OLDCO REALISATIONS FOUR LIMITED

OLDCO REALISATIONS FOUR LIMITED

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

    Company NameOLDCO REALISATIONS FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC347320
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OLDCO REALISATIONS FOUR LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is OLDCO REALISATIONS FOUR LIMITED located?

    Registered Office Address
    132 Main Street
    KA9 1PB Prestwick
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDCO REALISATIONS FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUZZWORKS LARGS MARINA LIMITEDJan 23, 2009Jan 23, 2009
    MACNEWCO TWO HUNDRED AND SIXTY ONE LIMITEDAug 19, 2008Aug 19, 2008

    What are the latest accounts for OLDCO REALISATIONS FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for OLDCO REALISATIONS FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2017

    RES15

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2016

    8 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    6 pagesCS01

    Accounts for a small company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 50,000
    SH01

    Satisfaction of charge SC3473200006 in full

    4 pagesMR04

    Accounts for a small company made up to Apr 30, 2014

    7 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Aug 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom to 132 Main Street Prestwick Ayrshire KA9 1PB on Aug 05, 2014

    1 pagesAD01

    Director's details changed for Kenneth John Blair on Feb 07, 2014

    2 pagesCH01

    Accounts for a small company made up to Apr 30, 2013

    7 pagesAA

    Alterations to floating charge 5

    15 pages466(Scot)

    Alterations to floating charge 1

    16 pages466(Scot)

    Registration of charge 3473200006

    11 pagesMR01

    Alterations to floating charge 3

    18 pages466(Scot)

    Annual return made up to Aug 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Macdonalds Solicitors as a secretary

    1 pagesTM02

    Registered office address changed from * St. Stephen's House 279 Bath Street Glasgow G2 4JL* on Feb 26, 2013

    1 pagesAD01

    Accounts for a small company made up to Apr 30, 2012

    7 pagesAA

    Who are the officers of OLDCO REALISATIONS FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Alison
    South Beach
    KA10 6EG Troon
    78
    Ayrshire
    Director
    South Beach
    KA10 6EG Troon
    78
    Ayrshire
    ScotlandBritish61441500004
    BLAIR, Colin Elliot
    Loanend House
    68 South Beach
    KA10 6EG Troon
    Ayrshire
    Director
    Loanend House
    68 South Beach
    KA10 6EG Troon
    Ayrshire
    United KingdomBritish999490003
    BLAIR, Kenneth John
    Craigend Drive
    KA10 6HD Troon
    27
    Ayrshire
    United Kingdom
    Director
    Craigend Drive
    KA10 6HD Troon
    27
    Ayrshire
    United Kingdom
    ScotlandBritish77187600004
    MACDONALDS SOLICITORS
    279 Bath Street
    G2 4JL Glasgow
    St Stephen's House
    Secretary
    279 Bath Street
    G2 4JL Glasgow
    St Stephen's House
    129115710001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    Scotstonhill
    G14 9BP Glasgow
    Director
    171 Queen Victoria Drive
    Scotstonhill
    G14 9BP Glasgow
    ScotlandBritish17992770001

    Who are the persons with significant control of OLDCO REALISATIONS FOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Main Street
    KA9 1PB Prestwick
    132
    Ayrshire
    Apr 06, 2016
    Main Street
    KA9 1PB Prestwick
    132
    Ayrshire
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc357818
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does OLDCO REALISATIONS FOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 26, 2013
    Delivered On Sep 02, 2013
    Satisfied
    Brief description
    Tenants interest in units 3,4 & 5 of building 4 largs marina, largs AYR64885. Notification of addition to or amendment of charge.
    Persons Entitled
    • Tennent Caledonian Breweries UK Limited
    Transactions
    • Sep 02, 2013Registration of a charge (MR01)
    • Feb 14, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 14, 2012
    Delivered On Mar 16, 2012
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 16, 2012Registration of a charge (MG01s)
    • Sep 05, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 30, 2011
    Delivered On Apr 02, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming building 2 largs yacht haven irvine road largs AYR86459.
    Persons Entitled
    • Tennent Caledonian Breweries UK Limited
    Transactions
    • Apr 02, 2011Registration of a charge (MG01s)
    • Jan 28, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 18, 2011
    Delivered On Apr 01, 2011
    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
    • Tennent Caledonian Breweries UK Limited
    Transactions
    • Apr 01, 2011Registration of a charge (MG01s)
    • May 10, 2012Alteration to a floating charge (466 Scot)
    • Aug 22, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 07, 2009
    Delivered On Apr 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Regattas, building 2, largs marina, irvine road, largs.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 10, 2009Registration of a charge (410)
    • Jan 28, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 06, 2009
    Delivered On Mar 25, 2009
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 25, 2009Registration of a charge (410)
    • Apr 24, 2012Alteration to a floating charge (466 Scot)
    • Sep 05, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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