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

FIP REALISATIONS LIMITED

191 WEST GEORGE STREET, GLASGOW, G2,
Company Registration Number
SC176784
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Fip Realisations Ltd
FIP REALISATIONS LIMITED was founded on 1997-06-27 and had its registered office in 191 West George Street. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
FIP REALISATIONS LIMITED
 
Legal Registered Office
191 WEST GEORGE STREET
GLASGOW
 
Previous Names
FESTIVAL INNS PROPERTIES LIMITED10/08/2011
FESTIVAL INNS LIMITED07/12/2005
HBJ 360 LIMITED05/09/1997
Filing Information
Company Number SC176784
Date formed 1997-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-07-31
Date Dissolved 2017-02-28
Type of accounts FULL
Last Datalog update: 2017-08-15 20:33:29
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 FIP REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD TIMOTHY SPANNER
Company Secretary 2005-11-10
RICHARD TIMOTHY SPANNER
Director 2000-03-01
KENNETH MCDOUGALL WAUGH
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATRIONA WILLIAMSON WAUGH
Director 2000-03-01 2009-07-31
HBJ SECRETARIAL LIMITED
Nominated Secretary 1997-06-27 2005-11-10
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1997-06-27 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD TIMOTHY SPANNER FI REALISATIONS LIMITED Company Secretary 2005-11-24 CURRENT 2002-04-17 Dissolved 2013-10-29
RICHARD TIMOTHY SPANNER ARNISTON DEVELOPMENTS LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Dissolved 2018-07-03
RICHARD TIMOTHY SPANNER BLACKLODGE DEVELOPMENT LIMITED Director 2017-08-09 CURRENT 2015-06-01 Active
RICHARD TIMOTHY SPANNER CARBERRY TOWER LIMITED Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2017-03-07
RICHARD TIMOTHY SPANNER ABERDEEN AIRPORT (DEVELOPMENT) LTD Director 2013-07-22 CURRENT 2013-06-25 Dissolved 2015-07-24
RICHARD TIMOTHY SPANNER ABERDEEN AIRPORT (OPERATIONS) LTD Director 2013-07-22 CURRENT 2013-06-20 Dissolved 2015-07-24
RICHARD TIMOTHY SPANNER HOWARD STREET DEVELOPMENT LIMITED Director 2013-04-05 CURRENT 2013-03-19 Dissolved 2014-12-12
RICHARD TIMOTHY SPANNER CUSTOMS HOUSE DEVELOPMENT LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-08-08
RICHARD TIMOTHY SPANNER C X W KILLIN LTD Director 2013-01-18 CURRENT 2013-01-18 Active
RICHARD TIMOTHY SPANNER GOLF COAST PLC Director 2012-11-30 CURRENT 2000-03-21 Dissolved 2018-02-06
RICHARD TIMOTHY SPANNER WHITEKIRK CONSORTIUM LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2018-01-09
RICHARD TIMOTHY SPANNER ECOSSE HOTELS LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2018-05-15
RICHARD TIMOTHY SPANNER PRESTIGE HOTEL MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2012-02-16 Active
RICHARD TIMOTHY SPANNER ARNISTON DEVELOPMENTS LIMITED Director 2002-08-28 CURRENT 2002-08-28 Dissolved 2018-07-03
RICHARD TIMOTHY SPANNER FI REALISATIONS LIMITED Director 2002-04-30 CURRENT 2002-04-17 Dissolved 2013-10-29
KENNETH MCDOUGALL WAUGH GLENLOCKHART LEISURE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-10-11
KENNETH MCDOUGALL WAUGH CHURCH HILL DEVELOMENTS LTD Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2016-07-26
KENNETH MCDOUGALL WAUGH SMITHS PLACE DEVELOPMENTS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2016-05-24
KENNETH MCDOUGALL WAUGH SUGAR AND POPCORN FESTIVAL LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-03-13
KENNETH MCDOUGALL WAUGH TIGERLILYS (UK) LTD Director 2013-06-01 CURRENT 2013-02-26 Dissolved 2017-03-28
KENNETH MCDOUGALL WAUGH SUGAR & POPCORN LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2016-06-28
KENNETH MCDOUGALL WAUGH FESTIVAL GROUP LIMITED Director 2005-08-30 CURRENT 2005-08-30 Dissolved 2013-12-27
KENNETH MCDOUGALL WAUGH RAEBURN HOUSE HOTEL LIMITED Director 2005-02-28 CURRENT 2005-02-28 Dissolved 2013-10-04
KENNETH MCDOUGALL WAUGH FI REALISATIONS LIMITED Director 2002-04-30 CURRENT 2002-04-17 Dissolved 2013-10-29
KENNETH MCDOUGALL WAUGH FPL REALISATIONS LIMITED Director 1998-07-24 CURRENT 1998-07-24 Dissolved 2014-04-25
KENNETH MCDOUGALL WAUGH FSL REALISATIONS LIMITED Director 1998-07-24 CURRENT 1998-07-01 Dissolved 2014-04-25

