STX REALISATIONS LIMITED

STX REALISATIONS LIMITED

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

    Company NameSTX REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC259649
    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 STX REALISATIONS LIMITED?

    • (1520) /

    Where is STX REALISATIONS LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STX REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOT TROUT LIMITEDNov 21, 2003Nov 21, 2003

    What are the latest accounts for STX REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2006

    What are the latest filings for STX REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    2 pages4.17(Scot)

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Appointment of John Alexander Henderson as a secretary

    3 pagesAP03

    Termination of appointment of Joseph Mcmanus as a secretary

    2 pagesTM02

    Notice of move from Administration to Creditors Voluntary Liquidation

    18 pages2.25B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Statement of affairs with form 2.14B(Scot)

    19 pages2.15B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Statement of administrator's proposal

    36 pages2.16B(Scot)

    legacy

    1 pages287

    Appointment of an administrator

    3 pages2.11B(Scot)

    Certificate of change of name

    Company name changed scot trout LIMITED\certificate issued on 17/06/08
    2 pagesCERTNM

    Alterations to floating charge 5

    7 pages466(Scot)

    Alterations to floating charge 4

    7 pages466(Scot)

    Alterations to floating charge 6

    5 pages466(Scot)

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of STX REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Secretary
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    BritishAccountant813060001
    HENDERSON, John Alexander
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    Secretary
    c/o Kpmg Llp
    West George Street
    G2 2LJ Glasgow
    191
    British149602200001
    FLACK, Stephen Thomas
    Orchard View
    Shelwick
    HR1 3AL Hereford
    Herefordshire
    Director
    Orchard View
    Shelwick
    HR1 3AL Hereford
    Herefordshire
    United KingdomBritishDirector95045670001
    HUNTER, Muir Ian
    Inverearn
    Dalginross, Comrie
    PH6 2HB Crieff
    Perthshire
    Director
    Inverearn
    Dalginross, Comrie
    PH6 2HB Crieff
    Perthshire
    BritishDirector65861860002
    SALVESEN, Alastair Eric Hotson
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    Director
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    ScotlandBritishDirector189830004
    GRAHAM, James
    14 The Inveresk Estate
    Inveresk
    EH21 7TA Musselburgh
    East Lothian
    Secretary
    14 The Inveresk Estate
    Inveresk
    EH21 7TA Musselburgh
    East Lothian
    British88523580001
    HADDOW, Richard
    4 Northflat Place
    ML8 4PH Carluke
    Lanarkshire
    Secretary
    4 Northflat Place
    ML8 4PH Carluke
    Lanarkshire
    BritishC.A.111520360001
    MCMANUS, Joseph Graham
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    Secretary
    2 Crawford Street
    ML10 6AE Strathaven
    Lanarkshire
    BritishDirector30689450005
    THOMPSON, Andrew Richard
    Flat 1
    186 West Hill
    SW15 3SH London
    Secretary
    Flat 1
    186 West Hill
    SW15 3SH London
    BritishAccountant74638450001
    BOWDEN-SMITH, Edward Philip
    Braevallich Farm
    PA33 1BU Dalmally
    Argyll
    Director
    Braevallich Farm
    PA33 1BU Dalmally
    Argyll
    United KingdomBritishDirector40938670001
    CANNON, Stuart Geoffrey
    Kames Bay
    Kilmelford
    PA34 4XA Oban
    Argyll
    Director
    Kames Bay
    Kilmelford
    PA34 4XA Oban
    Argyll
    ScotlandBritishDirector272410001
    DAVIES, Mark Onslow
    Torhouse Mill
    Wigtown
    DG8 9DJ Newton Stewart
    Dumfries And Galloway
    Director
    Torhouse Mill
    Wigtown
    DG8 9DJ Newton Stewart
    Dumfries And Galloway
    United KingdomBritishDirector3673730001
    DUFFIN, Simon Charles Hugh
    Lower Stepford
    Morrinton
    DG2 0JP Dumfries
    Director
    Lower Stepford
    Morrinton
    DG2 0JP Dumfries
    United KingdomBritishDirector777310002
    HADDOW, Richard
    4 Northflat Place
    ML8 4PH Carluke
    Lanarkshire
    Director
    4 Northflat Place
    ML8 4PH Carluke
    Lanarkshire
    BritishAccountant111520360001
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    BritishDirector38770080002

    Does STX REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 03, 2008
    Delivered On Apr 05, 2008
    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
    • Alastair Eric Hotson Salvesen
    Transactions
    • Apr 05, 2008Registration of a charge (410)
    • Apr 21, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 22, 2008
    Delivered On Mar 06, 2008
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 2008Registration of a charge (410)
    • Apr 24, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 29, 2006
    Delivered On Jun 03, 2006
    Outstanding
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 03, 2006Registration of a charge (410)
    • Dec 21, 2006Alteration to a floating charge (466 Scot)
    • Apr 24, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 15, 1990
    Acquired On Nov 21, 2003
    Delivered On Jan 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at bellshill industrial estate, bellshill.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 2004Registration of an acquisition (416)
    Standard security
    Created On May 25, 1989
    Acquired On Nov 21, 2003
    Delivered On Jan 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    1.061HA plot of ground in motherwell forming part of ground at bellshill being 104.072 acres in the county of lanark.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 2004Registration of an acquisition (416)
    Floating charge
    Created On Mar 27, 1984
    Acquired On Nov 21, 2003
    Delivered On Jan 23, 2004
    Outstanding
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 23, 2004Registration of an acquisition (416)
    • Dec 19, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does STX REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2008Administration started
    Jun 11, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    2
    DateType
    Apr 23, 2012Dissolved on
    Jun 11, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    191 West George Street
    Glasgow
    G2 2LJ
    practitioner
    191 West George Street
    Glasgow
    G2 2LJ
    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