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

REALISE HOLDINGS LIMITED

7 CASTLE STREET, EDINBURGH, EH2 3AH,
Company Registration Number
SC306420
Private Limited Company
Liquidation

Company Overview

About Realise Holdings Ltd
REALISE HOLDINGS LIMITED was founded on 2006-08-07 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Realise Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REALISE HOLDINGS LIMITED
 
Legal Registered Office
7 CASTLE STREET
EDINBURGH
EH2 3AH
Other companies in EH6
 
Previous Names
ENSCO 122 LIMITED19/03/2007
Filing Information
Company Number SC306420
Company ID Number SC306420
Date formed 2006-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-06-05 17:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALISE HOLDINGS LIMITED
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.
Companies with same name REALISE HOLDINGS LIMITED
The following companies were found which have the same name as REALISE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REALISE HOLDINGS PTY LTD Active Company formed on the 2016-03-02

Company Officers of REALISE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FATTAL
Company Secretary 2015-11-01
MATTHEW ROBERT ARMITAGE
Director 2014-03-02
PAUL BRADLEY GRAY
Director 2014-08-01
KARL RAYMOND HAMPSON
Director 2010-12-17
ANDREW LAMOND
Director 2006-11-16
FIONA MARGARET PROUDLER
Director 2018-03-27
SCOTT ROBERTSON
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
TONY MURPHY
Director 2006-11-16 2017-08-31
PHILIP CHARLES HARRIS
Company Secretary 2014-03-02 2015-11-01
PATRICK NEIL MARTELL
Director 2014-03-02 2014-11-27
ANDREW LAMOND
Company Secretary 2006-11-16 2014-03-02
HBJGW SECRETARIAL LIMITED
Company Secretary 2006-08-07 2006-11-16
HBJGW LIMITED
Nominated Director 2006-08-07 2006-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ROBERT ARMITAGE FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MATTHEW ROBERT ARMITAGE THE HEALTH HIVE LIMITED Director 2014-04-30 CURRENT 2007-11-09 Active
MATTHEW ROBERT ARMITAGE THE HEALTH HIVE GROUP LIMITED Director 2014-04-30 CURRENT 2011-06-08 Active
MATTHEW ROBERT ARMITAGE POLLEN HEALTH LIMITED Director 2014-04-30 CURRENT 2011-11-08 Active
MATTHEW ROBERT ARMITAGE OKANA SYSTEMS LIMITED Director 2014-03-02 CURRENT 1999-11-15 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA SCOTLAND LIMITED Director 2014-03-02 CURRENT 1997-02-20 Active
MATTHEW ROBERT ARMITAGE BRANDED3 SEARCH LTD Director 2013-05-15 CURRENT 2008-01-21 Liquidation
MATTHEW ROBERT ARMITAGE AMAZE (EUROPE) LIMITED Director 2013-03-28 CURRENT 2007-11-05 Liquidation
MATTHEW ROBERT ARMITAGE AMAZE COMMUNICATION SERVICES LIMITED Director 2013-03-28 CURRENT 1986-09-01 Liquidation
MATTHEW ROBERT ARMITAGE KIN AND CARTA GROUP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
MATTHEW ROBERT ARMITAGE KIN AND CARTA FORMER HOLDCO LIMITED Director 2011-09-20 CURRENT 2009-02-27 Liquidation
MATTHEW ROBERT ARMITAGE PRAGMA CONSULTING LIMITED Director 2011-09-20 CURRENT 1987-10-28 Active
MATTHEW ROBERT ARMITAGE RESPONSE ONE HOLDINGS LIMITED Director 2011-09-14 CURRENT 2008-10-15 Liquidation
MATTHEW ROBERT ARMITAGE P.R. EXHIBITION SERVICES LIMITED Director 2009-09-04 CURRENT 1994-07-19 Dissolved 2014-08-19
PAUL BRADLEY GRAY KIN AND CARTA UK LIMITED Director 2016-02-08 CURRENT 1985-03-21 Active
PAUL BRADLEY GRAY FRIPP, SANDEMAN AND PARTNERS LIMITED Director 2015-08-12 CURRENT 1976-11-03 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PARTNERSHIPS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
PAUL BRADLEY GRAY EBEE LIMITED Director 2014-11-27 CURRENT 2009-03-12 Active
PAUL BRADLEY GRAY OKANA SYSTEMS LIMITED Director 2014-11-27 CURRENT 1999-11-15 Liquidation
PAUL BRADLEY GRAY THE HEALTH HIVE LIMITED Director 2014-11-27 CURRENT 2007-11-09 Active
PAUL BRADLEY GRAY THE HEALTH HIVE GROUP LIMITED Director 2014-11-27 CURRENT 2011-06-08 Active
