Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EMIS REALISATIONS LIMITED
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 Overview

About Emis Realisations Ltd
EMIS REALISATIONS LIMITED was founded on 1984-12-18 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Emis Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
IMES LTD.18/08/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMIS REALISATIONS 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.

Company Officers of EMIS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN EDWARD ELLIOT BAXTER
Director 2010-01-11
RODERICK RONALD BUCHAN
Director 2015-02-01
MELFORT ANDREW CAMPBELL
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT HUTCHESON
Director 2009-05-01 2016-06-28
SCOTT FRANK DAVIDSON
Company Secretary 2013-05-15 2014-01-31
FREDERICK JOHN CHADWICK
Director 2010-01-11 2013-07-09
LINDA KYNOCH
Company Secretary 2011-12-31 2013-02-28
MD SECRETARIES LIMITED
Company Secretary 2007-09-18 2011-12-31
MICHAEL JOHN FLEMING
Director 2008-04-07 2010-08-12
MICHAEL GEORGE WILLIAM FRASER
Director 2008-04-07 2009-12-31
GRAEME EDWARD LANGLEY
Director 2006-05-01 2008-11-10
RUSSELL THOMAS PARSONS
Director 2001-03-08 2008-04-30
SYDNEY ROBERT FUDGE
Director 2006-05-01 2008-04-23
ANGELO NICOLA CIMINI
Director 2006-05-01 2007-12-18
ALAN MILNE
Director 1996-11-29 2007-12-18
MICHAEL ROYDEN POLLEY
Director 2006-05-01 2007-12-18
RUSSELL THOMAS PARSONS
Company Secretary 2001-03-08 2007-09-18
DEREK STEWART PENNY
Director 2006-05-01 2007-08-01
SARAH JANE WILLIAMS
Director 2003-11-07 2006-04-30
THOMAS GEORGE KEYES
Director 2000-03-01 2004-03-31
WILLIAM MAXWELL
Director 2001-03-08 2002-07-31
ROBIN EDWARD ELLIOT BAXTER
Director 1990-11-09 2002-04-26
BERT TYRIE WINNING
Director 1988-12-31 2001-05-18
RICHARD STOGDON
Company Secretary 1988-12-31 2000-03-01
NORMILE ELLIOT BAXTER
Director 1988-12-31 2000-03-01
RICHARD STOGDON
Director 1988-12-31 2000-03-01
JAMES NOLAN SIMMERS
Director 1990-11-09 1996-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN EDWARD ELLIOT BAXTER WATER WEIGHTS LIMITED Director 2010-01-11 CURRENT 2009-01-14 Active
ROBIN EDWARD ELLIOT BAXTER IMES GROUP HOLDINGS LIMITED Director 2009-01-16 CURRENT 2009-01-14 Active
RODERICK RONALD BUCHAN ROD BUCHAN LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
MELFORT ANDREW CAMPBELL ALTRIES FISHING COMPANY LIMITED Director 2010-01-29 CURRENT 1960-05-16 Active
MELFORT ANDREW CAMPBELL ALTRIES SERVICES LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active
MELFORT ANDREW CAMPBELL THE LORD STAFFORD AWARDS LIMITED Director 2009-12-01 CURRENT 2009-04-22 Active
MELFORT ANDREW CAMPBELL DAVY SYSTEMS LIMITED Director 2009-01-16 CURRENT 2009-01-14 Dissolved 2014-09-12
MELFORT ANDREW CAMPBELL WATER WEIGHTS LIMITED Director 2009-01-16 CURRENT 2009-01-14 Active
MELFORT ANDREW CAMPBELL IMES GROUP HOLDINGS LIMITED Director 2009-01-16 CURRENT 2009-01-14 Active
MELFORT ANDREW CAMPBELL IMES HIGHLANDER LIMITED Director 2007-11-30 CURRENT 2007-10-22 Dissolved 2017-06-20
MELFORT ANDREW CAMPBELL DREAMSTORE ACTIVE LIMITED Director 2005-11-29 CURRENT 2004-03-29 Dissolved 2014-10-17
MELFORT ANDREW CAMPBELL DREAMSTORE (UK) Director 2005-11-29 CURRENT 2003-06-18 Liquidation
MELFORT ANDREW CAMPBELL IMES GROUP LIMITED Director 1994-10-26 CURRENT 1994-10-18 Active - Proposal to Strike off

