ACSG REALISATION LIMITED

ACSG REALISATION LIMITED

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

    Company NameACSG REALISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC464888
    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 ACSG REALISATION LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ACSG REALISATION LIMITED located?

    Registered Office Address
    C/O Wri Associates Ltd Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ACSG REALISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACS CLOTHING GROUP LIMITEDMar 05, 2015Mar 05, 2015
    PACIFIC SHELF 1755 LIMITEDNov 29, 2013Nov 29, 2013

    What are the latest accounts for ACSG REALISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for ACSG REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    9 pagesLIQ14(Scot)

    Termination of appointment of Joni O'brien as a secretary on Apr 04, 2019

    1 pagesTM02

    Termination of appointment of Anthony John Burns as a director on Apr 04, 2019

    1 pagesTM01

    Termination of appointment of Kevin John Lyon as a director on Apr 04, 2019

    1 pagesTM01

    Termination of appointment of Joni O'brien as a director on Apr 04, 2019

    1 pagesTM01

    Termination of appointment of Andrew Donald Mccallum Rough as a director on Apr 04, 2019

    1 pagesTM01

    Registered office address changed from 6 Dovecote Road Centralpoint Logistics Park, Eurocentral Motherwell North Lanarkshire ML1 4GP to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Jan 24, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 21, 2019

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2019

    RES15

    Confirmation statement made on Nov 29, 2018 with updates

    9 pagesCS01

    Satisfaction of charge SC4648880001 in full

    1 pagesMR04

    Satisfaction of charge SC4648880003 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge SC4648880002 in full

    1 pagesMR04

    Appointment of Ms Joni O'brien as a secretary on Aug 10, 2018

    2 pagesAP03

    Change of details for Mr Kevin John Lyon as a person with significant control on Aug 10, 2018

    2 pagesPSC04

    Statement of capital following an allotment of shares on Aug 10, 2018

    • Capital: GBP 61,724.84
    5 pagesSH01

    Notification of Kevin John Lyon as a person with significant control on Aug 10, 2018

    2 pagesPSC01

    Cessation of Richard Alan Freedman as a person with significant control on Aug 10, 2018

    1 pagesPSC07

    Cessation of Business Growth Fund Plc as a person with significant control on Aug 10, 2018

    1 pagesPSC07

    Termination of appointment of Richard Alan Freedman as a director on Aug 10, 2018

    1 pagesTM01

    Who are the officers of ACSG REALISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEDMAN, Nicola
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    Secretary
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    184304550001
    O'BRIEN, Joni
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Secretary
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    249565960001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    ABRUZZO, Peter
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Director
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    UsaAmerican210642410001
    BARKER, Ben Julius
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Director
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    EnglandBritish206740370001
    BURNS, Anthony John
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    ScotlandBritish184296120002
    EGGLESTON, John Peter
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    Director
    York Buildings
    WC2N 6JU London
    13-15
    United Kingdom
    EnglandBritish201388910001
    FREEDMAN, Joseph
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    Director
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    ScotlandBritish1056710001
    FREEDMAN, Richard Alan
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    Director
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    ScotlandBritish183614580001
    LYON, Kevin John
    Dovecote Road
    Centralpoint Logistics Park Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    Director
    Dovecote Road
    Centralpoint Logistics Park Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    ScotlandBritish114851270001
    MCEWING, David
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritish137839130001
    MUNRO, Simon
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    Director
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    ScotlandBritish167681660001
    O'BRIEN, Joni
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    ScotlandBritish184294460001
    O'HARE, Raymond Peter
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    Director
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    ScotlandBritish151067740001
    ROBSON-CAPPS, Teresa, Dr
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    Director
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    EnglandBritish172153190001
    ROUGH, Andrew Donald Mccallum
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    ScotlandBritish113143240002
    YACOUBIAN, Paul
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    Director
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Scotland
    ScotlandBritish82368330017
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of ACSG REALISATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin John Lyon
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Aug 10, 2018
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    No
    Nationality: British
    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.
    York Buildings
    WC2N 6JU London
    13-15
    England
    Apr 06, 2016
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07514847
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Alan Freedman
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Apr 06, 2016
    Dovecote Road
    Centralpoint Logistics Park, Eurocentral
    ML1 4GP Motherwell
    6
    North Lanarkshire
    Yes
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ACSG REALISATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2017
    Delivered On Oct 17, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Industrial Lending 1
    Transactions
    • Oct 17, 2017Registration of a charge (MR01)
    • Aug 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 15, 2016
    Delivered On Nov 18, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Industrial Lending 1 S.A.
    Transactions
    • Nov 18, 2016Registration of a charge (MR01)
    • Nov 30, 2016Alteration to a floating charge (466 Scot)
    • Aug 21, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 24, 2014
    Delivered On Feb 03, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 03, 2014Registration of a charge (MR01)
    • Nov 28, 2016Alteration to a floating charge (466 Scot)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does ACSG REALISATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2020Dissolved on
    Jan 21, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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