Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > R&B REALISATIONS LIMITED
Company Information for

R&B REALISATIONS LIMITED

ABERDEEN, AB15,
Company Registration Number
SC053813
Private Limited Company
Dissolved

Dissolved 2015-10-14

Company Overview

About R&b Realisations Ltd
R&B REALISATIONS LIMITED was founded on 1973-08-17 and had its registered office in Aberdeen. The company was dissolved on the 2015-10-14 and is no longer trading or active.

Key Data
Company Name
R&B REALISATIONS LIMITED
 
Legal Registered Office
ABERDEEN
 
Previous Names
ROSS & BONNYMAN LIMITED07/03/2012
Filing Information
Company Number SC053813
Date formed 1973-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-10-14
Type of accounts FULL
Last Datalog update: 2015-12-14 17:25:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R&B REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06
ALAN FREDERICK HONIG
Director 1993-12-01
MARCUS GEORGE HONIG
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND STEVENSON
Director 2009-12-01 2011-08-31
FREDERICK JOHN ROBERT CRAIG
Director 1997-11-14 2009-11-30
PAULL & WILLIAMSONS
Company Secretary 1998-04-27 2009-04-06
LEDINGHAM CHALMERS
Company Secretary 1997-11-14 1998-04-27
MICHAEL PAUL UNWIN
Company Secretary 1994-01-31 1997-11-14
CHRISTOPHER FRANCIS PHILLIPS
Director 1997-03-05 1997-11-14
HAROLD MICHAEL GREEN
Director 1990-10-26 1997-03-05
ALASTAIR WATT GRANT
Company Secretary 1993-07-01 1994-01-31
ALASTAIR WATT GRANT
Director 1993-07-01 1994-01-31
RICHARD HAROLD GLYN PARR
Director 1989-12-31 1993-09-16
MAURICE HODGSON
Director 1988-12-31 1993-07-11
EWAN CAMPBELL KERR SMITH
Company Secretary 1990-05-31 1993-07-01
JAMES RUSSELL COCKBURN
Company Secretary 1988-12-31 1990-05-31
JAMES RUSSELL COCKBURN
Director 1988-12-31 1990-05-31
BRIAN WALTER BONNYMAN
Director 1988-12-31 1989-12-31
GRAEME RICHARD SMITH
Director 1988-12-31 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULL & WILLIAMSONS LLP HMS (634) LIMITED Company Secretary 2009-04-06 CURRENT 2002-01-24 Dissolved 2013-08-24
PAULL & WILLIAMSONS LLP HARRY G. SMITH LIMITED Company Secretary 2009-04-06 CURRENT 1961-01-12 Dissolved 2013-08-13
PAULL & WILLIAMSONS LLP SERIMAX TRAINING LIMITED Company Secretary 2009-04-06 CURRENT 2004-05-10 Dissolved 2013-08-24
PAULL & WILLIAMSONS LLP AU BAR PUB COMPANY LIMITED Company Secretary 2009-04-06 CURRENT 2002-11-06 Dissolved 2013-08-29
PAULL & WILLIAMSONS LLP ENERDOX LIMITED Company Secretary 2009-04-06 CURRENT 2004-05-27 Dissolved 2014-04-18
PAULL & WILLIAMSONS LLP ROSS & BONNYMAN HOLDINGS LIMITED Company Secretary 2009-04-06 CURRENT 2003-02-11 Dissolved 2013-12-06
PAULL & WILLIAMSONS LLP WIN 1 LIMITED Company Secretary 2009-04-06 CURRENT 2005-02-02 Dissolved 2014-07-02
PAULL & WILLIAMSONS LLP ABERDEEN INSHORE FISH SELLING COMPANY LIMITED Company Secretary 2009-04-06 CURRENT 1977-03-29 Dissolved 2017-01-04
PAULL & WILLIAMSONS LLP ALMOND CATERING LIMITED Company Secretary 2009-04-06 CURRENT 2002-08-29 Liquidation
PAULL & WILLIAMSONS LLP ADAGIO DEVELOPMENTS PLC Company Secretary 2009-04-06 CURRENT 1995-05-15 Liquidation
ALAN FREDERICK HONIG EUROPEAN ENVIRONMENTAL ELECTROSTATIC EQUIPMENT LTD. Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
ALAN FREDERICK HONIG HONIG GROUP LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
ALAN FREDERICK HONIG ROSS & BONNYMAN HOLDINGS LIMITED Director 2003-10-09 CURRENT 2003-02-11 Dissolved 2013-12-06
ALAN FREDERICK HONIG HONIG VENTURES LIMITED Director 1989-01-29 CURRENT 1987-07-15 Active
MARCUS GEORGE HONIG ROSS & BONNYMAN HOLDINGS LIMITED Director 2009-12-01 CURRENT 2003-02-11 Dissolved 2013-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-144.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-03-14CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2012-03-144.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-03-144.2(Scot)NOTICE OF WINDING UP ORDER
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ROBERTS STREET FORFAR ANGUS DD8 3DG
2012-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-07CERTNMCOMPANY NAME CHANGED ROSS & BONNYMAN LIMITED CERTIFICATE ISSUED ON 07/03/12
2012-03-07RES15CHANGE OF NAME 22/02/2012
2012-02-134.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2012-01-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-01-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-10-31LATEST SOC31/10/11 STATEMENT OF CAPITAL;GBP 1751000
2011-10-31AR0129/10/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GEORGE HONIG / 08/11/2010
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEVENSON
2011-06-16AA01CURREXT FROM 30/09/2010 TO 30/06/2011
2010-11-02AR0129/10/10 FULL LIST
2010-09-28AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0129/10/09 FULL LIST
2009-12-04TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS
2009-12-04AP04CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-12-02AP01DIRECTOR APPOINTED RAYMOND STEVENSON
2009-12-02AP01DIRECTOR APPOINTED MARCUS GEORGE HONIG
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CRAIG
2009-11-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-11-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-24288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-05-12419a(Scot)DEC MORT/CHARGE *****
2006-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-04363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-11363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-12RES13APPROVE GUARANTEE 25/11/03
2003-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-12RES04£ NC 50000/1800000 25/1
2003-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-12123NC INC ALREADY ADJUSTED 25/11/03
2003-12-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-1288(2)RAD 25/11/03--------- £ SI 1750000@1=1750000 £ IC 1000/1751000
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363aRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS; AMEND
2002-11-27363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363aRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-25363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-01-17AUDAUDITOR'S RESIGNATION
1999-11-17363aRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-27288cDIRECTOR'S PARTICULARS CHANGED
1998-11-12363aRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1987-10-22Return made up to 07/10/87; full list of members
1986-05-21Return made up to 31/12/85; full list of members
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to R&B REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R&B REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-10-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 1997-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1989-12-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of R&B REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R&B REALISATIONS LIMITED
Trademarks
We have not found any records of R&B REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R&B REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as R&B REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R&B REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R&B REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R&B REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.