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

SSSL REALISATIONS LIMITED

29 ALBYN PLACE, ABERDEEN, AB10,
Company Registration Number
SC213018
Private Limited Company
Dissolved

Dissolved 2014-04-20

Company Overview

About Sssl Realisations Ltd
SSSL REALISATIONS LIMITED was founded on 2000-11-21 and had its registered office in 29 Albyn Place. The company was dissolved on the 2014-04-20 and is no longer trading or active.

Key Data
Company Name
SSSL REALISATIONS LIMITED
 
Legal Registered Office
29 ALBYN PLACE
ABERDEEN
 
Previous Names
SIMPLY SELF STORAGE LIMITED24/03/2011
CARDFRAME LIMITED29/12/2000
Filing Information
Company Number SC213018
Date formed 2000-11-21
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-11-30
Date Dissolved 2014-04-20
Type of accounts SMALL
Last Datalog update: 2015-06-05 06:55:40
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 SSSL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
A C MORRISON & RICHARDS
Company Secretary 2000-11-30
KEVIN FORBES SHAND
Director 2001-02-06
MICHAEL SHAND
Director 2002-05-20
ROBERT FORBES SHAND
Director 2000-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELSIE SIM FARQUAR
Director 2001-02-06 2002-05-20
EDWARD ANDREW BRUCE
Director 2000-11-30 2002-04-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-11-21 2000-11-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 2000-11-21 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A C MORRISON & RICHARDS IPC DEVELOPMENTS LIMITED Company Secretary 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-24
A C MORRISON & RICHARDS HOMEADVERTS LIMITED Company Secretary 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
A C MORRISON & RICHARDS BANFF COUNTRY ESTATE LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active
A C MORRISON & RICHARDS AKRON CONSTRUCTION LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2014-02-21
A C MORRISON & RICHARDS LAND AND SEA TRAINING (UK) LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-28 Dissolved 2014-06-06
A C MORRISON & RICHARDS G W SMITH & SON (WHITECAIRNS) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Liquidation
A C MORRISON & RICHARDS EAB HOLDINGS LIMITED Company Secretary 2003-06-27 CURRENT 2003-06-27 Dissolved 2013-10-04
A C MORRISON & RICHARDS THE PERSIAN RUG COMPANY LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active - Proposal to Strike off
A C MORRISON & RICHARDS SWANKIE'S FOOD PRODUCTS LIMITED Company Secretary 2000-11-14 CURRENT 1979-06-15 RECEIVERSHIP
A C MORRISON & RICHARDS ROD CRAWFORD LIMITED Company Secretary 1998-12-31 CURRENT 1998-12-31 Active - Proposal to Strike off
A C MORRISON & RICHARDS APARDION LIMITED Company Secretary 1998-12-10 CURRENT 1998-11-05 Active
A C MORRISON & RICHARDS BOWCOMBE VALLEY DEVELOPMENTS LIMITED Company Secretary 1998-09-28 CURRENT 1988-03-17 Active
A C MORRISON & RICHARDS ABERDEEN WIRE AND MESH LIMITED Company Secretary 1998-03-19 CURRENT 1998-03-19 Dissolved 2013-09-27
A C MORRISON & RICHARDS R.B. FARQUHAR (MANUFACTURING) LIMITED Company Secretary 1997-01-30 CURRENT 1997-01-16 Dissolved 2013-09-06
A C MORRISON & RICHARDS RAHUQRAF LIMITED Company Secretary 1997-01-30 CURRENT 1996-08-26 Dissolved 2014-08-29
A C MORRISON & RICHARDS STIRLING PROCESS TECHNOLOGY LIMITED Company Secretary 1996-11-09 CURRENT 1996-10-28 Liquidation
A C MORRISON & RICHARDS TURBOTECH LIMITED Company Secretary 1995-02-01 CURRENT 1994-10-24 Dissolved 2014-05-16
A C MORRISON & RICHARDS M & L MCINTOSH LTD Company Secretary 1994-04-12 CURRENT 1984-07-30 Active - Proposal to Strike off
A C MORRISON & RICHARDS INCHMARLO FARMS LIMITED Company Secretary 1990-08-03 CURRENT 1990-05-01 Active
A C MORRISON & RICHARDS D.R.S. ENGINEERING SERVICES LIMITED Company Secretary 1990-02-19 CURRENT 1982-02-25 Dissolved 2016-09-20
A C MORRISON & RICHARDS RBF OFFSHORE SERVICES LIMITED Company Secretary 1989-05-18 CURRENT 1961-03-30 Dissolved 2013-10-04
A C MORRISON & RICHARDS RBFH REALISATIONS LTD Company Secretary 1989-05-18 CURRENT 1976-10-18 Dissolved 2014-04-20
A C MORRISON & RICHARDS FAST TRACK BUILDERS (U.K.) LIMITED Company Secretary 1989-05-18 CURRENT 1973-11-15 Dissolved 2018-04-10
A C MORRISON & RICHARDS AWMAF LIMITED Company Secretary 1989-04-21 CURRENT 1986-08-26 Dissolved 2015-11-24
A C MORRISON & RICHARDS ASHLEIGH PROPERTY CONSULTANTS LIMITED Company Secretary 1988-11-28 CURRENT 1986-02-26 Dissolved 2015-03-27
A C MORRISON & RICHARDS CEBO UK LIMITED Company Secretary 1988-09-26 CURRENT 1976-03-03 Active
KEVIN FORBES SHAND SNOWFEND LIMITED Director 2010-12-22 CURRENT 2010-12-22 Active
KEVIN FORBES SHAND RAHUQRAF LIMITED Director 2001-02-06 CURRENT 1996-08-26 Dissolved 2014-08-29
KEVIN FORBES SHAND RBFH REALISATIONS LTD Director 2001-02-06 CURRENT 1976-10-18 Dissolved 2014-04-20
MICHAEL SHAND R.B. FARQUHAR (MANUFACTURING) LIMITED Director 2001-02-06 CURRENT 1997-01-16 Dissolved 2013-09-06
ROBERT FORBES SHAND R.B. FARQUHAR LIMITED Director 2012-09-25 CURRENT 2012-08-03 Active
ROBERT FORBES SHAND STOPSAVE LTD. Director 2012-07-31 CURRENT 1994-01-10 Active
ROBERT FORBES SHAND KINDERGARTEN HUNTLY LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
ROBERT FORBES SHAND SHAND PROPERTIES LIMITED Director 2001-02-08 CURRENT 2000-12-28 Active
ROBERT FORBES SHAND R.B. FARQUHAR (MANUFACTURING) LIMITED Director 1997-01-30 CURRENT 1997-01-16 Dissolved 2013-09-06
ROBERT FORBES SHAND RAHUQRAF LIMITED Director 1997-01-30 CURRENT 1996-08-26 Dissolved 2014-08-29
ROBERT FORBES SHAND KINDERGARTEN (SCOTLAND) LIMITED Director 1993-08-26 CURRENT 1993-08-26 Active
ROBERT FORBES SHAND RBFH REALISATIONS LTD Director 1989-05-18 CURRENT 1976-10-18 Dissolved 2014-04-20

