Dissolved
Dissolved 2014-04-20
Company Information for SSSL REALISATIONS LIMITED
29 ALBYN PLACE, ABERDEEN, AB10,
|
Company Registration Number
SC213018
Private Limited Company
Dissolved Dissolved 2014-04-20 |
Company Name | ||||
---|---|---|---|---|
SSSL REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
29 ALBYN PLACE ABERDEEN | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
A C MORRISON & RICHARDS |
||
KEVIN FORBES SHAND |
||
MICHAEL SHAND |
||
ROBERT FORBES SHAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELSIE SIM FARQUAR |
Director | ||
EDWARD ANDREW BRUCE |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPC DEVELOPMENTS LIMITED | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2016-05-24 | |
HOMEADVERTS LIMITED | Company Secretary | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
BANFF COUNTRY ESTATE LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
AKRON CONSTRUCTION LIMITED | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Dissolved 2014-02-21 | |
LAND AND SEA TRAINING (UK) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Dissolved 2014-06-06 | |
G W SMITH & SON (WHITECAIRNS) LIMITED | Company Secretary | 2004-09-24 | CURRENT | 2004-09-24 | Liquidation | |
EAB HOLDINGS LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-06-27 | Dissolved 2013-10-04 | |
THE PERSIAN RUG COMPANY LIMITED | Company Secretary | 2001-09-24 | CURRENT | 2001-09-24 | Active - Proposal to Strike off | |
SWANKIE'S FOOD PRODUCTS LIMITED | Company Secretary | 2000-11-14 | CURRENT | 1979-06-15 | RECEIVERSHIP | |
ROD CRAWFORD LIMITED | Company Secretary | 1998-12-31 | CURRENT | 1998-12-31 | Active - Proposal to Strike off | |
APARDION LIMITED | Company Secretary | 1998-12-10 | CURRENT | 1998-11-05 | Active | |
BOWCOMBE VALLEY DEVELOPMENTS LIMITED | Company Secretary | 1998-09-28 | CURRENT | 1988-03-17 | Active | |
ABERDEEN WIRE AND MESH LIMITED | Company Secretary | 1998-03-19 | CURRENT | 1998-03-19 | Dissolved 2013-09-27 | |
R.B. FARQUHAR (MANUFACTURING) LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1997-01-16 | Dissolved 2013-09-06 | |
RAHUQRAF LIMITED | Company Secretary | 1997-01-30 | CURRENT | 1996-08-26 | Dissolved 2014-08-29 | |
STIRLING PROCESS TECHNOLOGY LIMITED | Company Secretary | 1996-11-09 | CURRENT | 1996-10-28 | Liquidation | |
TURBOTECH LIMITED | Company Secretary | 1995-02-01 | CURRENT | 1994-10-24 | Dissolved 2014-05-16 | |
M & L MCINTOSH LTD | Company Secretary | 1994-04-12 | CURRENT | 1984-07-30 | Active - Proposal to Strike off | |
INCHMARLO FARMS LIMITED | Company Secretary | 1990-08-03 | CURRENT | 1990-05-01 | Active | |
D.R.S. ENGINEERING SERVICES LIMITED | Company Secretary | 1990-02-19 | CURRENT | 1982-02-25 | Dissolved 2016-09-20 | |
RBF OFFSHORE SERVICES LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1961-03-30 | Dissolved 2013-10-04 | |
RBFH REALISATIONS LTD | Company Secretary | 1989-05-18 | CURRENT | 1976-10-18 | Dissolved 2014-04-20 | |
FAST TRACK BUILDERS (U.K.) LIMITED | Company Secretary | 1989-05-18 | CURRENT | 1973-11-15 | Dissolved 2018-04-10 | |
AWMAF LIMITED | Company Secretary | 1989-04-21 | CURRENT | 1986-08-26 | Dissolved 2015-11-24 | |
ASHLEIGH PROPERTY CONSULTANTS LIMITED | Company Secretary | 1988-11-28 | CURRENT | 1986-02-26 | Dissolved 2015-03-27 | |
CEBO UK LIMITED | Company Secretary | 1988-09-26 | CURRENT | 1976-03-03 | Active | |
SNOWFEND LIMITED | Director | 2010-12-22 | CURRENT | 2010-12-22 | Active | |
RAHUQRAF LIMITED | Director | 2001-02-06 | CURRENT | 1996-08-26 | Dissolved 2014-08-29 | |
RBFH REALISATIONS LTD | Director | 2001-02-06 | CURRENT | 1976-10-18 | Dissolved 2014-04-20 | |
R.B. FARQUHAR (MANUFACTURING) LIMITED | Director | 2001-02-06 | CURRENT | 1997-01-16 | Dissolved 2013-09-06 | |
R.B. FARQUHAR LIMITED | Director | 2012-09-25 | CURRENT | 2012-08-03 | Active | |
STOPSAVE LTD. | Director | 2012-07-31 | CURRENT | 1994-01-10 | Active | |
KINDERGARTEN HUNTLY LIMITED | Director | 2011-06-06 | CURRENT | 2011-06-06 | Active | |
SHAND PROPERTIES LIMITED | Director | 2001-02-08 | CURRENT | 2000-12-28 | Active | |
R.B. FARQUHAR (MANUFACTURING) LIMITED | Director | 1997-01-30 | CURRENT | 1997-01-16 | Dissolved 2013-09-06 | |
RAHUQRAF LIMITED | Director | 1997-01-30 | CURRENT | 1996-08-26 | Dissolved 2014-08-29 | |
KINDERGARTEN (SCOTLAND) LIMITED | Director | 1993-08-26 | CURRENT | 1993-08-26 | Active | |
RBFH REALISATIONS LTD | Director | 1989-05-18 | CURRENT | 1976-10-18 | Dissolved 2014-04-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 18 BON ACCORD CRESCENT ABERDEEN AB11 6XY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG | |
2.23B(Scot) | NOTICE OF END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.17B(Scot) | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SIMPLY SELF STORAGE LIMITED CERTIFICATE ISSUED ON 24/03/11 | |
RES15 | CHANGE OF NAME 18/03/2011 | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 18 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XY | |
LATEST SOC | 06/12/09 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAND / 01/09/2009 | |
363a | RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAND / 12/11/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 18/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 30/11/00 | |
SRES01 | ALTER MEM AND ARTS 30/11/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CARDFRAME LIMITED CERTIFICATE ISSUED ON 29/12/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2010-12-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as SSSL REALISATIONS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SSSL REALISATIONS LIMITED | Event 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. | |||
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. |