CRG REALISATIONS LIMITED
Overview
| Company Name | CRG REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC308080 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CRG REALISATIONS LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is CRG REALISATIONS LIMITED located?
| Registered Office Address | Apex 3, 95 Haymarket Terrace EH12 5HD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRG REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHANGE RECRUITMENT GROUP LIMITED | Sep 13, 2006 | Sep 13, 2006 |
| DALGLEN (NO. 1047) LIMITED | Sep 05, 2006 | Sep 05, 2006 |
What are the latest accounts for CRG REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for CRG REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 16 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 23 pages | 2.20B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 16 pages | 2.15B(Scot) | ||||||||||
Certificate of change of name Company name changed change recruitment group LIMITED\certificate issued on 26/07/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 34 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on May 19, 2017 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Termination of appointment of Lawrence George Dean as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Joseph Michael Faulds as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2016 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 9 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2015 | 29 pages | AA | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Mcfall as a secretary on Mar 31, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Robinson as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Mcfall on Apr 02, 2015 | 4 pages | CH01 | ||||||||||
Director's details changed for Mr James Joseph Michael Faulds on Apr 02, 2015 | 4 pages | CH01 | ||||||||||
Termination of appointment of Brian Robinson as a director on Apr 02, 2015 | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2014 | 29 pages | AA | ||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Laura Drysdale as a director | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2013 | 27 pages | AA | ||||||||||
Who are the officers of CRG REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFALL, Mark | Secretary | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | 201041480001 | |||||||
| MCFALL, Mark | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | Scotland | British | 173935840002 | |||||
| RAMSAY, Suzanne Elizabeth | Secretary | 97/7 East London Street EH7 4BF Edinburgh | British | 43493690003 | ||||||
| ROBINSON, Brian | Secretary | 7 Acle Burn DL5 4XB Newton Aycliffe County Durham | British | 9167050001 | ||||||
| SHEARER, Owen | Secretary | 54 Buchanan Drive Burnside G73 3PE Glasgow | British | 117000260001 | ||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||
| DEAN, Lawrence George | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow | England | British | 130982780002 | |||||
| DICKSON, Allan George | Director | Cygnet House, South Moorhouse Newton Mearns G77 6SD Glasgow Lanarkshire | Scotland | British | 67273080001 | |||||
| DRYSDALE, Laura | Director | Victoria Park Neuk EH6 4NG Edinburgh 1 Midlothian | Scotland | British | 115961880002 | |||||
| FAULDS, James Joseph Michael | Director | Finlay House 10-14 West Nile Street G1 2PP Glasgow | Scotland | British | 571840010 | |||||
| HARTIE, Colette | Director | 2 Manor Drive Drumpellier Farm ML5 1RR Coatbridge Lanarkshire | Scotland | Irish | 84124560002 | |||||
| MOYNIHAN, Timothy Eugene | Director | Hawthorns Plantation Road LU7 3HT Leighton Buzzard Bedfordshire | England | Irish | 32978120002 | |||||
| OWEN, Mark Philip | Director | 25 Oakfield Road AL5 2NW Harpenden Hertfordshire | England | English | 43568980001 | |||||
| RAMSAY, Suzanne Elizabeth | Director | 10/16 Tower Place EH6 7BZ Edinburgh | United Kingdom | British | 43493690004 | |||||
| ROBINSON, Brian | Director | 7 Acle Burn DL5 4XB Newton Aycliffe County Durham | England | British | 9167050001 | |||||
| SHEARER, Owen | Director | 54 Buchanan Drive Burnside G73 3PE Glasgow | British | 117000260001 | ||||||
| WADDELL, Thomas James | Director | Braidley Crescent G75 8FA East Kilbride 57 South Lanarkshike | Scotland | British | 132801240001 | |||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of CRG REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Mcfall | Apr 06, 2016 | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Joseph Michael Faulds | Apr 06, 2016 | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Lawrence Dean | Apr 06, 2016 | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CRG REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 01, 2006 Delivered On Dec 07, 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
| ||||
Transactions
| ||||
Does CRG REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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