 Bannerman Drive
    Mossend
    ML4 2RN Bellshill
    Lanarkshire
    BritishAccountant120314390001
    REYNARD, Martin, Dr
    Fst Technologies
    Starlaw Business Park
    EH54 8SF Livingston
    West Lothian
    Secretary
    Fst Technologies
    Starlaw Business Park
    EH54 8SF Livingston
    West Lothian
    157367150001
    WADE, Alan Victor
    53 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    Secretary
    53 Larchfield Avenue
    Newton Mearns
    G77 5QN Glasgow
    British82168150001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BEAUMONT, Paul Anthony
    Church Croft
    Church Lane
    HX5 9QB Elland
    West Yorkshire
    Director
    Church Croft
    Church Lane
    HX5 9QB Elland
    West Yorkshire
    EnglandBritishDirector89531160001
    FAQIR, Khalid Masood
    19 Bannerman Drive
    Mossend
    ML4 2RN Bellshill
    Lanarkshire
    Director
    19 Bannerman Drive
    Mossend
    ML4 2RN Bellshill
    Lanarkshire
    ScotlandBritishAccountant120314390001
    GULLIFORD, Simon
    York House
    81 North Street
    LU7 1EL Leighton Buzzard
    Bedfordshire
    Director
    York House
    81 North Street
    LU7 1EL Leighton Buzzard
    Bedfordshire
    BritishCompany Director30970560005
    IRELAND, David John
    Conference Cottage
    The Green, Long Itchington
    CV47 9PQ Southam
    Warwickshire
    Director
    Conference Cottage
    The Green, Long Itchington
    CV47 9PQ Southam
    Warwickshire
    BritishCompany Director126696230001
    MACRITCHIE, Iain Donald
    Bolebec Place
    Weir Lane
    HP22 4JB Whitechurch Aylesbury
    Bucks
    Director
    Bolebec Place
    Weir Lane
    HP22 4JB Whitechurch Aylesbury
    Bucks
    EnglandBritishDirector88326730010
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Director
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    ScotlandBritishCorporate Financier39902920003
    MCFEDRIES, William
    13 Shiel Avenue
    East Mains
    G74 4AP East Kilbride
    Lanarkshire
    Director
    13 Shiel Avenue
    East Mains
    G74 4AP East Kilbride
    Lanarkshire
    United KingdomBritishDirector88913680002
    POWELL, Leslie Robert
    4 Carnbee End
    EH16 6GJ Edinburgh
    Director
    4 Carnbee End
    EH16 6GJ Edinburgh
    BritishTechnical Architect78523750001
    RAMAGE, Ronald John
    5 Fernhill Road
    PH2 7BE Perth
    Director
    5 Fernhill Road
    PH2 7BE Perth
    ScotlandUnited KingdomCompany Director82168180002
    REYNARD, Martin, Dr
    Fst Technologies
    Starlaw Business Park
    EH54 8SF Livingston
    West Lothian
    Director
    Fst Technologies
    Starlaw Business Park
    EH54 8SF Livingston
    West Lothian
    United KingdomBritishFinance Director131537440001
    WADE, Alan Victor
    Calderglen Country Park
    Strathaven Road
    G75 OQD East Kilbride
    Avant - Torrance House
    Director
    Calderglen Country Park
    Strathaven Road
    G75 OQD East Kilbride
    Avant - Torrance House
    United KingdomBritishDirector82168150003
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Director
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    BritishDirector38462890002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does FTL REALISATIONS 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation in security of account
    Created On May 27, 2009
    Delivered On Jun 12, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest in and to the reversionary interest, the account and the deposit.
    Persons Entitled
    • Saints Capital Chamonix LP
    Transactions
    • Jun 12, 2009Registration of a charge (410)
    Floating charge
    Created On May 27, 2009
    Delivered On Jun 06, 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
    • Saints Capital Chamonix LP
    Transactions
    • Jun 06, 2009Registration of a charge (410)
    • Jun 06, 2009Alteration to a floating charge (466 Scot)
    • Aug 18, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 26, 2009
    Delivered On Jun 09, 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
    • Bibby Factors Scotland Limited
    Transactions
    • Jun 09, 2009Registration of a charge (410)
    • Aug 17, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 22, 2008
    Delivered On Sep 26, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 26, 2008Registration of a charge (410)
    • Jan 27, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 21, 2003
    Delivered On Jul 28, 2003
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 2003Registration of a charge (410)
    • Jun 16, 2006Statement of satisfaction of a charge in full or part (419a)

    Does FTL REALISATIONS 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 14, 2011Administration started
    Apr 16, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    2
    DateType
    Apr 16, 2012Commencement of winding up
    Jun 24, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    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