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
2017-02-28GAZ2STRUCK OFF AND DISSOLVED
2016-08-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-12GAZ1FIRST GAZETTE
2016-02-113(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2011-11-153.5(Scot)NOTICE OF RECEIVER'S REPORT
2011-11-151(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2011-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-10CERTNMCOMPANY NAME CHANGED FESTIVAL INNS PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/08/11
2011-08-10RES15CHANGE OF NAME 03/08/2011
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM C/O DAVID JOHNSON & CO LLP 14 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7AU
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 38
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 29
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 40
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 42
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 36
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20
2010-12-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 31
2010-07-26LATEST SOC26/07/10 STATEMENT OF CAPITAL;GBP 3600000
2010-07-26AR0127/06/10 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-29288bAPPOINTMENT TERMINATED DIRECTOR CATRIONA WAUGH
2009-07-17363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-08-15363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-29MISCSECTION 394
2007-10-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-04363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-15419a(Scot)DEC MORT/CHARGE *****
2006-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-11-22363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: C/O DAVID JOHNSON & CO 50 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 3NS
2006-05-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-12-23419a(Scot)DEC MORT/CHARGE *****
2005-12-23419a(Scot)DEC MORT/CHARGE *****
2005-12-23419a(Scot)DEC MORT/CHARGE *****
2005-12-23419a(Scot)DEC MORT/CHARGE *****
2005-12-23419a(Scot)DEC MORT/CHARGE *****
2005-12-23419a(Scot)DEC MORT/CHARGE *****
2005-12-23419a(Scot)DEC MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-07CERTNMCOMPANY NAME CHANGED FESTIVAL INNS LIMITED CERTIFICATE ISSUED ON 07/12/05
2005-12-02419a(Scot)DEC MORT/CHARGE *****
2005-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-11-24288bSECRETARY RESIGNED
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
5510 - Hotels and Motels with (or without) restaurant
5540 - Bars
7487 - Other business activities

Licences & Regulatory approval
We could not find any licences issued to FIP 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 Receivers2011-07-29
Fines / Sanctions
No fines or sanctions have been issued against FIP REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-09-10 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2007-10-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-06-16 Outstanding INBEV UK LIMITED
STANDARD SECURITY 2005-12-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-12-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-11-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-06-07 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2005-06-07 Satisfied CARLSBERG (UK) SCOTLAND LIMITED
STANDARD SECURITY 2003-06-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2003-04-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-12-12 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-12-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-11-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-11-06 Satisfied CARLSBERG-TETLEY SCOTLAND LIMITED
STANDARD SECURITY 2002-10-18 Satisfied CARLSBERG-TETLEY SCOTLAND LIMITED
STANDARD SECURITY 2002-10-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2002-09-16 Satisfied CARLSBERG-TETLEY SCOTLAND LIMITED
STANDARD SECURITY 2002-09-16 Satisfied CARLSBERG-TETLEY SCOTLAND LIMITED
STANDARD SECURITY 2002-04-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-12-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-12-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 2001-10-26 Satisfied CARLSBERG-TETLEY SCOTLAND LIMITED
STANDARD SECURITY 2001-02-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-11-30 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-06-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-04-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-03-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-03-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-03-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-10-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1998-12-02 Satisfied THE TRUSTEES OF KENNETH MACDOUGAL WAUGH'S INTER VIVOS TRUST
FLOATING CHARGE 1998-11-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of FIP REALISATIONS LIMITED registering or being granted any patents
Domain Names

FIP REALISATIONS LIMITED owns 1 domain names.

festivalhotels.co.uk  

Trademarks
We have not found any records of FIP REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIP 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 (5510 - Hotels and Motels with (or without) restaurant) as FIP REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIP 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 TypeAppointment of Receivers
Defending partyFIP REALISATIONS LIMITEDEvent Date2011-07-29
Company Number: SC176784 (In Receivership) (the Company) Nature of BusinessProperty holding company We, Blair Carnegie Nimmo and Gerard Anthony Friar, Chartered Accountants, of KPMG LLP, 191 West George Street, Glasgow G2 2LJ hereby give notice that we were appointed Joint Receivers of the Company in terms of Section 51 of The Insolvency Act 1986 on 27 July 2011 and having its registered office at c/o David Johnson & Co LLP, 14 Stafford Street, Edinburgh, Midlothian EH3 7AU. Blair Carnegie Nimmo , Joint Receiver KPMG LLP, 191 West George Street, Glasgow G2 2LJ 27 July 2011.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIP 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 FIP 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