Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FTL REALISATIONS 2011 LIMITED
Company Information for

FTL REALISATIONS 2011 LIMITED

19 CANNING STREET, EDINBURGH, EH3,
Company Registration Number
SC204764
Private Limited Company
Dissolved

Dissolved 2014-06-24

Company Overview

About Ftl Realisations 2011 Ltd
FTL REALISATIONS 2011 LIMITED was founded on 2000-03-09 and had its registered office in 19 Canning Street. The company was dissolved on the 2014-06-24 and is no longer trading or active.

Key Data
Company Name
FTL REALISATIONS 2011 LIMITED
 
Legal Registered Office
19 CANNING STREET
EDINBURGH
 
Previous Names
F S T TECHNOLOGIES LIMITED12/01/2012
F S C TECHNOLOGIES LIMITED27/03/2000
M M & S (2621) LIMITED16/03/2000
Filing Information
Company Number SC204764
Date formed 2000-03-09
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-06-24
Type of accounts FULL
Last Datalog update: 2015-05-17 12:49:32
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 FTL REALISATIONS 2011 LIMITED

Current Directors
Officer Role Date Appointed
JANE LOUISE DOUGLAS CRAWFORD
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN REYNARD
Company Secretary 2011-01-27 2011-10-13
PAUL ANTHONY BEAUMONT
Director 2009-01-29 2011-10-13
WILLIAM MCFEDRIES
Director 2007-03-23 2011-10-13
MARTIN REYNARD
Director 2011-01-27 2011-10-13
ALAN VICTOR WADE
Director 2007-03-23 2011-01-28
KHALID MASOOD FAQIR
Company Secretary 2007-03-23 2011-01-07
KHALID MASOOD FAQIR
Director 2009-08-27 2011-01-07
RONALD JOHN RAMAGE
Director 2002-04-07 2008-12-01
SIMON GULLIFORD
Director 2008-02-15 2008-10-24
DAVID JOHN IRELAND
Director 2007-12-21 2008-10-24
IAIN DONALD MACRITCHIE
Director 2001-03-15 2007-09-19
ALAN VICTOR WADE
Company Secretary 2002-04-07 2007-03-23
NICHOLAS JOHN WALTERS
Director 2000-03-15 2007-03-23
WILLIAM MCCALL
Director 2001-03-15 2006-08-08
LESLIE ROBERT POWELL
Director 2001-08-31 2006-01-05
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2000-03-09 2002-05-28
VINDEX LIMITED
Nominated Director 2000-03-09 2000-03-15
VINDEX SERVICES LIMITED
Nominated Director 2000-03-09 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX SECURITIES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX INVESTORS LTD Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX LION LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active - Proposal to Strike off
JANE LOUISE DOUGLAS CRAWFORD LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED Director 2012-12-21 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS LIMITED Director 2012-12-19 CURRENT 2010-07-30 Active
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS GROUP LIMITED Director 2012-12-19 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD INVEST INCORPORATION LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-04-26
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX KNIGHT LIMITED Director 2012-01-30 CURRENT 2012-01-30 Liquidation
JANE LOUISE DOUGLAS CRAWFORD KNIGHT SQUARE HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
JANE LOUISE DOUGLAS CRAWFORD LEAFIELD ENVIRONMENTAL LIMITED Director 2011-01-21 CURRENT 2010-10-12 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
2014-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-03-244.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2012-05-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-04-162.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-01-192.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-01-182.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-12CERTNMCOMPANY NAME CHANGED F S T TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/01/12
2012-01-12RES15CHANGE OF NAME 07/11/2011
2011-12-132.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-132.17B(Scot)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2011-10-272.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2011 FROM FST TECHNOLOGIES STARLAW BUSINESS PARK LIVINGSTON WEST LOTHIAN EH54 8SF
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY MARTIN REYNARD
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCFEDRIES
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REYNARD
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-23LATEST SOC23/03/11 STATEMENT OF CAPITAL;GBP 44.39
2011-03-23AR0109/03/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WADE
2011-01-31AP03SECRETARY APPOINTED DR MARTIN REYNARD
2011-01-31AP01DIRECTOR APPOINTED DR MARTIN REYNARD
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KHALID FAQIR
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY KHALID FAQIR
2010-04-08AR0109/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MASOOD FAQIR / 09/03/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BEAUMONT / 09/03/2010
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-03288aDIRECTOR APPOINTED MR KHALID MASOOD FAQIR
2009-08-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-08-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-07-14MISCAUD RESIGNATION SECTION 519 2006 COMPANIES ACT
2009-07-14MISCAUD RESIGNATION SECTION 521
2009-06-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-06-06410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-27363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-02-06288aDIRECTOR APPOINTED MR PAUL ANTHONY BEAUMONT
2009-01-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR RONALD RAMAGE
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / JANE CRAWFORD / 01/12/2008
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID IRELAND
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR SIMON GULLIFORD
2008-09-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-14363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WADE / 13/03/2008
2008-02-29288aDIRECTOR APPOINTED MR SIMON GULLIFORD
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21288aNEW DIRECTOR APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bSECRETARY RESIGNED
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7230 - Data processing