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
2014-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-204.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY
2012-08-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2012-04-132.23B(Scot)NOTICE OF END OF ADMINISTRATION
2011-12-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-11-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-07-292.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2011-07-192.17B(Scot)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2011-06-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-24CERTNMCOMPANY NAME CHANGED SIMPLY SELF STORAGE LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-03-24RES15CHANGE OF NAME 18/03/2011
2011-01-142.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2011-01-062.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-12-302.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2010-11-102.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 18 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XY
2009-12-06LATEST SOC06/12/09 STATEMENT OF CAPITAL;GBP 1
2009-12-06AR0121/11/09 FULL LIST
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAND / 01/09/2009
2008-12-15363aRETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAND / 12/11/2008
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-01-22363sRETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS
2007-04-20ELRESS366A DISP HOLDING AGM 18/04/07
2007-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-02-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-05363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-23363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-22363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-24288bDIRECTOR RESIGNED
2002-05-16288bDIRECTOR RESIGNED
2002-05-03288bDIRECTOR RESIGNED
2001-11-26363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14SRES01ADOPT MEM AND ARTS 30/11/00
2001-02-14SRES01ALTER MEM AND ARTS 30/11/00
2001-01-16288bSECRETARY RESIGNED
2001-01-16288bDIRECTOR RESIGNED
2001-01-07287REGISTERED OFFICE CHANGED ON 07/01/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2001-01-07288aNEW DIRECTOR APPOINTED
2001-01-07288aNEW DIRECTOR APPOINTED
2001-01-07288aNEW SECRETARY APPOINTED
2000-12-28CERTNMCOMPANY NAME CHANGED CARDFRAME LIMITED CERTIFICATE ISSUED ON 29/12/00
2000-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to SSSL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2010-12-31
Fines / Sanctions
No fines or sanctions have been issued against SSSL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SSSL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSSL REALISATIONS LIMITED
Trademarks
We have not found any records of SSSL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSSL 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 (7487 - Other business activities) as SSSL REALISATIONS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where SSSL 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySSSL REALISATIONS LIMITEDEvent Date
Company Number: SC213018 (In Administration) Blair Carnegie Nimmo and Gary Steven Fraser of KPMG LLP were appointed Joint Administrators of the above noted company on 4 November 2010. The previously registered office of the company was 18 Bon Accord Crescent, Aberdeen AB11 6XY. Notice is hereby given that the meeting of creditors of the above company is to be held at KPMG LLP, 37 Albyn Place, Aberdeen AB10 1JB, on 12 January 2011 at 12.00 noon. The meeting is to consider proposals under paragraph 49 of Schedule B1 of the Insolvency Act 1986, and to consider establishing creditors committee. Members of the above company may obtain, free of charge, a copy of the Statement of the Administrators proposals by writing to KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. G S Fraser , Joint Administrator KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG 23 December 2010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSSL 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 SSSL 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.