AB REALISATIONS LIMITED

AB REALISATIONS LIMITED

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

    Company NameAB REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC243371
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AB REALISATIONS LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is AB REALISATIONS LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of AB REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIMUS (ABERDEEN) LIMITEDFeb 04, 2003Feb 04, 2003

    What are the latest accounts for AB REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for AB REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 04, 2022
    Next Confirmation Statement DueFeb 18, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2021
    OverdueYes

    What are the latest filings for AB REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Move from Administration case to Creditor's Voluntary Liquidation

    39 pagesAM22(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Administrator's progress report

    27 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    36 pagesAM10(Scot)

    Certificate of change of name

    Company name changed optimus (aberdeen) LIMITED\certificate issued on 06/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 06, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2022

    RES15

    Statement of affairs AM02SOASCOT

    27 pagesAM02(Scot)

    Creditors’ decision on administrator’s proposals

    5 pagesAM07(Scot)

    Notice of Administrator's proposal

    55 pagesAM03(Scot)

    Termination of appointment of John Alasdair Reid as a director on Jan 25, 2022

    1 pagesTM01

    Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jan 26, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01(Scot)

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Termination of appointment of Aberdein Considine & Company as a secretary on May 13, 2021

    1 pagesTM02

    Appointment of Aberdein Considine Secretarial Services Limited as a secretary on May 13, 2021

    2 pagesAP04

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed from 6 Queen's Road Aberdeen AB15 4ZT Scotland to Aberdein Considine 5 - 9 Bon Accord Crescent Aberdeen AB11 6DN

    1 pagesAD02

    Termination of appointment of Linda Strachan as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Aberdein Considine & Company as a secretary on Jan 08, 2019

    2 pagesAP04

    Termination of appointment of Mitre Secretaries Limited as a secretary on Jan 08, 2019

    1 pagesTM02

    Who are the officers of AB REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Secretary
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC645344
    264853790001
    BELL, Ian Martin
    1 Albert Lane
    AB25 1SY Aberdeen
    Director
    1 Albert Lane
    AB25 1SY Aberdeen
    ScotlandBritish52879130002
    LAMONT, Gordon John
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United KingdomBritish1197010001
    SMITH, Alan Collin
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    United KingdomBritish1043830004
    BELL, Linda Anne
    1 Albert Lane
    AB25 1SY Aberdeen
    Secretary
    1 Albert Lane
    AB25 1SY Aberdeen
    British52879120001
    ABERDEIN CONSIDINE & COMPANY
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Secretary
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW
    254144570001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GREEN, Karl Neil
    6 Queens Road
    AB15 4ZT Aberdeen
    Cms Cameron Mckenna
    Director
    6 Queens Road
    AB15 4ZT Aberdeen
    Cms Cameron Mckenna
    ScotlandBritish163790190003
    REID, John Alasdair
    Monymusk
    AB51 7HX Inverurie
    Ardneidly Monymusk
    Aberdeenshire
    Scotland
    Director
    Monymusk
    AB51 7HX Inverurie
    Ardneidly Monymusk
    Aberdeenshire
    Scotland
    ScotlandBritish109423250002
    STRACHAN, Linda
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    Director
    Bon Accord Crescent
    AB11 6DN Aberdeen
    5-9
    Scotland
    United KingdomBritish203258490001

    Who are the persons with significant control of AB REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration NumberSc359909
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AB REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 14, 2011
    Delivered On Oct 19, 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
    • Oct 19, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Jun 26, 2009
    Delivered On Jun 30, 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
    • Clydesdale Bank PLC
    Transactions
    • Jun 30, 2009Registration of a charge (410)
    Bond & floating charge
    Created On Jul 06, 2005
    Delivered On Jul 14, 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 14, 2005Registration of a charge (410)
    • Aug 24, 2009Statement of satisfaction of a charge in full or part (419a)

    Does AB REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2022Administration started
    Jan 24, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Graeme Norman Bain
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Richard Gordon Bathgate
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    2
    DateType
    Jan 24, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graeme Norman Bain
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    proposed liquidator
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Richard Gordon Bathgate
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    proposed liquidator
    Bishops Court, 29 Albyn Place
    AB10 1YL Aberdeen
    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