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

TROON REALISATIONS LIMITED

FRP ADVISORY LLP, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC278544
Private Limited Company
Liquidation

Company Overview

About Troon Realisations Ltd
TROON REALISATIONS LIMITED was founded on 2005-01-17 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Troon 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
TROON REALISATIONS LIMITED
 
Legal Registered Office
FRP ADVISORY LLP
APEX 3
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in PH26
 
Previous Names
MACKELLAR SUB-SEA LTD.05/05/2015
LOCHMANSE LIMITED01/04/2005
Filing Information
Company Number SC278544
Company ID Number SC278544
Date formed 2005-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/09/2015
Latest return 17/01/2014
Return next due 14/02/2015
Type of accounts FULL
Last Datalog update: 2018-06-06 00:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROON 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 TROON REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ROBERT MACKELLAR
Company Secretary 2005-02-22
JOHN GIBSON CLARKE
Director 2005-10-01
DUNCAN ROBERT MACKELLAR
Director 2005-02-22
FRASER MACKELLAR
Director 2005-02-22
THOMAS GRANT MACKELLAR
Director 2005-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2005-01-17 2005-02-22
STEPHEN MABBOTT LTD.
Nominated Director 2005-01-17 2005-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ROBERT MACKELLAR WBM HOTELS LTD. Company Secretary 2001-02-16 CURRENT 2001-02-16 Liquidation
JOHN GIBSON CLARKE LLEWELYN DAVIES LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JOHN GIBSON CLARKE COVALENT GROUP LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JOHN GIBSON CLARKE LLEWELYN-DAVIES INTERNATIONAL LIMITED Director 2014-01-27 CURRENT 1978-12-21 Active
JOHN GIBSON CLARKE SIDELL GIBSON DESIGN LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
JOHN GIBSON CLARKE SIDELL GIBSON ARCHITECTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN GIBSON CLARKE SIDELL GIBSON LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES AVIATION LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE HLM ACQUISITIONS LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE HLM & LLEWELYN DAVIES JV LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES YEANG LIMITED Director 2013-04-25 CURRENT 2013-01-29 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES PLANNING LIMITED Director 2013-04-25 CURRENT 2013-01-28 Active
JOHN GIBSON CLARKE LLEWELYN DAVIES WEEKS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active
JOHN GIBSON CLARKE CARNOUSTIE REALISATIONS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-05-16
JOHN GIBSON CLARKE SIDELL GIBSON INTERIORS LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
JOHN GIBSON CLARKE HLMAD LIMITED Director 2004-03-25 CURRENT 2004-02-18 Active
DUNCAN ROBERT MACKELLAR HAMILTON REALISATIONS LIMITED Director 2013-12-01 CURRENT 2010-11-24 Liquidation
DUNCAN ROBERT MACKELLAR CARNOUSTIE REALISATIONS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-05-16
DUNCAN ROBERT MACKELLAR R.T.D. THISTLE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-12-22
FRASER MACKELLAR HAMILTON REALISATIONS LIMITED Director 2013-12-01 CURRENT 2010-11-24 Liquidation
FRASER MACKELLAR CARNOUSTIE REALISATIONS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-05-16
FRASER MACKELLAR WBM HOTELS LTD. Director 2001-02-16 CURRENT 2001-02-16 Liquidation
THOMAS GRANT MACKELLAR CARNOUSTIE REALISATIONS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-05-16
THOMAS GRANT MACKELLAR ELECTRIC BEACH LTD Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2013-12-06
THOMAS GRANT MACKELLAR R.T.D. THISTLE LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-12-22
THOMAS GRANT MACKELLAR WBM HOTELS LTD. Director 2001-02-16 CURRENT 2001-02-16 Liquidation