Licences & Regulatory approval
We could not find any licences issued to FTL REALISATIONS 2011 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-17
Notice of Intended Dividends2012-11-30
Appointment of Administrators2011-10-21
Fines / Sanctions
No fines or sanctions have been issued against FTL REALISATIONS 2011 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
ASSIGNATION IN SECURITY OF ACCOUNT 2009-06-12 Outstanding SAINTS CAPITAL CHAMONIX LP
FLOATING CHARGE 2009-06-09 Outstanding BIBBY FACTORS SCOTLAND LIMITED
FLOATING CHARGE 2009-06-06 Outstanding SAINTS CAPITAL CHAMONIX LP
BOND & FLOATING CHARGE 2008-09-22 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-03-31

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 FTL REALISATIONS 2011 LIMITED

Intangible Assets
Patents
We have not found any records of FTL REALISATIONS 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FTL REALISATIONS 2011 LIMITED
Trademarks
We have not found any records of FTL REALISATIONS 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FTL REALISATIONS 2011 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 (7230 - Data processing) as FTL REALISATIONS 2011 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FTL REALISATIONS 2011 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 TypeFinal Meetings
Defending partyFTL REALISATIONS 2011 LIMITEDEvent Date2014-01-17
Company Number: SC204764 (formerly FST Technologies Ltd) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 28 February 2014 at 11.00am and 11.15am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release.A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company.Proxies for use at either of the meetings must be lodged no later than 12.00 noon on the business day preceding the date of the meetings. Geoffrey Rowley , Joint Liquidator 13 January 2014.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFTL REALISATIONS 2011 LIMITEDEvent Date2012-11-30
Company Number: SC204764 Previous Name of Company: FST Technologies Ltd. Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH Principal Trading Address: Starlaw Business Park, Livingstone, West Lothian EH54 8SF Notice is hereby given that I, Geoffrey Rowley, the Joint Liquidator of the above named Company, appointed on 16 April 2012 intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, or or before 9 January 2013, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and produce such documentary or other evidence as may appear to the joint liquidator to be necessary to 10 Furnival Street, London EC4A 1YH. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Geoffrey Rowley , Joint Liquidator (IP No. 008919) 28 November 2012.
 
Initiating party Event TypeAppointment of Administrators
Defending partyFTL REALISATIONS 2011 LIMITEDEvent Date2011-10-21
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC204764 Nature of Business: Communication & Printing. Trade Classification: 10. Administrator appointed on: 14 October 2011. by notice of appointment lodged in the Edinburgh High Court. Joint Administrators Names and Address: Geoffrey Paul Rowley and Jason Daniel Baker (IP Nos 008919 and 001598), both of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1YH
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FTL REALISATIONS 2011 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 FTL REALISATIONS 2011 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.