PAUL BRADLEY GRAY POLLEN HEALTH LIMITED Director 2014-11-27 CURRENT 2011-11-08 Active
PAUL BRADLEY GRAY AMAZE (EUROPE) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY BRANDED3 SEARCH LTD Director 2014-08-01 CURRENT 2008-01-21 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA FORMER HOLDCO LIMITED Director 2014-08-01 CURRENT 2009-02-27 Liquidation
PAUL BRADLEY GRAY RESPONSE ONE HOLDINGS LIMITED Director 2014-08-01 CURRENT 2008-10-15 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA GROUP LIMITED Director 2014-08-01 CURRENT 2013-02-25 Active
PAUL BRADLEY GRAY KIN AND CARTA SCOTLAND LIMITED Director 2014-08-01 CURRENT 1997-02-20 Active
PAUL BRADLEY GRAY PRAGMA CONSULTING LIMITED Director 2014-08-01 CURRENT 1987-10-28 Active
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES LIMITED Director 2014-08-01 CURRENT 1986-09-01 Liquidation
PAUL BRADLEY GRAY AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 1991-12-13 Liquidation
PAUL BRADLEY GRAY EDIT AGENCY LIMITED Director 2014-08-01 CURRENT 1998-09-01 Active
PAUL BRADLEY GRAY INCITE MARKETING PLANNING LIMITED Director 2014-08-01 CURRENT 2000-01-18 Active
PAUL BRADLEY GRAY OCCAM DM LIMITED Director 2014-08-01 CURRENT 2004-04-05 Liquidation
PAUL BRADLEY GRAY KIN AND CARTA PLC Director 2014-08-01 CURRENT 1981-03-23 Active
PAUL BRADLEY GRAY ST IVES BURNLEY LIMITED Director 2014-08-01 CURRENT 2005-05-26 Liquidation
PAUL BRADLEY GRAY AMAZE (HOLDINGS) LIMITED Director 2014-08-01 CURRENT 2007-11-05 Liquidation
PAUL BRADLEY GRAY AMAZE LIMITED Director 2013-03-28 CURRENT 1993-06-25 Liquidation
PAUL BRADLEY GRAY AMAZE TECHNOLOGY LIMITED Director 2013-03-28 CURRENT 2007-10-01 Liquidation
KARL RAYMOND HAMPSON OKANA LIMITED Director 2000-06-13 CURRENT 2000-06-13 Dissolved 2014-06-24
KARL RAYMOND HAMPSON OKANA SYSTEMS LIMITED Director 1999-11-25 CURRENT 1999-11-15 Liquidation
ANDREW LAMOND OAKBANK PROPERTY LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
ANDREW LAMOND LOTHIAN CATERING BUTCHERS LIMITED Director 2013-04-01 CURRENT 2012-12-17 Active
ANDREW LAMOND QUAY HOUSE PROPERTY LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
ANDREW LAMOND OKANA SYSTEMS LIMITED Director 2010-12-17 CURRENT 1999-11-15 Liquidation
ANDREW LAMOND REASOURCEFUL LIMITED Director 2009-06-02 CURRENT 2009-06-02 Dissolved 2016-09-20
ANDREW LAMOND REALISE CAPITAL MARKETS LTD Director 2009-04-29 CURRENT 2009-04-29 Dissolved 2014-06-27
ANDREW LAMOND FOOD OPTIONS HOLDINGS LIMITED Director 2005-12-05 CURRENT 2005-11-04 Active
ANDREW LAMOND CAPITALISE PROPERTY MANAGEMENT LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
ANDREW LAMOND FOOD OPTIONS UK LIMITED Director 2002-11-22 CURRENT 2002-04-12 Active
ANDREW LAMOND KIN AND CARTA SCOTLAND LIMITED Director 2001-06-25 CURRENT 1997-02-20 Active
FIONA MARGARET PROUDLER AMAZE (EUROPE) LIMITED Director 2018-03-27 CURRENT 2007-11-05 Liquidation
FIONA MARGARET PROUDLER OKANA SYSTEMS LIMITED Director 2018-03-27 CURRENT 1999-11-15 Liquidation
FIONA MARGARET PROUDLER AMAZE COMMUNICATION SERVICES LIMITED Director 2018-03-27 CURRENT 1986-09-01 Liquidation
FIONA MARGARET PROUDLER AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED Director 2018-03-27 CURRENT 1991-12-13 Liquidation
FIONA MARGARET PROUDLER AMAZE LIMITED Director 2018-03-27 CURRENT 1993-06-25 Liquidation
FIONA MARGARET PROUDLER AMAZE TECHNOLOGY LIMITED Director 2018-03-27 CURRENT 2007-10-01 Liquidation
FIONA MARGARET PROUDLER AMAZE (HOLDINGS) LIMITED Director 2018-03-27 CURRENT 2007-11-05 Liquidation
SCOTT ROBERTSON OKANA SYSTEMS LIMITED Director 2018-03-27 CURRENT 1999-11-15 Liquidation
SCOTT ROBERTSON KIN AND CARTA SCOTLAND LIMITED Director 2018-03-27 CURRENT 1997-02-20 Active
SCOTT ROBERTSON ACCELERATE CAREERS (SCOTLAND) LTD Director 2008-06-06 CURRENT 2008-06-06 Active - Proposal to Strike off
SCOTT ROBERTSON CAPITALISE UK LIMITED Director 2002-09-05 CURRENT 2002-08-14 Dissolved 2017-09-28