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
2016-01-282.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-01-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-12-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-06-042.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-05CERTNMCOMPANY NAME CHANGED MACKELLAR SUB-SEA LTD. CERTIFICATE ISSUED ON 05/05/15
2015-05-05RES15CHANGE OF NAME 01/05/2015
2015-04-242.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-04-242.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-04-202.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM STRATHSPEY INDUSTRIAL ESTATE GRANTOWN-ON-SPEY MORAY PH26 3NB
2015-02-192.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-14AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-07-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 175000
2014-02-12AR0117/01/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 10/02/2014
2014-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 10/02/2014
2013-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 31/03/2013
2013-05-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-04AR0117/01/13 FULL LIST
2012-11-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-01466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-27AR0117/01/12 FULL LIST
2011-06-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-25AR0117/01/11 FULL LIST
2010-10-13SH0101/09/10 STATEMENT OF CAPITAL GBP 175000
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-18AR0117/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRANT MACKELLAR / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER MACKELLAR / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MACKELLAR / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBSON CLARKE / 18/01/2010
2009-05-08AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-06-05AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-22363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06
2006-01-30363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-27225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-06RES04£ NC 100/500000 19/08
2005-09-06123NC INC ALREADY ADJUSTED 19/08/05
2005-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-0688(2)RAD 19/08/05--------- £ SI 59998@1=59998 £ IC 2/60000
2005-08-10410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-06-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-06-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: C/O FRAME KENNEDY & FORREST ALBYN HOUSE, UNION STREET INVERNESS IV1 1QA
2005-04-01CERTNMCOMPANY NAME CHANGED LOCHMANSE LIMITED CERTIFICATE ISSUED ON 01/04/05
2005-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-23288bSECRETARY RESIGNED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH
2005-02-23288bDIRECTOR RESIGNED
2005-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to TROON REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Annual Liquidation Meetings2017-03-28
Meetings of Creditors2015-04-21
Appointment of Administrators2015-02-20
Fines / Sanctions
No fines or sanctions have been issued against TROON REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-11-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2012-11-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2012-09-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
STANDARD SECURITY 2005-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-04-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-04-04 Satisfied MACKELLAR ENGINEERING (GRANTOWN-ON-SPEY) LIMITED
FLOATING CHARGE 2005-04-01 Satisfied BIBBY FACTORS SCOTLAND LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 TROON REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of TROON REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TROON REALISATIONS LIMITED
Trademarks
We have not found any records of TROON REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROON 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 (25110 - Manufacture of metal structures and parts of structures) as TROON REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TROON 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 TypeAnnual Liquidation Meetings
Defending partyTROON REALISATIONS LIMITEDEvent Date2017-03-23
Notice is given, per section 105 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held at the offices of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 20 April 2017 at 10.00 am, to be followed at 10.15 am by general meeting of creditors, for the purpose of receiving an account of how the winding-up has been conducted in the year to 27 January 2017. Members are entitled to vote at their meeting according to the rights attaching to their shares. To vote at the creditors meeting, a creditor must have lodged a claim that has been accepted for voting purposes in whole or in part. Proxies and claims may be lodged at the meetings or before the meetings at the Liquidators office. Members and creditors can attend the meetings in person or by proxy. If you cannot, or do not wish to attend the meeting, you can nominate the chairman of the meeting, who will be the Liquidator, to vote on your behalf. A form of proxy is available. A resolution is passed when the majority in value of those voting, in person or by proxy, have voted in favour of it. Ag GF122979
 
Initiating party Event TypeMeetings of Creditors
Defending partyMACKELLAR SUB-SEA LTD.Event Date2015-04-15
Notice is hereby given by Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD (IP Nos 8209 and 9218) that the business of a meeting of creditors of the above Companies will be held by way of correspondence. This meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). Creditors can vote at the meeting of correspondence. If you wish to vote at the meeting, please contact the Joint Administrators at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD to obtain a voting form and claim form. The voting form must be received by 27 April 2015 at 12.00 noon and be accompanied by details in writing of the claim in order to be counted. Date of Appointment: 16 February 2015. Further details contact: Thomas Campbell MacLennan or Alexander Iain Fraser, E-mail: tom.maclennan@frpadvisory.com, Tel: +44 (0)330 055 5455. Alternative contact: Alastair Spiers, E-mail: alastair.spiers@frpadvisory.com, Tel: 0330 055 5461.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMACKELLAR SUB-SEA LTDEvent Date2015-02-16
(All) Appointment by Notice lodged in the Court of Session Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Further details contact: The Joint Administrators, Tel: +44 (0)330 055 5455. Alternative contact: Email: alastair.spiers@frpadvisory.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROON 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 TROON 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.