Company NameJTI Realisations Limited
Company StatusDissolved
Company NumberSC009831
CategoryPrivate Limited Company
Incorporation Date5 April 1917(107 years ago)
Dissolution Date27 September 2014 (9 years, 6 months ago)
Previous NameJ.T. Inglis & Sons Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr David John Anthony Beal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(80 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 27 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoreland House
Cleish
Kinross-Shire
Fife
KY13 0LP
Scotland
Director NameJohn Beattie Ramsay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(87 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 27 September 2014)
RoleProduction Director
Correspondence AddressKirkstyle
St. Vigeans
Arbroath
Angus
DD11 4RB
Scotland
Director NameMr James Iain Cameron Campbell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(88 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 27 September 2014)
RoleResearch & Development Directo
Country of ResidenceScotland
Correspondence Address78 Riverside Road
Wormit
Fife
DD6 8LJ
Scotland
Director NameMr John Anthony Beal
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(89 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 27 September 2014)
RoleCompany Director
Correspondence Address10 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Director NameThomas Charles Shepherd
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(72 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 1991)
RoleManaging Director
Correspondence Address70 Grange Road
Monifieth
Angus
DD5 4LS
Scotland
Director NameIan Campbell Low
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(72 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 1995)
RoleRetired Merchant And Manufacturer
Correspondence AddressHolly Hill 69 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1NA
Scotland
Director NameMr George Christopher Bonar
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(72 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Kitts 24 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NT
Scotland
Director NameKenneth Guthrie Andrew
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(72 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Cedar Road
Broughty Ferry
Dundee
Angus
DD5 3BA
Scotland
Secretary NameJames Iain Bain
NationalityBritish
StatusResigned
Appointed21 April 1989(72 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address40 Ceres Crescent
Barnhill
Dundee
Tayside
DD5 3JW
Scotland
Director NameJames Iain Bain
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(72 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 April 1990)
RoleChartered Accountant
Correspondence Address40 Ceres Crescent
Barnhill
Dundee
Tayside
DD5 3JW
Scotland
Director NameElizabeth Anne Mussen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(78 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 September 1997)
RoleRetired
Correspondence Address6 Douglas Terrace
Broughty Ferry
Dundee
Tayside
DD5 1EA
Scotland
Secretary NameDavid John Anthony Beal
NationalityBritish
StatusResigned
Appointed01 September 1997(80 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressDunaird House
St Marys Road
Birnam
Perthshire
PH8 0BJ
Scotland
Director NameMr John Anthony Beal
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1997(80 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address10 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Director NameVictoria Katherine Beal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(85 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressDunaird House
Saint Marys Road, Birnam
Perthshire
PH8 0BJ
Scotland
Secretary NameVictoria Katherine Beal
NationalityBritish
StatusResigned
Appointed20 August 2002(85 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2004)
RoleCompany Director
Correspondence AddressDunaird House
Saint Marys Road, Birnam
Perthshire
PH8 0BJ
Scotland
Secretary NameMr Graeme James Cook
NationalityBritish
StatusResigned
Appointed16 February 2004(86 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broomvale Drive
Newton Mearns
Glasgow
G77 5NN
Scotland
Director NameMr Graeme James Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(87 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Broomvale Drive
Newton Mearns
Glasgow
G77 5NN
Scotland
Secretary NameAlasdair Moodie McDonald
NationalityBritish
StatusResigned
Appointed11 January 2006(88 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 2006)
RoleAccountant
Correspondence AddressHollybank
The Fleurs, Falkland
Cupar
Fife
KY15 7AL
Scotland
Director NameMr Graeme James Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(88 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broomvale Drive
Newton Mearns
Glasgow
G77 5NN
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed01 May 1997(80 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 September 1997)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£4,216,360
Gross Profit£2,913,382
Net Worth£2,183,811
