DL REALISATIONS LIMITED

DL REALISATIONS LIMITED

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

    Company NameDL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC335571
    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 DL REALISATIONS LIMITED?

    • (7487) /

    Where is DL REALISATIONS LIMITED located?

    Registered Office Address
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    Undeliverable Registered Office AddressNo

    What were the previous names of DL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITAL LANE LTDAug 18, 2008Aug 18, 2008
    CATALISE EUROPE LIMITEDDec 20, 2007Dec 20, 2007

    What are the latest accounts for DL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for DL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Certificate of change of name

    Company name changed digital lane LTD\certificate issued on 30/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 21, 2010

    RES15

    Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on Sep 28, 2010

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    Annual return made up to Dec 20, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2010

    Statement of capital on Feb 15, 2010

    • Capital: GBP 15,880
    SH01

    Secretary's details changed for Paul Bryce on Aug 10, 2009

    1 pagesCH03

    Director's details changed for Elizabeth Bryce on Jun 17, 2009

    1 pagesCH01

    legacy

    1 pages288a

    legacy

    2 pages288b

    legacy

    5 pages363a

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    4 pages363a

    legacy

    3 pages410(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed catalise europe LIMITED\certificate issued on 18/08/08
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of DL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYCE, Paul
    Bath Street
    G2 4GR Glasgow
    272
    Secretary
    Bath Street
    G2 4GR Glasgow
    272
    British128807440001
    BRYCE, Elizabeth
    Juniper Avenue
    Quarriers Village
    PA11 3NS Bridge Of Weir
    19
    Renfrewshire
    United Kingdom
    Director
    Juniper Avenue
    Quarriers Village
    PA11 3NS Bridge Of Weir
    19
    Renfrewshire
    United Kingdom
    ScotlandBritishDirector129492510001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001
    ANDREWS, Ian Philip
    Finbraken Drive
    PA19 1BF Gourock
    35
    Renfrewshire
    Director
    Finbraken Drive
    PA19 1BF Gourock
    35
    Renfrewshire
    BritishDirector128807310001
    BRYCE, Elizabeth
    Juniper Avenue
    Quarriers Village
    PA11 3NS Bridge Of Weir
    19
    Director
    Juniper Avenue
    Quarriers Village
    PA11 3NS Bridge Of Weir
    19
    ScotlandBritishDirector129492510001
    SMART, William James
    Blinkbonny Gardens
    Breich
    EH55 8DN West Calder
    30
    West Lothian
    Director
    Blinkbonny Gardens
    Breich
    EH55 8DN West Calder
    30
    West Lothian
    BritishDirector129492570001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    49280750001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001

    Does DL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 10, 2008
    Delivered On Oct 14, 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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Oct 14, 2008Registration of a charge (410)

    Does DL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2010Petition date
    Sep 08, 2010Conclusion of winding up
    Aug 02, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    provisional liquidator
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    Notesscottish-insolvency-info
    2
    DateType
    Dec 13, 2012Dissolved on
    Sep 08, 2010Petition date
    Aug 30, 2012Conclusion of winding up
    Sep 08, 2010Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    practitioner
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    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