Company Information for EMIS REALISATIONS LIMITED
C/O Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow, G2 5HF,
|
Company Registration Number
SC091007
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EMIS REALISATIONS LIMITED | ||
Legal Registered Office | ||
C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Other companies in AB23 | ||
Previous Names | ||
|
Company Number | SC091007 | |
---|---|---|
Company ID Number | SC091007 | |
Date formed | 1984-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-04-30 | |
Account next due | 31/01/2016 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-11-20 22:20:55 |
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 |
---|---|---|
ROBIN EDWARD ELLIOT BAXTER |
||
RODERICK RONALD BUCHAN |
||
MELFORT ANDREW CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ROBERT HUTCHESON |
Director | ||
SCOTT FRANK DAVIDSON |
Company Secretary | ||
FREDERICK JOHN CHADWICK |
Director | ||
LINDA KYNOCH |
Company Secretary | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL JOHN FLEMING |
Director | ||
MICHAEL GEORGE WILLIAM FRASER |
Director | ||
GRAEME EDWARD LANGLEY |
Director | ||
RUSSELL THOMAS PARSONS |
Director | ||
SYDNEY ROBERT FUDGE |
Director | ||
ANGELO NICOLA CIMINI |
Director | ||
ALAN MILNE |
Director | ||
MICHAEL ROYDEN POLLEY |
Director | ||
RUSSELL THOMAS PARSONS |
Company Secretary | ||
DEREK STEWART PENNY |
Director | ||
SARAH JANE WILLIAMS |
Director | ||
THOMAS GEORGE KEYES |
Director | ||
WILLIAM MAXWELL |
Director | ||
ROBIN EDWARD ELLIOT BAXTER |
Director | ||
BERT TYRIE WINNING |
Director | ||
RICHARD STOGDON |
Company Secretary | ||
NORMILE ELLIOT BAXTER |
Director | ||
RICHARD STOGDON |
Director | ||
JAMES NOLAN SIMMERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATER WEIGHTS LIMITED | Director | 2010-01-11 | CURRENT | 2009-01-14 | Active | |
IMES GROUP HOLDINGS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-14 | Active | |
ROD BUCHAN LIMITED | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active - Proposal to Strike off | |
ALTRIES FISHING COMPANY LIMITED | Director | 2010-01-29 | CURRENT | 1960-05-16 | Active | |
ALTRIES SERVICES LIMITED | Director | 2010-01-18 | CURRENT | 2010-01-18 | Active | |
THE LORD STAFFORD AWARDS LIMITED | Director | 2009-12-01 | CURRENT | 2009-04-22 | Active | |
DAVY SYSTEMS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-14 | Dissolved 2014-09-12 | |
WATER WEIGHTS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-14 | Active | |
IMES GROUP HOLDINGS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-14 | Active | |
IMES HIGHLANDER LIMITED | Director | 2007-11-30 | CURRENT | 2007-10-22 | Dissolved 2017-06-20 | |
DREAMSTORE ACTIVE LIMITED | Director | 2005-11-29 | CURRENT | 2004-03-29 | Dissolved 2014-10-17 | |
DREAMSTORE (UK) | Director | 2005-11-29 | CURRENT | 2003-06-18 | Liquidation | |
IMES GROUP LIMITED | Director | 1994-10-26 | CURRENT | 1994-10-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st Vincent Street Glasgow G2 5AS | ||
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
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 | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
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) | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 8-9 CLAYMORE DRIVE, ABERDEEN SCIENCE AND ENERGY PARK BRIDGE OF DON ABERDEEN AB23 8GD SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CERTNM | COMPANY NAME CHANGED IMES LTD. CERTIFICATE ISSUED ON 18/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 10/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUTCHESON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM GREENHOLE PARK GREENHOLE PLACE ABERDEEN AB23 8EU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0910070005 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 23/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR RODERICK RONALD BUCHAN | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 23/10/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT DAVIDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 23/10/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT FRANK DAVIDSON / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM CAMPUS 2 KETTOCK LODGE BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN AB22 8GU UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHADWICK | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP03 | SECRETARY APPOINTED SCOTT FRANK DAVIDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA KYNOCH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWARD ELLIOT BAXTER / 01/12/2012 | |
AR01 | 23/10/12 FULL LIST | |
AP03 | SECRETARY APPOINTED LINDA KYNOCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O MCGRIGORS LLP, JOHNSTONE HOUSE, 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AR01 | 23/10/11 FULL LIST | |
AR01 | 23/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING | |
AUD | AUDITOR'S RESIGNATION | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED ROBIN EDWARD ELLIOT BAXTER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AP01 | DIRECTOR APPOINTED FREDERICK JOHN CHADWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRASER | |
AR01 | 23/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 01/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM | |
288a | DIRECTOR APPOINTED WILLIAM ROBERT HUTCHESON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME LANGLEY | |
288a | DIRECTOR APPOINTED MICHAEL JOHN FLEMING | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL PARSONS | |
288b | APPOINTMENT TERMINATED DIRECTOR SYDNEY FUDGE | |
288a | DIRECTOR APPOINTED MICHAEL GEORGE WILLIAM FRASER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TERN PLACE DENMORE ROAD BRIDGE OF DON ABERDEEN AB23 8JX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 |
Appointmen | 2018-08-13 |
Meetings o | 2017-09-18 |
Appointment of Administrators | 2016-08-15 |
Proposal to Strike Off | 2014-05-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FACTORS SCOTLAND LIMITED | ||
RENT DEPOSIT DEED | Outstanding | UKPH NO 1 LIMITED | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
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 EMIS REALISATIONS LIMITED
EMIS REALISATIONS LIMITED owns 1 domain names.
smartcert.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EMIS REALISATIONS LTD | Event Date | 2018-08-13 |
Company Number: SC091007 Name of Company: EMIS REALISATIONS LTD Trading Name: IMES Previous Name of Company: IMES Ltd Nature of Business: Inspection and engineering services Type of Liquidation: Credi… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | IMES LIMITED | Event Date | 2016-08-10 |
In the Aberdeen Sheriff Court - no number provided by the court Office Holder Details: Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP numbers 14590 and 8208 ) of KPMG LLP , 37 Albyn Place, Aberdeen AB10 1JB . Date of Appointment: 10 August 2016 . Further information about this case is available from Arfan Akram at the offices of KPMG LLP on 01224 416968. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EMIS REALISATIONS LIMITED | Event Date | 2016-08-10 |
In the Aberdeen Sheriff Court Notice is hereby given that the business of a creditors meeting is to be conducted by correspondence to consider various resolutions. Any creditor will be entitled to vote if they have submitted their claim in writing, to the Joint Administrators at KPMG LLP, 37 Albyn Place, Aberdeen, Grampian AB10 1JB, by 10 October 2017 and it has been accepted for voting purposes in whole or in part. For the purposes of formulating claims, creditors should note that the date of commencement of the administration is 10 August 2016. Any resolution is passed when a majority of those voting have voted in favour of it. If any person requires further information, or a claim form, they should contact Arfan Akram on 0141 3092039. Office Holder Details: Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP Nos. 14590 and 8208) of KPMG LLP , 37 Albyn Place, Aberdeen, Grampian AB10 1JB . Date of Appointment: 10 August 2016 . Further information is available from Arfan Akram at the offices of KPMG LLP on 0141 3092039. Geoffrey Isaac Jacobs, Joint Administrator Dated: 12 September 2017 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IMES LTD. | Event Date | 2014-05-09 |
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. |