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

OLDCO REALISATIONS THREE LIMITED

PRESTWICK, AYRSHIRE, KA9,
Company Registration Number
SC171299
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Oldco Realisations Three Ltd
OLDCO REALISATIONS THREE LIMITED was founded on 1997-01-14 and had its registered office in Prestwick. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
OLDCO REALISATIONS THREE LIMITED
 
Legal Registered Office
PRESTWICK
AYRSHIRE
 
Previous Names
BUZZWORKS HOTELS LIMITED08/11/2017
LOMOND VENTURES THIRTY SEVEN LIMITED26/02/2001
Filing Information
Company Number SC171299
Date formed 1997-01-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-05-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
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 OLDCO REALISATIONS THREE LIMITED

Current Directors
Officer Role Date Appointed
ALISON BLAIR
Director 2001-09-06
COLIN ELLIOT BLAIR
Director 1997-03-27
KENNETH JOHN BLAIR
Director 2001-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
MACDONALDS
Company Secretary 1997-03-27 2013-02-25
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1997-01-14 1997-03-27
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1997-01-14 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ALISON BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
ALISON BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
ALISON BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
ALISON BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
ALISON BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
ALISON BLAIR SECURERISE LIMITED Director 2001-09-06 CURRENT 1997-09-17 Liquidation
ALISON BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
ALISON BLAIR BUZZWORKS HOSPITALITY LIMITED Director 2001-09-06 CURRENT 1990-03-02 Active
ALISON BLAIR BUZZWORKS PROPERTY LIMITED Director 2001-09-06 CURRENT 1996-08-28 Active
ALISON BLAIR BUZZWORKS INNS LIMITED Director 2001-09-06 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
COLIN ELLIOT BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
COLIN ELLIOT BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
COLIN ELLIOT BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
COLIN ELLIOT BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-23 CURRENT 2004-09-09 Dissolved 2018-05-15
COLIN ELLIOT BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-02-01 CURRENT 2000-01-14 Dissolved 2018-05-15
COLIN ELLIOT BLAIR BUZZWORKS INNS LIMITED Director 1999-08-04 CURRENT 1999-04-14 Active
COLIN ELLIOT BLAIR SECURERISE LIMITED Director 1998-01-13 CURRENT 1997-09-17 Liquidation
COLIN ELLIOT BLAIR BUZZWORKS PROPERTY LIMITED Director 1997-04-09 CURRENT 1996-08-28 Active
COLIN ELLIOT BLAIR BUZZWORKS HOSPITALITY LIMITED Director 1990-05-08 CURRENT 1990-03-02 Active
KENNETH JOHN BLAIR BUZZWORKS PROPERTY GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS GROUP LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
KENNETH JOHN BLAIR NEWCO REALISATIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
KENNETH JOHN BLAIR BUZZWORKS CONSULTANCY LIMITED Director 2010-03-30 CURRENT 2009-11-16 Active
KENNETH JOHN BLAIR BUZZWORKS HOLDINGS LIMITED Director 2009-09-14 CURRENT 2009-04-06 Active
KENNETH JOHN BLAIR OLDCO REALISATIONS FOUR LIMITED Director 2009-02-12 CURRENT 2008-08-19 Dissolved 2018-05-15
KENNETH JOHN BLAIR OLDCO REALISATIONS ONE LIMITED Director 2004-11-11 CURRENT 2004-09-09 Dissolved 2018-05-15
KENNETH JOHN BLAIR SECURERISE LIMITED Director 2001-09-06 CURRENT 1997-09-17 Liquidation
KENNETH JOHN BLAIR OLDCO REALISATIONS TWO LIMITED Director 2001-09-06 CURRENT 2000-01-14 Dissolved 2018-05-15
KENNETH JOHN BLAIR BUZZWORKS HOSPITALITY LIMITED Director 2001-09-06 CURRENT 1990-03-02 Active
KENNETH JOHN BLAIR BUZZWORKS PROPERTY LIMITED Director 2001-07-18 CURRENT 1996-08-28 Active
KENNETH JOHN BLAIR BUZZWORKS INNS LIMITED Director 2000-02-21 CURRENT 1999-04-14 Active

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
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-15DS01APPLICATION FOR STRIKING-OFF
2017-11-08RES15CHANGE OF NAME 08/11/2017
2017-11-08CERTNMCOMPANY NAME CHANGED BUZZWORKS HOTELS LIMITED CERTIFICATE ISSUED ON 08/11/17
2017-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-21AR0114/01/16 FULL LIST
2015-11-19AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-03AR0114/01/15 FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 145 ST. VINCENT STREET 6TH FLOOR GLASGOW G2 5JF
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BLAIR / 07/02/2014
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY MACDONALDS
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-28AR0114/01/14 FULL LIST
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY MACDONALDS
2013-02-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-30AA01PREVSHO FROM 29/04/2012 TO 28/04/2012
2013-01-14AR0114/01/13 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-04-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-30AR0114/01/12 FULL LIST
2012-03-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-02-03AA01PREVSHO FROM 30/04/2011 TO 29/04/2011
2011-04-15AR0114/01/11 NO CHANGES
2010-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-06-21AR0114/01/10 FULL LIST
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-04-21288cSECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 06/04/2009
2009-04-16363aRETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-06363sRETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-13363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-17363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-10363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-06225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03
2003-04-03363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-26363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-07-25287REGISTERED OFFICE CHANGED ON 25/07/01 FROM: C/O MACDONALDS 1 CLAREMONT TERRACE GLASGOW G3 7UQ
2001-04-04410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-26CERTNMCOMPANY NAME CHANGED LOMOND VENTURES THIRTY SEVEN LIM ITED CERTIFICATE ISSUED ON 26/02/01
2001-01-22363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-25363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-12363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-27363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1998-01-12225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/10/97
1997-06-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-06-1088(2)RAD 01/05/97--------- £ SI 9999@1=9999 £ IC 1/10000
1997-05-02410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-18410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-10288aNEW SECRETARY APPOINTED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97
1997-04-03287REGISTERED OFFICE CHANGED ON 03/04/97 FROM: 19 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QX
1997-04-03ORES04£ NC 100/10000 27/03/
1997-04-03288bSECRETARY RESIGNED
1997-04-03123NC INC ALREADY ADJUSTED 27/03/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OLDCO REALISATIONS THREE 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 OLDCO REALISATIONS THREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1997-04-29 Satisfied SCOTTISH & NEWCASTLE PLC
BOND & FLOATING CHARGE 1997-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of OLDCO REALISATIONS THREE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLDCO REALISATIONS THREE LIMITED
Trademarks
We have not found any records of OLDCO REALISATIONS THREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDCO REALISATIONS THREE 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 (70100 - Activities of head offices) as OLDCO REALISATIONS THREE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OLDCO REALISATIONS THREE 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 OLDCO REALISATIONS THREE 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 OLDCO REALISATIONS THREE 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.