FPSH REALISATIONS LIMITED

FPSH REALISATIONS LIMITED

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

    Company NameFPSH REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC293213
    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 FPSH REALISATIONS LIMITED?

    • (7487) /

    Where is FPSH 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 FPSH REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST PEOPLE SOLUTIONS (HOLDINGS) LIMITEDNov 29, 2005Nov 29, 2005
    MACNEWCO ONE HUNDRED AND SIXTY TWO LIMITEDNov 16, 2005Nov 16, 2005

    What are the latest accounts for FPSH REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for FPSH REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Statement of administrator's proposal

    1 pages2.16B(Scot)

    Statement of administrator's proposal

    32 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Registered office address changed from 33 Bothwell Street Glasgow G2 6NL on Apr 01, 2010

    2 pagesAD01

    Certificate of change of name

    Company name changed first people solutions (holdings) LIMITED\certificate issued on 30/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2010

    RES15

    Appointment of an administrator

    3 pages2.11B(Scot)

    Annual return made up to Nov 16, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2009

    Statement of capital on Dec 11, 2009

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr John Scott on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Miss Lesley Taylor on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Mr Kevin Cruickshank on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Scott Robert Morrison on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Derek Owen Ferguson on Nov 16, 2009

    2 pagesCH01

    Director's details changed for Mr John Hailstone on Nov 16, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    5 pages363a

    legacy

    1 pages288c

    Group of companies' accounts made up to Dec 31, 2007

    29 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of FPSH REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Lesley
    Lynedoch Crescent
    G3 6EQ Glasgow
    5
    Secretary
    Lynedoch Crescent
    G3 6EQ Glasgow
    5
    BritishFinance Director109288630003
    CRUICKSHANK, Kevin
    5 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    5 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector67089750003
    FERGUSON, Derek Owen
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Director
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    United KingdomBritishDirector87668290001
    HAILSTONE, John Clifford
    52e Cleveden Drive
    G12 0NU Glasgow
    Director
    52e Cleveden Drive
    G12 0NU Glasgow
    ScotlandBritishDirector67874660003
    MORRISON, Scott Robert
    6 Dumgoyne Avenue
    G62 7AL Milngavie
    Lanarkshire
    Director
    6 Dumgoyne Avenue
    G62 7AL Milngavie
    Lanarkshire
    ScotlandBritishDirector109336830002
    SCOTT, John
    Ballochmyle Way
    KA5 6LA Mauchline
    6
    Ayrshire
    United Kingdom
    Director
    Ballochmyle Way
    KA5 6LA Mauchline
    6
    Ayrshire
    United Kingdom
    United KingdomBritishDirector138805230001
    TAYLOR, Lesley
    Lynedoch Crescent
    G3 6EQ Glasgow
    5
    Director
    Lynedoch Crescent
    G3 6EQ Glasgow
    5
    ScotlandBritishFinance Director109288630003
    HAILSTONE, John Clifford
    52e Cleveden Drive
    G12 0NU Glasgow
    Secretary
    52e Cleveden Drive
    G12 0NU Glasgow
    BritishDirector67874660003
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    G14 9BP Glasgow
    Nominee Director
    171 Queen Victoria Drive
    G14 9BP Glasgow
    United KingdomBritish900016670001

    Does FPSH REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 28, 2007
    Delivered On Sep 04, 2007
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 04, 2007Registration of a charge (410)

    Does FPSH REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2010Administration started
    Jan 28, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ 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