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
2022-11-16Final Gazette dissolved via compulsory strike-off
2022-11-16Final Gazette dissolved via compulsory strike-off
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st Vincent Street Glasgow G2 5AS
2018-08-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-08-062.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2018-03-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-09-202.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-04-262.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-03-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-09-292.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-292.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-232.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-09-232.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-09-162.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 8-9 CLAYMORE DRIVE, ABERDEEN SCIENCE AND ENERGY PARK BRIDGE OF DON ABERDEEN AB23 8GD SCOTLAND
2016-09-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-192.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-18CERTNMCOMPANY NAME CHANGED IMES LTD. CERTIFICATE ISSUED ON 18/08/16
2016-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-12RES15CHANGE OF NAME 10/08/2016
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUTCHESON
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM GREENHOLE PARK GREENHOLE PLACE ABERDEEN AB23 8EU
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0910070005
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-12AR0123/10/15 FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-03-03AP01DIRECTOR APPOINTED MR RODERICK RONALD BUCHAN
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-19AR0123/10/14 FULL LIST
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY SCOTT DAVIDSON
2014-07-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-05-10DISS40DISS40 (DISS40(SOAD))
2014-05-09GAZ1FIRST GAZETTE
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-06AR0123/10/13 FULL LIST
2013-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / SCOTT FRANK DAVIDSON / 01/08/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM CAMPUS 2 KETTOCK LODGE BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN AB22 8GU UNITED KINGDOM
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHADWICK
2013-06-12AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-06-12AP03SECRETARY APPOINTED SCOTT FRANK DAVIDSON
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY LINDA KYNOCH
2012-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWARD ELLIOT BAXTER / 01/12/2012
2012-11-08AR0123/10/12 FULL LIST
2012-02-09AP03SECRETARY APPOINTED LINDA KYNOCH
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O MCGRIGORS LLP, JOHNSTONE HOUSE, 52-54 ROSE STREET ABERDEEN AB10 1UD
2011-11-04AR0123/10/11 FULL LIST
2010-12-02AR0123/10/10 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING
2010-05-06AUDAUDITOR'S RESIGNATION
2010-03-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-12AP01DIRECTOR APPOINTED ROBIN EDWARD ELLIOT BAXTER
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-25AP01DIRECTOR APPOINTED FREDERICK JOHN CHADWICK
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRASER
2010-01-12AR0123/10/09 FULL LIST
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 01/07/2009
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM
2009-05-06288aDIRECTOR APPOINTED WILLIAM ROBERT HUTCHESON
2009-02-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-26363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR GRAEME LANGLEY
2008-06-06288aDIRECTOR APPOINTED MICHAEL JOHN FLEMING
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL PARSONS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR SYDNEY FUDGE
2008-04-28288aDIRECTOR APPOINTED MICHAEL GEORGE WILLIAM FRASER
2008-02-09AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2007-12-10363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TERN PLACE DENMORE ROAD BRIDGE OF DON ABERDEEN AB23 8JX
2007-10-15288bSECRETARY RESIGNED
2007-10-15288aNEW SECRETARY APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-02-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-31363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288bDIRECTOR RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
2005-11-24363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21AAFULL ACCOUNTS MADE UP TO 30/04/04
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EMIS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-13
Meetings o2017-09-18
Appointment of Administrators2016-08-15
Proposal to Strike Off2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against EMIS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-16 Outstanding BIBBY FACTORS SCOTLAND LIMITED
RENT DEPOSIT DEED 2010-03-11 Outstanding UKPH NO 1 LIMITED
FLOATING CHARGE 2002-12-06 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1991-03-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1986-01-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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

Intangible Assets
Patents
We have not found any records of EMIS REALISATIONS LIMITED registering or being granted any patents
Domain Names

EMIS REALISATIONS LIMITED owns 1 domain names.

smartcert.co.uk  

Trademarks
We have not found any records of EMIS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMIS REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-03-30 GBP £2,424 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.

Outgoings
Business Rates/Property Tax
No properties were found where EMIS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEMIS REALISATIONS LTDEvent Date2018-08-13
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 TypeAppointment of Administrators
Defending partyIMES LIMITEDEvent Date2016-08-10
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 TypeMeetings of Creditors
Defending partyEMIS REALISATIONS LIMITEDEvent Date2016-08-10
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 TypeProposal to Strike Off
Defending partyIMES LTD.Event Date2014-05-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMIS 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 EMIS 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.