LD REALISATIONS LIMITED

LD REALISATIONS LIMITED

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

    Company NameLD REALISATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC281246
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LD REALISATIONS LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is LD REALISATIONS LIMITED located?

    Registered Office Address
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LD REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCATION DEVELOPMENTS LIMITEDMar 08, 2005Mar 08, 2005

    What are the latest accounts for LD REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

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

    OverdueYes
    Last Confirmation Statement Made Up ToMar 08, 2017
    Next Confirmation Statement DueMar 22, 2017
    OverdueYes

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

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for LD REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2016

    LRESSP

    Registered office address changed from Matilda House 41 the Esplanade Greenock PA16 7RY to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on Jul 25, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 16, 2016

    RES15

    Annual return made up to Mar 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Mar 08, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Simon John Shaw on Jan 17, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    8 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Mar 08, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Mar 08, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    Who are the officers of LD REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Charles Mclaughlin
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    Secretary
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    BritishDirector68406450001
    SHAW, Charles Mclaughlin
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    Director
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    ScotlandBritishDirector68406450001
    SHAW, Simon John
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    Director
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    ScotlandBritishDirector91870260002
    STEWART, Joseph Brian
    Redesdale 10 Shore Road
    PA17 5DY Skelmorlie
    Ayrshire
    Director
    Redesdale 10 Shore Road
    PA17 5DY Skelmorlie
    Ayrshire
    ScotlandBritishProperty Developer1133730001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does LD REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 21, 2008
    Delivered On Nov 25, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12,14,16 & 18 new bridge street, ayr, 8 boat vennel, ayr AYR23987 and the floor shop and basement at premises at 12 new bridge street, ayr AYR71343.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2008Registration of a charge (410)
    Standard security
    Created On Nov 21, 2008
    Delivered On Nov 25, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop unit 1, candleriggs, alloa CLK13389.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Oct 08, 2008
    Delivered On Oct 14, 2008
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 14, 2008Registration of a charge (410)
    • Jul 21, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Jun 19, 2008
    Delivered On Jun 25, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Shop unit 1 candleriggs, alloa.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 25, 2008Registration of a charge (410)
    Standard security
    Created On Jan 26, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    0.66 acres known as polt 1A, abercromby industrial estate, castle douglas.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 01, 2007Registration of a charge (410)
    Standard security
    Created On Dec 22, 2006
    Delivered On Dec 29, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4218 square metres of ground forming plot 2A inverbreakie industrial estate, invergordon ROS6683.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2006Registration of a charge (410)
    Standard security
    Created On Oct 13, 2006
    Delivered On Oct 20, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    12,14,16 & 18 new bridge street; 1 & 8 boat vennal & ground floor & basement premises at 12 new bridge street, ayr AYR23987 AYR71343.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 2006Registration of a charge (410)
    Standard security
    Created On Sep 14, 2006
    Delivered On Sep 23, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 0.363 hectares or thereby at spott road industrial estate, dunbar.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2006Registration of a charge (410)
    Standard security
    Created On Oct 26, 2005
    Delivered On Nov 07, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming lot 1 docharty road dingwall.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    Standard security
    Created On May 19, 2005
    Delivered On May 28, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    193 & 195 north high street, musselburgh MID63037.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 2005Registration of a charge (410)
    Floating charge
    Created On May 06, 2005
    Delivered On May 21, 2005
    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
    • May 21, 2005Registration of a charge (410)
    • Nov 22, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 06, 2005
    Delivered On May 14, 2005
    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
    • May 14, 2005Registration of a charge (410)
    • Nov 22, 2008Statement of satisfaction of a charge in full or part (419a)

    Does LD REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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