SAS REALISATIONS LIMITED

SAS REALISATIONS LIMITED

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

    Company NameSAS REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC423073
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SAS REALISATIONS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is SAS REALISATIONS LIMITED located?

    Registered Office Address
    8 Walker Street
    EH3 7LA Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SAS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVENSON ASTROSAT LIMITEDApr 30, 2012Apr 30, 2012

    What are the latest accounts for SAS REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What is the status of the latest confirmation statement for SAS REALISATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2023

    What are the latest filings for SAS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on May 02, 2025

    3 pagesAD01

    Termination of appointment of Neville Taylor as a director on Jan 02, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed stevenson astrosat LIMITED\certificate issued on 03/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2025

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2024

    RES15

    Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on Jul 13, 2023

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Notification of Aguia Group Ltd as a person with significant control on Jul 07, 2023

    2 pagesPSC02

    Confirmation statement made on Jul 07, 2023 with updates

    4 pagesCS01

    Appointment of Mr Neville Taylor as a director on Jul 07, 2023

    2 pagesAP01

    Registered office address changed from Copernicus Kirk 200 High Street Musselburgh East Lothian EH21 7DX Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on Jul 10, 2023

    1 pagesAD01

    Termination of appointment of Steve Lee as a director on Jul 07, 2023

    1 pagesTM01

    Cessation of Steve Lee as a person with significant control on Jul 07, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 30, 2023 with updates

    4 pagesCS01

    Termination of appointment of Fraser Jackson Hamilton as a director on Mar 22, 2023

    1 pagesTM01

    Director's details changed for Mr Steve Lee on May 27, 2021

    2 pagesCH01

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    Change of details for Mr Steve Lee as a person with significant control on May 27, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2021

    13 pagesAA

    Registration of charge SC4230730006, created on Jul 23, 2021

    17 pagesMR01

    Confirmation statement made on Apr 30, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Steve Lee on Apr 30, 2021

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2020

    16 pagesAA

    Termination of appointment of Alan Davidson Stuart as a director on Nov 05, 2020

    1 pagesTM01

    Who are the officers of SAS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Louise
    Eskmills Park
    Station Road
    EH21 7PQ Musselburgh
    Summer House
    Midlothian
    Scotland
    Secretary
    Eskmills Park
    Station Road
    EH21 7PQ Musselburgh
    Summer House
    Midlothian
    Scotland
    168763390001
    CORMACK, Charles James Stuart
    Fawnburn Crescent
    Cardrona
    EH45 9LG Peebles
    14
    Scotland
    Director
    Fawnburn Crescent
    Cardrona
    EH45 9LG Peebles
    14
    Scotland
    ScotlandBritish107390490001
    HAMILTON, Fraser Jackson, Dr
    Harrier Court
    KY11 8JS Dunfermline
    12
    Scotland
    Director
    Harrier Court
    KY11 8JS Dunfermline
    12
    Scotland
    ScotlandBritish172238010001
    HUNT, Ian Spinks
    Mayville Park
    EH42 1AH Dunbar
    Oliver Villa
    East Lothian
    Scotland
    Director
    Mayville Park
    EH42 1AH Dunbar
    Oliver Villa
    East Lothian
    Scotland
    ScotlandBritish82263970001
    LEE, Steve
    Promenade
    EH21 6DE Musselburgh
    6
    East Lothian
    Scotland
    Director
    Promenade
    EH21 6DE Musselburgh
    6
    East Lothian
    Scotland
    ScotlandBritish307649500003
    STUART, Alan Davidson
    Ravelston House Park
    EH4 3LU Edinburgh
    16
    Scotland
    Director
    Ravelston House Park
    EH4 3LU Edinburgh
    16
    Scotland
    ScotlandScottish84052810001
    TAYLOR, Neville
    Dunnock Road
    KY11 8QE Dunfermline
    Office 15, 63
    Scotland
    Director
    Dunnock Road
    KY11 8QE Dunfermline
    Office 15, 63
    Scotland
    ScotlandBritish309168360001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Aguia Group Ltd
    Dunnock Road
    KY11 8QE Dunfermline
    Office, 15 63
    Scotland
    Jul 07, 2023
    Dunnock Road
    KY11 8QE Dunfermline
    Office, 15 63
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredRegisters Of Companies England
    Registration NumberSc769814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Steve Lee
    200 High Street
    EH21 7DX Musselburgh
    Copernicus Kirk
    East Lothian
    Scotland
    Apr 06, 2016
    200 High Street
    EH21 7DX Musselburgh
    Copernicus Kirk
    East Lothian
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SAS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 30, 2025Conclusion of winding up
    Jun 12, 2023Petition date
    Jun 12, 2023Commencement of winding up
    Sep 23, 2025Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    practitioner
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    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