SSL REALISATIONS (2017) LIMITED

SSL REALISATIONS (2017) LIMITED

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

    Company NameSSL REALISATIONS (2017) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC220605
    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 SSL REALISATIONS (2017) LIMITED?

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

    Where is SSL REALISATIONS (2017) LIMITED located?

    Registered Office Address
    Kpmg Llp
    319 St Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SSL REALISATIONS (2017) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SABRE SAFETY LIMITEDAug 10, 2001Aug 10, 2001
    SAYER SAFETY LIMITEDJun 26, 2001Jun 26, 2001

    What are the latest accounts for SSL REALISATIONS (2017) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SSL REALISATIONS (2017) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    24 pagesAM23(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    20 pages2.20B(Scot)

    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

    4 pages2.30B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    25 pages2.20B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)

    12 pages2.15B(Scot)

    Statement of administrator's proposal

    39 pages2.16B(Scot)

    Certificate of change of name

    Company name changed sabre safety LIMITED\certificate issued on 02/03/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2017

    RES15

    Registered office address changed from Sabre House, Cupar Trading Estate, Cupar Fife KY15 4SX to Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on Feb 10, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jennifer Cameron as a secretary on Dec 08, 2016

    1 pagesTM02

    Who are the officers of SSL REALISATIONS (2017) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Douglas James
    319 St Vincent Street
    G2 5AS Glasgow
    Kpmg Llp
    Director
    319 St Vincent Street
    G2 5AS Glasgow
    Kpmg Llp
    ScotlandBritish79681040002
    CAMERON, Jennifer
    Sabre House, Cupar Trading
    Estate, Cupar
    KY15 4SX Fife
    Secretary
    Sabre House, Cupar Trading
    Estate, Cupar
    KY15 4SX Fife
    152723190001
    PEAT, Marion Millar
    12 Grange Terrace
    EH9 2LD Edinburgh
    Midlothian
    Secretary
    12 Grange Terrace
    EH9 2LD Edinburgh
    Midlothian
    British100731520001
    WOOD, Stephen James Martin
    32 Main Street
    Upper Largo
    KY8 6EW Leven
    Fife
    Secretary
    32 Main Street
    Upper Largo
    KY8 6EW Leven
    Fife
    British80232740001
    YOUNG-SMITH, Callum James
    39 Scotland Street
    EH3 6PY Edinburgh
    Secretary
    39 Scotland Street
    EH3 6PY Edinburgh
    British76600810001
    BAXTER, Edward Thomas
    Sabre House, Cupar Trading
    Estate, Cupar
    KY15 4SX Fife
    Director
    Sabre House, Cupar Trading
    Estate, Cupar
    KY15 4SX Fife
    ScotlandBritish36600150001
    CAMERON, Allan Ninian
    32 Church Place
    KY8 6EH Upper Largo
    Fife
    Director
    32 Church Place
    KY8 6EH Upper Largo
    Fife
    United KingdomBritish226018170001
    CAMERON, Jennifer Anne
    Sabre House, Cupar Trading
    Estate, Cupar
    KY15 4SX Fife
    Director
    Sabre House, Cupar Trading
    Estate, Cupar
    KY15 4SX Fife
    ScotlandBritish105300960002
    CLARK, John Macgilvray
    Sabre House, Cupar Trading
    Estate, Cupar
    KY15 4SX Fife
    Director
    Sabre House, Cupar Trading
    Estate, Cupar
    KY15 4SX Fife
    United KingdomBritish164485180001
    MORRISON, Donald Stewart
    Kylecraiggan House
    West Newbigging
    DD11 4RH Arbroath
    Angus
    Director
    Kylecraiggan House
    West Newbigging
    DD11 4RH Arbroath
    Angus
    British121694700001
    PEAT, Marion Millar
    12 Grange Terrace
    EH9 2LD Edinburgh
    Midlothian
    Director
    12 Grange Terrace
    EH9 2LD Edinburgh
    Midlothian
    ScotlandBritish100731520001
    SAYER, Christopher John
    Pratis House
    KY8 5NX Largo
    Fife
    Director
    Pratis House
    KY8 5NX Largo
    Fife
    ScotlandBritish76600800003
    SCOTT, Adrian Leonard
    19 Craigston Place
    AB32 6NN Westhill
    Aberdeen
    Director
    19 Craigston Place
    AB32 6NN Westhill
    Aberdeen
    United KingdomBritish42764350003
    WOOD, Stephen James Martin
    32 Main Street
    Upper Largo
    KY8 6EW Leven
    Fife
    Director
    32 Main Street
    Upper Largo
    KY8 6EW Leven
    Fife
    British80232740001

    Who are the persons with significant control of SSL REALISATIONS (2017) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jennifer Anne Cameron
    319 St Vincent Street
    G2 5AS Glasgow
    Kpmg Llp
    Apr 06, 2016
    319 St Vincent Street
    G2 5AS Glasgow
    Kpmg Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SSL REALISATIONS (2017) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 05, 2011
    Delivered On Jul 13, 2011
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 13, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Feb 16, 2010
    Delivered On Feb 23, 2010
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 23, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Nov 05, 2009
    Delivered On Nov 10, 2009
    Satisfied
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 10, 2009Registration of a charge (MG01s)
    • Nov 14, 2009Alteration to a floating charge (466 Scot)
    • Feb 26, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 12, 2005
    Delivered On Jul 19, 2005
    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
    • Jul 19, 2005Registration of a charge (410)
    • Sep 06, 2005Alteration to a floating charge (466 Scot)
    • Oct 21, 2005Alteration to a floating charge (466 Scot)
    • Nov 14, 2009Alteration to a floating charge (466 Scot)
    • Mar 17, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 08, 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)
    • Jan 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 05, 2003
    Delivered On Jun 14, 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 Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jun 14, 2003Registration of a charge (410)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 12, 2002
    Delivered On Aug 15, 2002
    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
    • Scottish Enterprise
    Transactions
    • Aug 15, 2002Registration of a charge (410)
    • Oct 21, 2005Alteration to a floating charge (466 Scot)
    • Feb 24, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 19, 2002
    Delivered On Jan 28, 2002
    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 Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 2002Registration of a charge (410)
    • Nov 07, 2005Statement of satisfaction of a charge in full or part (419a)

    Does SSL REALISATIONS (2017) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2017Administration started
    Jan 27, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Gerard Anthony Friar
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow

    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