CRG REALISATIONS LIMITED

CRG REALISATIONS LIMITED

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

    Company NameCRG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308080
    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 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 AddressNo

    What were the previous names of CRG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANGE RECRUITMENT GROUP LIMITEDSep 13, 2006Sep 13, 2006
    DALGLEN (NO. 1047) LIMITEDSep 05, 2006Sep 05, 2006

    What are the latest accounts for CRG REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for CRG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pages2.26B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Certificate of change of name

    Company name changed change recruitment group LIMITED\certificate issued on 26/07/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2017

    RES15

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    34 pages2.16B(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 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Lawrence George Dean as a director on Jan 31, 2017

    1 pagesTM01

    Termination of appointment of James Joseph Michael Faulds as a director on Jan 31, 2017

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2016

    40 pagesAA

    Confirmation statement made on Sep 05, 2016 with updates

    9 pagesCS01

    Group of companies' accounts made up to Apr 30, 2015

    29 pagesAA

    Annual return made up to Sep 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1,135,833
    SH01

    Appointment of Mr Mark Mcfall as a secretary on Mar 31, 2015

    2 pagesAP03

    Termination of appointment of Brian Robinson as a secretary on Mar 31, 2015

    1 pagesTM02

    Director's details changed for Mr Mark Mcfall on Apr 02, 2015

    4 pagesCH01

    Director's details changed for Mr James Joseph Michael Faulds on Apr 02, 2015

    4 pagesCH01

    Termination of appointment of Brian Robinson as a director on Apr 02, 2015

    2 pagesTM01

    Group of companies' accounts made up to Apr 30, 2014

    29 pagesAA

    Annual return made up to Sep 05, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1,135,833
    SH01

    Termination of appointment of Laura Drysdale as a director

    2 pagesTM01

    Group of companies' accounts made up to Apr 30, 2013

    27 pagesAA

    Who are the officers of CRG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFALL, Mark
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Secretary
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    201041480001
    MCFALL, Mark
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    ScotlandBritish173935840002
    RAMSAY, Suzanne Elizabeth
    97/7 East London Street
    EH7 4BF Edinburgh
    Secretary
    97/7 East London Street
    EH7 4BF Edinburgh
    British43493690003
    ROBINSON, Brian
    7 Acle Burn
    DL5 4XB Newton Aycliffe
    County Durham
    Secretary
    7 Acle Burn
    DL5 4XB Newton Aycliffe
    County Durham
    British9167050001
    SHEARER, Owen
    54 Buchanan Drive
    Burnside
    G73 3PE Glasgow
    Secretary
    54 Buchanan Drive
    Burnside
    G73 3PE Glasgow
    British117000260001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    DEAN, Lawrence George
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Director
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    EnglandBritish130982780002
    DICKSON, Allan George
    Cygnet House, South Moorhouse
    Newton Mearns
    G77 6SD Glasgow
    Lanarkshire
    Director
    Cygnet House, South Moorhouse
    Newton Mearns
    G77 6SD Glasgow
    Lanarkshire
    ScotlandBritish67273080001
    DRYSDALE, Laura
    Victoria Park
    Neuk
    EH6 4NG Edinburgh
    1
    Midlothian
    Director
    Victoria Park
    Neuk
    EH6 4NG Edinburgh
    1
    Midlothian
    ScotlandBritish115961880002
    FAULDS, James Joseph Michael
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Director
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    ScotlandBritish571840010
    HARTIE, Colette
    2 Manor Drive
    Drumpellier Farm
    ML5 1RR Coatbridge
    Lanarkshire
    Director
    2 Manor Drive
    Drumpellier Farm
    ML5 1RR Coatbridge
    Lanarkshire
    ScotlandIrish84124560002
    MOYNIHAN, Timothy Eugene
    Hawthorns Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    Director
    Hawthorns Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    EnglandIrish32978120002
    OWEN, Mark Philip
    25 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    Director
    25 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    EnglandEnglish43568980001
    RAMSAY, Suzanne Elizabeth
    10/16 Tower Place
    EH6 7BZ Edinburgh
    Director
    10/16 Tower Place
    EH6 7BZ Edinburgh
    United KingdomBritish43493690004
    ROBINSON, Brian
    7 Acle Burn
    DL5 4XB Newton Aycliffe
    County Durham
    Director
    7 Acle Burn
    DL5 4XB Newton Aycliffe
    County Durham
    EnglandBritish9167050001
    SHEARER, Owen
    54 Buchanan Drive
    Burnside
    G73 3PE Glasgow
    Director
    54 Buchanan Drive
    Burnside
    G73 3PE Glasgow
    British117000260001
    WADDELL, Thomas James
    Braidley Crescent
    G75 8FA East Kilbride
    57
    South Lanarkshike
    Director
    Braidley Crescent
    G75 8FA East Kilbride
    57
    South Lanarkshike
    ScotlandBritish132801240001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Mcfall
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Apr 06, 2016
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Joseph Michael Faulds
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Apr 06, 2016
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Lawrence Dean
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    Apr 06, 2016
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3,
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CRG REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 07, 2006Registration of a charge (410)

    Does CRG REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2017Administration started
    May 17, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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