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
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DANIEL FATTAL
2023-10-09Termination of appointment of Daniel Fattal on 2023-09-29
2023-04-25Register inspection address changed to 132 Princes Street Edinburgh EH2 4AH
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM 7 Exchange Crescent Conference Square Edinburgh EH3 8AN
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Second Floor 132 Princes Street Edinburgh EH2 4AH United Kingdom
2023-03-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Quay House 142 Commercial Street Edinburgh EH6 6LB
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FATTAL on 2021-09-30
2022-03-17CH01Director's details changed for Mr Daniel Fattal on 2021-09-30
2021-08-27SH19Statement of capital on 2021-08-27 GBP 0.001
2021-08-27SH20Statement by Directors
2021-08-27CAP-SSSolvency Statement dated 17/08/21
2021-08-27RES13Resolutions passed:
  • That the share premium account be reduced by £1,006,048 to nil 17/08/2021
  • Resolution of reduction in issued share capital
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRIS KUTSOR
2021-07-29AP01DIRECTOR APPOINTED MICHAEL FRANCIS GALLAGHER
2021-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2021-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-02-04CH01Director's details changed for Mr George Chris Kutsor on 2020-11-06
2021-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FATTAL on 2020-11-06
2021-01-08CH01Director's details changed for Mr J Schwan on 2020-08-01
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-02-24PSC05Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2020-02-07
2020-01-27PSC05Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2016-04-06
2020-01-27CH01Director's details changed for Mr J Schwan on 2019-01-15
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR KARL RAYMOND HAMPSON
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET PROUDLER
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-06-27AP01DIRECTOR APPOINTED MR GEORGE CHRIS KUTSOR
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADLEY GRAY
2019-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/08/18
2019-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/08/18
2019-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/08/18
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERTSON
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMOND
2018-11-08PSC05Change of details for St Ives Marketing Services Limited as a person with significant control on 2018-09-25
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR J SCHWAN
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT ARMITAGE
2018-04-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/17
2018-04-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/17
2018-04-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/17
2018-03-27AP01DIRECTOR APPOINTED MS FIONA MARGARET PROUDLER
2018-03-27AP01DIRECTOR APPOINTED MR SCOTT ROBERTSON
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TONY MURPHY
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/16
2017-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/16
2017-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 899.102
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/07/15
2016-05-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/15
2016-05-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/15
2016-05-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/15
2015-11-02AP03SECRETARY APPOINTED MR DANIEL FATTAL
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 899.102
2015-09-08AR0107/08/15 FULL LIST
2015-07-23AA01/08/14 TOTAL EXEMPTION FULL
2015-05-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 01/08/14
2015-05-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 01/08/14
2015-05-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 01/08/14
2015-04-21AA01PREVSHO FROM 30/09/2014 TO 31/07/2014