Cash£407
Current Liabilities£2,423,803

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Notice of final meeting of creditors (3 pages)
27 June 2014Return of final meeting of voluntary winding up (3 pages)
21 December 2011Notice of move from Administration to Creditors Voluntary Liquidation (16 pages)
23 September 2011Registered office address changed from Kpmg, Unit 2 Delta House Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW on 23 September 2011 (2 pages)
5 August 2011Administrator's progress report (8 pages)
1 August 2011Notice of resignation of administrator (1 page)
31 January 2011Administrator's progress report (7 pages)
13 December 2010Notice of extension of period of Administration (2 pages)
9 August 2010Administrator's progress report (8 pages)
3 February 2010Administrator's progress report (7 pages)
19 January 2010Notice of extension of period of Administration (1 page)
21 December 2009Notice of extension of period of Administration (1 page)
29 July 2009Administrator's progress report (7 pages)
22 January 2009Administrator's progress report (8 pages)
18 December 2008Notice of extension of period of Administration (1 page)
11 August 2008Administrator's progress report (6 pages)
28 January 2008Administrator's progress report (6 pages)
21 December 2007Notice of extension of period of Administration (1 page)
27 July 2007Administrator's progress report (5 pages)
27 July 2007Company name changed J.T. inglis & sons LIMITED\certificate issued on 27/07/07 (2 pages)
25 July 2007Resolutions
  • RES13 ‐ Purchase agreement 20/07/07
(1 page)
27 February 2007Result of meeting of creditors (25 pages)
12 February 2007Statement of administrator's proposal (25 pages)
5 February 2007Statement of affairs (31 pages)
22 January 2007Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: riverside works carolina port dundee DD1 3LU (1 page)
21 December 2006Appointment of an administrator (4 pages)
30 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
24 October 2006Director's particulars changed (1 page)
18 October 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
15 May 2006Return made up to 18/04/06; full list of members (3 pages)
28 February 2006New director appointed (1 page)
28 February 2006Full accounts made up to 30 April 2005 (23 pages)
23 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Director resigned (1 page)
1 February 2006Dec mort/charge * (2 pages)
6 June 2005New director appointed (1 page)
25 April 2005Return made up to 18/04/05; full list of members (3 pages)
22 February 2005Full accounts made up to 30 April 2004 (19 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
20 April 2004Return made up to 18/04/04; full list of members (7 pages)
24 February 2004Partic of mort/charge * (5 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (2 pages)
11 February 2004Full accounts made up to 30 April 2003 (20 pages)
23 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Auditor's resignation (1 page)
30 September 2002Full accounts made up to 30 April 2002 (19 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Director resigned (1 page)
22 April 2002Return made up to 18/04/02; full list of members (6 pages)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
18 October 2001Full accounts made up to 30 April 2001 (16 pages)
14 May 2001Return made up to 18/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 April 2000 (18 pages)
5 May 2000Return made up to 18/04/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (20 pages)
16 May 1999Return made up to 18/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (21 pages)
2 February 1999Director resigned (1 page)
5 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Memorandum and Articles of Association (7 pages)
12 January 1998Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
12 September 1997Full group accounts made up to 30 November 1996 (22 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed;new director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
8 September 1997Partic of mort/charge * (5 pages)
5 September 1997Dec mort/charge * (4 pages)
18 June 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned;director resigned (1 page)
23 April 1997Return made up to 18/04/97; change of members
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
24 September 1996Full group accounts made up to 30 November 1995 (24 pages)
6 May 1996Return made up to 18/04/96; full list of members (6 pages)
27 September 1995Full group accounts made up to 30 November 1994 (20 pages)
22 September 1995Director resigned;new director appointed (2 pages)
15 August 1995Partic of mort/charge * (8 pages)
11 May 1995Return made up to 18/04/95; full list of members (6 pages)
5 May 1994Full group accounts made up to 30 November 1993 (20 pages)
27 April 1993Full group accounts made up to 30 November 1992 (20 pages)
23 April 1992Full group accounts made up to 30 November 1991 (18 pages)
9 December 1991Memorandum and Articles of Association (50 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1917Certificate of incorporation (1 page)