Liquidation
Company Information for TROON REALISATIONS LIMITED
FRP ADVISORY LLP, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
TROON REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
FRP ADVISORY LLP APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in PH26 | ||||
Previous Names | ||||
|
Company Number | SC278544 | |
---|---|---|
Company ID Number | SC278544 | |
Date formed | 2005-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/09/2015 | |
Latest return | 17/01/2014 | |
Return next due | 14/02/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-05 23:42:42 |
Companies House |
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 |
---|---|---|
DUNCAN ROBERT MACKELLAR |
||
JOHN GIBSON CLARKE |
||
DUNCAN ROBERT MACKELLAR |
||
FRASER MACKELLAR |
||
THOMAS GRANT MACKELLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WBM HOTELS LTD. | Company Secretary | 2001-02-16 | CURRENT | 2001-02-16 | Liquidation | |
LLEWELYN DAVIES LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
COVALENT GROUP LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
LLEWELYN-DAVIES INTERNATIONAL LIMITED | Director | 2014-01-27 | CURRENT | 1978-12-21 | Active | |
SIDELL GIBSON DESIGN LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
SIDELL GIBSON ARCHITECTS LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
SIDELL GIBSON LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
LLEWELYN DAVIES AVIATION LIMITED | Director | 2013-04-25 | CURRENT | 2013-01-28 | Active | |
HLM ACQUISITIONS LIMITED | Director | 2013-04-25 | CURRENT | 2013-01-28 | Active | |
HLM & LLEWELYN DAVIES JV LIMITED | Director | 2013-04-25 | CURRENT | 2013-01-28 | Active | |
LLEWELYN DAVIES YEANG LIMITED | Director | 2013-04-25 | CURRENT | 2013-01-29 | Active | |
LLEWELYN DAVIES PLANNING LIMITED | Director | 2013-04-25 | CURRENT | 2013-01-28 | Active | |
LLEWELYN DAVIES WEEKS LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
CARNOUSTIE REALISATIONS LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Dissolved 2016-05-16 | |
SIDELL GIBSON INTERIORS LIMITED | Director | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
HLMAD LIMITED | Director | 2004-03-25 | CURRENT | 2004-02-18 | Active | |
HAMILTON REALISATIONS LIMITED | Director | 2013-12-01 | CURRENT | 2010-11-24 | Liquidation | |
CARNOUSTIE REALISATIONS LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Dissolved 2016-05-16 | |
R.T.D. THISTLE LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2015-12-22 | |
HAMILTON REALISATIONS LIMITED | Director | 2013-12-01 | CURRENT | 2010-11-24 | Liquidation | |
CARNOUSTIE REALISATIONS LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Dissolved 2016-05-16 | |
WBM HOTELS LTD. | Director | 2001-02-16 | CURRENT | 2001-02-16 | Liquidation | |
CARNOUSTIE REALISATIONS LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Dissolved 2016-05-16 | |
ELECTRIC BEACH LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2013-12-06 | |
R.T.D. THISTLE LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Dissolved 2015-12-22 | |
WBM HOTELS LTD. | Director | 2001-02-16 | CURRENT | 2001-02-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MACKELLAR SUB-SEA LTD. CERTIFICATE ISSUED ON 05/05/15 | |
RES15 | CHANGE OF NAME 01/05/2015 | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM STRATHSPEY INDUSTRIAL ESTATE GRANTOWN-ON-SPEY MORAY PH26 3NB | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 175000 | |
AR01 | 17/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 10/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 10/02/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 17/01/13 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 175000 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRANT MACKELLAR / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER MACKELLAR / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBSON CLARKE / 18/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/500000 19/08 | |
123 | NC INC ALREADY ADJUSTED 19/08/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/08/05--------- £ SI 59998@1=59998 £ IC 2/60000 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: C/O FRAME KENNEDY & FORREST ALBYN HOUSE, UNION STREET INVERNESS IV1 1QA | |
CERTNM | COMPANY NAME CHANGED LOCHMANSE LIMITED CERTIFICATE ISSUED ON 01/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Annual Liquidation Meetings | 2017-03-28 |
Meetings of Creditors | 2015-04-21 |
Appointment of Administrators | 2015-02-20 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | MACKELLAR ENGINEERING (GRANTOWN-ON-SPEY) LIMITED | |
FLOATING CHARGE | Satisfied | BIBBY FACTORS SCOTLAND LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TROON REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as TROON REALISATIONS LIMITED are:
Initiating party | Event Type | Annual Liquidation Meetings | |
---|---|---|---|
Defending party | TROON REALISATIONS LIMITED | Event Date | 2017-03-23 |
Notice is given, per section 105 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held at the offices of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 20 April 2017 at 10.00 am, to be followed at 10.15 am by general meeting of creditors, for the purpose of receiving an account of how the winding-up has been conducted in the year to 27 January 2017. Members are entitled to vote at their meeting according to the rights attaching to their shares. To vote at the creditors meeting, a creditor must have lodged a claim that has been accepted for voting purposes in whole or in part. Proxies and claims may be lodged at the meetings or before the meetings at the Liquidators office. Members and creditors can attend the meetings in person or by proxy. If you cannot, or do not wish to attend the meeting, you can nominate the chairman of the meeting, who will be the Liquidator, to vote on your behalf. A form of proxy is available. A resolution is passed when the majority in value of those voting, in person or by proxy, have voted in favour of it. Ag GF122979 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MACKELLAR SUB-SEA LTD. | Event Date | 2015-04-15 |
Notice is hereby given by Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD (IP Nos 8209 and 9218) that the business of a meeting of creditors of the above Companies will be held by way of correspondence. This meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). Creditors can vote at the meeting of correspondence. If you wish to vote at the meeting, please contact the Joint Administrators at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD to obtain a voting form and claim form. The voting form must be received by 27 April 2015 at 12.00 noon and be accompanied by details in writing of the claim in order to be counted. Date of Appointment: 16 February 2015. Further details contact: Thomas Campbell MacLennan or Alexander Iain Fraser, E-mail: tom.maclennan@frpadvisory.com, Tel: +44 (0)330 055 5455. Alternative contact: Alastair Spiers, E-mail: alastair.spiers@frpadvisory.com, Tel: 0330 055 5461. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MACKELLAR SUB-SEA LTD | Event Date | 2015-02-16 |
(All) Appointment by Notice lodged in the Court of Session Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: The Joint Administrators, Tel: +44 (0)330 055 5455. Alternative contact: Email: alastair.spiers@frpadvisory.com : | |||
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. |