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 899.102
2014-09-04AR0107/08/14 FULL LIST
2014-08-29AUDAUDITOR'S RESIGNATION
2014-08-21AP01DIRECTOR APPOINTED PAUL BRADLEY GRAY
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-26AP03SECRETARY APPOINTED PHILIP CHARLES HARRIS
2014-03-21AP01DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE
2014-03-21AP01DIRECTOR APPOINTED PATRICK NEIL MARTELL
2014-03-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LAMOND
2014-03-18SH0402/03/14 TREASURY CAPITAL GBP 0
2014-03-12RES01ADOPT ARTICLES 02/03/2014
2014-02-26SH0526/02/14 STATEMENT OF CAPITAL GBP 899.102 08/02/14 TREASURY CAPITAL GBP 57.6
2014-02-26SH0408/02/14 TREASURY CAPITAL GBP 203.994
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-15SH03RETURN OF PURCHASE OF OWN SHARES 17/12/13 TREASURY CAPITAL GBP 208.994
2014-01-07MEM/ARTSARTICLES OF ASSOCIATION
2014-01-07RES01ALTER ARTICLES 19/11/2010
2013-09-09AR0107/08/13 FULL LIST
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-09-14AR0107/08/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAMOND / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MURPHY / 01/08/2012
2012-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LAMOND / 23/07/2012
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-25AR0107/08/11 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-10AP01DIRECTOR APPOINTED MR KARL HAMPSON
2011-02-11SH0117/12/10 STATEMENT OF CAPITAL GBP 1045.000
2010-12-14SH02SUB-DIVISION 24/11/10
2010-09-10AR0107/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY MURPHY / 31/07/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12MISCSTATEMENT OF CAPITAL
2010-04-12SH20STATEMENT BY DIRECTORS
2010-04-12CAP-SSSOLVENCY STATEMENT DATED 01/03/10
2010-04-12RES06REDUCE ISSUED CAPITAL 01/03/2010
2010-03-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-02-19SH0619/02/10 STATEMENT OF CAPITAL GBP 120723
2010-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-10SH0130/06/09 STATEMENT OF CAPITAL GBP 131306.6
2010-02-09SH0130/06/09 STATEMENT OF CAPITAL GBP 130093.3
2009-09-14363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-03169GBP IC 125715.8/115232.1 17/06/09 GBP SR 104837@0.1=10483.7
2009-07-03169GBP IC 127090.7/125715.8 17/06/09 GBP SR 13749@0.1=1374.9
2009-05-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-13173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2009-05-13173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2009-03-27363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-12-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-22225PREVEXT FROM 31/08/2007 TO 30/09/2007
2007-09-27363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-05-04SASHARES AGREEMENT OTC
2007-04-20SASHARES AGREEMENT OTC
2007-04-20SASHARES AGREEMENT OTC
2007-04-19122S-DIV 10/04/07
2007-04-19123NC INC ALREADY ADJUSTED 10/04/07
2007-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-19CERTNMCOMPANY NAME CHANGED ENSCO 122 LIMITED CERTIFICATE ISSUED ON 19/03/07
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2006-11-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to REALISE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-03-03
Appointment of Liquidators2023-03-03
Notices to Creditors2023-03-03
Fines / Sanctions
No fines or sanctions have been issued against REALISE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of REALISE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALISE HOLDINGS LIMITED
Trademarks
We have not found any records of REALISE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALISE HOLDINGS 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 (62020 - Information technology consultancy activities) as REALISE HOLDINGS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where REALISE HOLDINGS 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 REALISE HOLDINGS 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 REALISE HOLDINGS 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.