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

AAH REALISATION LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC455208
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Aah Realisation Ltd
AAH REALISATION LIMITED was founded on 2013-07-24 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
AAH REALISATION LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
ARRAN AROMATICS HOLDINGS LIMITED24/10/2016
BKF EIGHTY-FIVE LIMITED06/08/2013
Filing Information
Company Number SC455208
Date formed 2013-07-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2018-06-05
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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 AAH REALISATION LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN FERNIE
Company Secretary 2013-08-19
BEN JULIUS BARKER
Director 2016-03-24
GILLIAN FERNIE
Director 2013-08-09
JACQUELINE MARY GALE
Director 2015-02-23
ANDREW STEWART RUSSELL
Director 2013-08-09
DANIELLE GINA WILDER
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN PITTMAN
Director 2013-08-09 2016-05-31
DUNCAN MACRAE
Director 2013-08-27 2016-03-24
ALAN WADE
Director 2013-08-09 2015-10-31
ALASTAIR GIBSON KERR
Director 2013-08-27 2015-03-31
ANTHONY OWENS
Director 2013-08-09 2013-08-15
DAVID WILLIAM DEANE
Director 2013-07-24 2013-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN JULIUS BARKER SHG (CARE VILLAGES) LIMITED Director 2016-10-21 CURRENT 2014-12-10 Active
BEN JULIUS BARKER PROJECT VERDE LIMITED Director 2016-06-29 CURRENT 2002-10-17 In Administration/Administrative Receiver
BEN JULIUS BARKER XS REALISATION LIMITED Director 2016-05-10 CURRENT 2009-03-16 Liquidation
BEN JULIUS BARKER ACSG REALISATION LIMITED Director 2016-05-10 CURRENT 2013-11-29 Liquidation
BEN JULIUS BARKER AFG MEDIA LTD Director 2016-05-04 CURRENT 2007-05-16 Active
BEN JULIUS BARKER BETTERBATHROOMS (UK) LIMITED Director 2016-04-29 CURRENT 2003-12-05 In Administration/Administrative Receiver
BEN JULIUS BARKER MONO GLOBAL GROUP LIMITED Director 2016-03-22 CURRENT 2006-01-31 Liquidation
BEN JULIUS BARKER HORBURY GROUP LIMITED Director 2016-03-08 CURRENT 2007-04-18 Active
GILLIAN FERNIE AAL REALISATIONS LIMITED Director 2013-08-27 CURRENT 1988-07-04 Liquidation
GILLIAN FERNIE PARFUM BOTANICA LIMITED Director 2013-08-19 CURRENT 2011-06-24 Dissolved 2017-12-12
JACQUELINE MARY GALE WITH KIDS Director 2016-01-10 CURRENT 2008-06-04 Active
JACQUELINE MARY GALE AAL REALISATIONS LIMITED Director 2015-06-01 CURRENT 1988-07-04 Liquidation
ANDREW STEWART RUSSELL PARFUM BOTANICA LIMITED Director 2013-08-19 CURRENT 2011-06-24 Dissolved 2017-12-12
ANDREW STEWART RUSSELL AAL REALISATIONS LIMITED Director 1997-10-13 CURRENT 1988-07-04 Liquidation
DANIELLE GINA WILDER AAL REALISATIONS LIMITED Director 2015-06-01 CURRENT 1988-07-04 Liquidation

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
2018-06-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-054.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM HOME FARM BRODICK ISLE OF ARRAN KA27 8DD
2016-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM HOME FARM BRODICK ISLE OF ARRAN KA27 8DD
2016-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-24RES15CHANGE OF NAME 20/10/2016
2016-10-24CERTNMCOMPANY NAME CHANGED ARRAN AROMATICS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/10/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1039038
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-06SH0108/10/15 STATEMENT OF CAPITAL GBP 1039038
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PITTMAN
2016-04-01AP01DIRECTOR APPOINTED MR BENJAMIN BARKER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACRAE
2016-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-19AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WADE
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1039038
2015-10-09SH0108/10/15 STATEMENT OF CAPITAL GBP 1039038.00
2015-10-09MEM/ARTSARTICLES OF ASSOCIATION
2015-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-10-09RES0108/10/2015
2015-07-31AR0124/07/15 FULL LIST
2015-07-31AP01DIRECTOR APPOINTED MISS DANIELLE GINA WILDER
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KERR
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1033038
2015-02-27SH0123/02/15 STATEMENT OF CAPITAL GBP 1033038.00
2015-02-27AP01DIRECTOR APPOINTED JACQUELINE MARY GALE
2015-02-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-27RES12VARYING SHARE RIGHTS AND NAMES
2015-02-27RES01ADOPT ARTICLES 23/02/2015
2015-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-07RES01ADOPT ARTICLES 03/11/2014
2014-11-07RES01ADOPT ARTICLES 03/11/2014
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 771038
2014-08-20AR0124/07/14 FULL LIST
2013-09-25AP01DIRECTOR APPOINTED ALASTAIR GIBSON KERR
2013-09-05AP01DIRECTOR APPOINTED DUNCAN MACRAE
2013-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-05RES01ADOPT ARTICLES 26/08/2013
2013-09-05SH0127/08/13 STATEMENT OF CAPITAL GBP 771038.00
2013-09-05SH0126/08/13 STATEMENT OF CAPITAL GBP 764350.00
2013-08-20AP03SECRETARY APPOINTED GILLIAN FERNIE
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OWENS
2013-08-12AP01DIRECTOR APPOINTED GILLIAN FERNIE
2013-08-09AA01CURRSHO FROM 31/07/2014 TO 28/02/2014
2013-08-09AP01DIRECTOR APPOINTED MR ALAN WADE
2013-08-09AP01DIRECTOR APPOINTED MR ANDREW STEWART RUSSELL
2013-08-09AP01DIRECTOR APPOINTED MR ANTHONY OWENS
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE
2013-08-09AP01DIRECTOR APPOINTED MR PHILIP JOHN PITTMAN
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG SCOTLAND
2013-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-06CERTNMCOMPANY NAME CHANGED BKF EIGHTY-FIVE LIMITED CERTIFICATE ISSUED ON 06/08/13
2013-08-06RES15CHANGE OF NAME 30/07/2013
2013-08-02RES15CHANGE OF NAME 30/07/2013
2013-07-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 AAH REALISATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-02
Notices to Creditors2016-12-02
Resolutions for Winding-up2016-12-02
Fines / Sanctions
No fines or sanctions have been issued against AAH REALISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AAH REALISATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-02-28

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 AAH REALISATION LIMITED

Intangible Assets
Patents
We have not found any records of AAH REALISATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAH REALISATION LIMITED
Trademarks
We have not found any records of AAH REALISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAH REALISATION 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 AAH REALISATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AAH REALISATION 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 TypeAppointment of Liquidators
Defending partyAAH REALISATION LIMITEDEvent Date2016-11-29
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about this case is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyAAH REALISATION LIMITEDEvent Date2016-11-29
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 3 April 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 3 April 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 29 November 2016 . Further information about this case is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Blair Carnegie Nimmo , Joint Liquidator Dated 30 November 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAAH REALISATION LIMITEDEvent Date2016-11-29
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written Resolutions were passed on 29 November 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 29 November 2016 . Further information about this case is available from Kylie Burgess at the offices of KPMG LLP on +44 (0)131 451 7753 or at Kylie.Burgess2@KPMG.co.uk. Gillian Fernie , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAH REALISATION 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 AAH REALISATION 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.