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

JML REALISATIONS LIMITED

GLASGOW, G2,
Company Registration Number
SC012079
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Jml Realisations Ltd
JML REALISATIONS LIMITED was founded on 1921-03-02 and had its registered office in Glasgow. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
JML REALISATIONS LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
JOHN MCGAVIGAN LIMITED17/11/2009
Filing Information
Company Number SC012079
Date formed 1921-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2017-09-12
Type of accounts GROUP
Last Datalog update: 2017-10-01 19:50:31
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 JML REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE RENA SMITH
Company Secretary 2001-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN MATHERS
Director 2001-12-03 2009-09-15
DAVID FRANCIS TAYLOR
Director 2001-04-01 2009-09-15
ERIK KRIEGER
Director 2005-08-19 2009-09-04
VICTOR PETROFF
Director 2006-04-25 2009-09-04
ALBERT CHRISTIAN SCHAUER
Director 2005-08-19 2006-04-25
ELIZABETH JANE AIKMAN
Director 2004-06-21 2005-08-19
CHRISTOPHER JOHN STUART WOODWARK
Director 2002-05-29 2005-08-19
ALASTAIR HUNTER MUNRO
Director 1994-12-14 2005-08-17
HARRY STUART GORDON
Director 1995-08-01 2005-01-19
DEREK EDMUND PIERS WALTER
Director 2003-01-22 2004-05-31
ALASTAIR CAMERON DAVID
Director 2002-09-18 2003-01-22
IAIN BRODIE MUIR
Director 2000-05-01 2002-10-15
HUW RODERIC LEWIS
Director 1996-08-14 2002-04-30
DAVID JOHN RIPPIN
Director 1995-09-27 2001-12-31
IAIN RITCHIE GILMOUR STEWART
Company Secretary 1994-12-14 2001-06-29
IAIN RITCHIE GILMOUR STEWART
Director 1994-12-14 2001-06-29
GEOFFREY CHARLES WHITE
Director 1994-12-14 2001-06-25
MARTIN KILMURRY
Director 2000-06-01 2001-03-09
ROBERT TODD URQUHART
Director 1998-01-05 2001-01-31
JOHN MOORE
Director 1999-03-01 1999-11-30
KEVIN BRIAN STIBBARDS
Director 1999-03-22 1999-07-23
RUSSELL WALLACE CAMERON
Director 1997-08-27 1999-04-22
FRANCIS JOHN MCGAVIGAN
Director 1990-04-02 1998-03-05
CLIFFORD KESLEY
Director 1996-10-01 1998-02-25
COLIN SNAITH
Director 1996-01-01 1997-08-21
DAVID WALLACE KILMURRY
Director 1988-05-03 1996-12-31
EDWARD ZABARASKAS SMITH
Director 1990-04-02 1996-07-31
ALFRED JOHN VAISEY
Director 1994-12-14 1996-04-01
MARTIN KILMURRY
Director 1994-12-14 1995-12-18
JANET KILMURRY
Company Secretary 1988-05-03 1994-12-14
ELIZABETH MARY MCGAVIGAN
Director 1988-05-03 1994-12-14
JOHN LINDSAY MCGAVIGAN
Director 1988-05-03 1994-12-14
HORACE WILLIAM SCOTT
Director 1988-05-03 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE RENA SMITH JOHN MCGAVIGAN LIMITED Company Secretary 2001-06-29 CURRENT 1993-06-04 Active

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
2017-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-122.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-06-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-04-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ
2016-09-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-182.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-03-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-03-102.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-04-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-03-042.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-04-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-03-142.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-03-072.17B(Scot)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2011-10-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-05-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-03-032.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-10-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-05-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-04-262.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-01-262.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT)
2009-11-172.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-17CERTNMCOMPANY NAME CHANGED JOHN MCGAVIGAN LIMITED CERTIFICATE ISSUED ON 17/11/09
2009-11-17RES15CHANGE OF NAME 06/11/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHERS
2009-10-282.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 111 WESTERHILL ROAD BISHOPBRIGGS GLASGOW G64 2QR
2009-09-182.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ERIK KRIEGER
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR VICTOR PETROFF
2009-07-15363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-27363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-10363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-10288cSECRETARY'S PARTICULARS CHANGED
2007-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS; AMEND
2006-07-07363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-07419a(Scot)DEC MORT/CHARGE *****
2005-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-21RES13DECLARE INTEREST 09/09/05
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-24419a(Scot)DEC MORT/CHARGE *****
2005-08-23419a(Scot)DEC MORT/CHARGE *****
2005-08-18288bDIRECTOR RESIGNED
2005-07-28363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-03-04288bDIRECTOR RESIGNED
2004-07-22363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-05288bDIRECTOR RESIGNED
2004-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-02288aNEW DIRECTOR APPOINTED
2004-05-17RES13APPROVE AGREEMENT 26/04/04
Industry Information
SIC/NAIC Codes
2524 - Manufacture of other plastic products



Licences & Regulatory approval
We could not find any licences issued to JML REALISATIONS 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 Administrators2009-09-18
Fines / Sanctions
No fines or sanctions have been issued against JML REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-03-11 Outstanding BANK OF AMERICA N.A.
BOND & FLOATING CHARGE 2005-09-23 Outstanding LASALLE BANK NATIONAL ASSOCIATION
STANDARD SECURITY 2004-02-12 Satisfied HSBC INVESTMENT BANK PLC AS AGENT AND TRUSTEE
STANDARD SECURITY 2002-08-20 Satisfied HSBC INVESTMENT BANK PLC
STANDARD SECURITY 2002-08-20 Satisfied HSBC INVESTMENT BANK PLC
FLOATING CHARGE 2002-07-31 Satisfied HSBC INVESTMENT BANK PLC
LETTER OF OFFSET 1978-08-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JML REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JML REALISATIONS LIMITED
Trademarks
We have not found any records of JML REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JML 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 (2524 - Manufacture of other plastic products) as JML REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JML 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.
Import/Export of Goods
Goods imported/exported by JML REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0184
2010-10-0185234019
2010-09-0173269098Articles of iron or steel, n.e.s.
2010-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-08-0185234045
2010-08-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2010-07-0173269098Articles of iron or steel, n.e.s.
2010-07-0185234039
2010-06-0184559000Parts of metal-rolling mills, n.e.s.
2010-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2010-05-0156029000Felt, impregnated, coated, covered or laminated (excl. needleloom felt and stitch-bonded fibre fabrics)
2010-05-0176169990Articles of aluminium, uncast, n.e.s.
2010-04-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2010-04-0156029000Felt, impregnated, coated, covered or laminated (excl. needleloom felt and stitch-bonded fibre fabrics)
2010-04-0184729070Office machines, n.e.s.
2010-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-04-0185234045
2010-04-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyJML REALISATIONS LIMITEDEvent Date2009-09-18
Company Number: SC012079 Nature of Business: Manufacture of other plastic products. Trade Classification: SIC Code 2524. Administrator appointed on: 14 September 2009. By notice of Appointment lodged in: Court of Session Administrators Name and Address: Blair Carnegie Nimmo and Gerard Anthony Friar (IP Nos. 8208 and 8982), KPMG LLP, 191 West George Street, Glasgow G2 2LJ.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JML 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 JML 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.
    Other companies at postcode G2