Dissolved
Dissolved 2017-09-12
Company Information for JML REALISATIONS LIMITED
GLASGOW, G2,
|
Company Registration Number
SC012079
Private Limited Company
Dissolved Dissolved 2017-09-12 |
Company Name | ||
---|---|---|
JML REALISATIONS LIMITED | ||
Legal Registered Office | ||
GLASGOW | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CAROLINE RENA SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MATHERS |
Director | ||
DAVID FRANCIS TAYLOR |
Director | ||
ERIK KRIEGER |
Director | ||
VICTOR PETROFF |
Director | ||
ALBERT CHRISTIAN SCHAUER |
Director | ||
ELIZABETH JANE AIKMAN |
Director | ||
CHRISTOPHER JOHN STUART WOODWARK |
Director | ||
ALASTAIR HUNTER MUNRO |
Director | ||
HARRY STUART GORDON |
Director | ||
DEREK EDMUND PIERS WALTER |
Director | ||
ALASTAIR CAMERON DAVID |
Director | ||
IAIN BRODIE MUIR |
Director | ||
HUW RODERIC LEWIS |
Director | ||
DAVID JOHN RIPPIN |
Director | ||
IAIN RITCHIE GILMOUR STEWART |
Company Secretary | ||
IAIN RITCHIE GILMOUR STEWART |
Director | ||
GEOFFREY CHARLES WHITE |
Director | ||
MARTIN KILMURRY |
Director | ||
ROBERT TODD URQUHART |
Director | ||
JOHN MOORE |
Director | ||
KEVIN BRIAN STIBBARDS |
Director | ||
RUSSELL WALLACE CAMERON |
Director | ||
FRANCIS JOHN MCGAVIGAN |
Director | ||
CLIFFORD KESLEY |
Director | ||
COLIN SNAITH |
Director | ||
DAVID WALLACE KILMURRY |
Director | ||
EDWARD ZABARASKAS SMITH |
Director | ||
ALFRED JOHN VAISEY |
Director | ||
MARTIN KILMURRY |
Director | ||
JANET KILMURRY |
Company Secretary | ||
ELIZABETH MARY MCGAVIGAN |
Director | ||
JOHN LINDSAY MCGAVIGAN |
Director | ||
HORACE WILLIAM SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN MCGAVIGAN LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1993-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.17B(Scot) | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JOHN MCGAVIGAN LIMITED CERTIFICATE ISSUED ON 17/11/09 | |
RES15 | CHANGE OF NAME 06/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHERS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 111 WESTERHILL ROAD BISHOPBRIGGS GLASGOW G64 2QR | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR ERIK KRIEGER | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTOR PETROFF | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | DECLARE INTEREST 09/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | APPROVE AGREEMENT 26/04/04 |
Appointment of Administrators | 2009-09-18 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BANK OF AMERICA N.A. | |
BOND & FLOATING CHARGE | Outstanding | LASALLE BANK NATIONAL ASSOCIATION | |
STANDARD SECURITY | Satisfied | HSBC INVESTMENT BANK PLC AS AGENT AND TRUSTEE | |
STANDARD SECURITY | Satisfied | HSBC INVESTMENT BANK PLC | |
STANDARD SECURITY | Satisfied | HSBC INVESTMENT BANK PLC | |
FLOATING CHARGE | Satisfied | HSBC INVESTMENT BANK PLC | |
LETTER OF OFFSET | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as JML REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84 | ||||
85234019 | ||||
73269098 | Articles of iron or steel, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85234045 | ||||
94059900 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
85234039 | ||||
84559000 | Parts of metal-rolling mills, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85285100 | Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube) | |||
56029000 | Felt, impregnated, coated, covered or laminated (excl. needleloom felt and stitch-bonded fibre fabrics) | |||
76169990 | Articles of aluminium, uncast, n.e.s. | |||
39219010 | Plates, 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) | |||
56029000 | Felt, impregnated, coated, covered or laminated (excl. needleloom felt and stitch-bonded fibre fabrics) | |||
84729070 | Office machines, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85234045 | ||||
87089997 | Parts 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) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85232939 | Magnetic 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
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | JML REALISATIONS LIMITED | Event Date | 2009-09-18 |
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. | |||
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. |