Company NameJML Realisations Limited
Company StatusDissolved
Company NumberSC012079
CategoryPrivate Limited Company
Incorporation Date2 March 1921(103 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameJohn McGavigan Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Caroline Rena Smith
NationalityBritish
StatusClosed
Appointed29 June 2001(80 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Iona Way
Kirkintilloch
Glasgow
G66 3QF
Scotland
Director NameHorace William Scott
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(67 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressCraigmount
Kilsyth
Glasgow
G65 9AD
Scotland
Director NameJohn Lindsay McGavigan
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressSt Cross
Kirktonhill
Dumbarton
G82 4AS
Scotland
Director NameElizabeth Mary McGavigan
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressSt Cross
Kirktonhill
Dumbarton
G82 4AS
Scotland
Director NameDavid Wallace Kilmurry
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1988(67 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address4 Castle Gardens
Drymen
Glasgow
Lanarkshire
G63 0HT
Scotland
Secretary NameMrs Janet Kilmurry
NationalityBritish
StatusResigned
Appointed03 May 1988(67 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address4 Castle Gardens
Drymen
Glasgow
Lanarkshire
G63 0HT
Scotland
Director NameEdward Zabaraskas Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(69 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address20 Duntiblae Road
Kirkintilloch
Glasgow
Lanarkshire
G66 3JQ
Scotland
Director NameFrancis John McGavigan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(69 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address12 Glenbank Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 5AA
Scotland
Director NameMartin Kilmurry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(73 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressKentwynshall
Coopers Hill Road
Nutfield
Surrey
Director NameAlfred John Vaisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(73 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleFinance Director
Correspondence Address8 Jaques Close
Water Orton
Birmingham
West Midlands
B46 1TJ
Director NameGeoffrey Charles White
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(73 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address8 Rawlings Street
London
SW3 2LS
Director NameAlastair Hunter Munro
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(73 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 August 2005)
RoleCompany Director
Correspondence AddressSpringfield House
Kirkintilloch
Glasgow
Lanarkshire
G66 1RN
Scotland
Director NameMr Iain Ritchie Gilmour Stewart
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(73 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshdale
25 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameMr Iain Ritchie Gilmour Stewart
NationalityBritish
StatusResigned
Appointed14 December 1994(73 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshdale
25 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameMr Harry Stuart Gordon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(74 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressGreylands Mereside Road
Mere
Knutsford
Cheshire
WA16 6QQ
Director NameMr David John Rippin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(74 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address66 Lock Lane
Long Eaton
Nottingham
Nottinghamshire
NG10 3DD
Director NameColin Snaith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(74 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressSpringfield Lodge
1 Raneleigh Road
Malvern Link
Worcestershire
WR14 1BQ
Director NameHuw Roderic Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(75 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address26 Chattaway Drive
Balsall Common
Coventry
Warwickshire
CV7 7QH
Director NameMr Clifford Kesley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(75 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Netherdale Crescent
Wishaw
Lanarkshire
ML2 0DN
Scotland
Director NameRussell Wallace Cameron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(76 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 1999)
RoleCompany Director
Correspondence AddressSaint Meddans Street
Troon
Ayrshire
KA10 6NW
Scotland
Director NameRobert Todd Urquhart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(76 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleCommercial Director
Correspondence Address24 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameJohn Moore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(78 years after company formation)
Appointment Duration9 months (resigned 30 November 1999)
RoleCommercial Director
Correspondence Address8 East Street
Long Buckby
Northampton
Northamptonshire
NN6 7RA
Director NameKevin Brian Stibbards
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(78 years, 1 month after company formation)
Appointment Duration4 months (resigned 23 July 1999)
RoleOperations Director
Correspondence Address6 Langar Lane
Harby
Melton Mowbray
Leicestershire
LE14 4BL
Director NameMr Iain Brodie Muir
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(79 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2002)
RoleOperations Director
Correspondence Address36 Muir Road
Bathgate
West Lothian
EH48 2QH
Scotland
Director NameMartin Kilmurry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(79 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 2001)
RoleManaging Director
Correspondence AddressFlat 1a, 67 Cleveden Road
Glasgow
Lanarkshire
G12 0JN
Scotland
Director NameMr David Francis Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(80 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Collylinn Rd
Bearsden
Glasgow
G61 4PN
Scotland
Director NameMr Stephen John Mathers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(80 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Cotton End Road
Wilstead
Bedfordshire
MK45 3BX
Director NameMr Christopher John Stuart Woodwark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(81 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Beech
Wood End Close One Pin Lane
Farnham Common
Bucks
SL2 3RF
Director NameMr Alastair Cameron David
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(81 years, 7 months after company formation)
Appointment Duration4 months (resigned 22 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HG
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(81 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(83 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Red Cedar Road
Bromham
Bedfordshire
MK43 8GL
Director NameMr Albert Christian Schauer
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2005(84 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 2006)
RoleExecutive
Correspondence Address5512 Bobwhite Avenue
Kalamazoo
Michigan 49002
United States
Director NameErik Krieger
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2005(84 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 September 2009)
RolePrivate Equity
Correspondence Address409 Sw Edgecliff
Portland
Oregon
97219
United States
Director NameVictor Petroff
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2006(85 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2009)
RoleInvestment Management
Correspondence Address6770 Sw Preslynn Drive
Portland
Oregon
Or 97225
United States

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£10,984,000
Gross Profit£599,000
Net Worth£5,064,000
Current Liabilities£1,725,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved following liquidation (1 page)
12 June 2017Notice of move from Administration to Dissolution (21 pages)
12 June 2017Administrator's progress report (21 pages)
10 April 2017Administrator's progress report (19 pages)
28 February 2017Administrator's progress report (20 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
20 September 2016Notice of extension of period of Administration (2 pages)
4 April 2016Administrator's progress report (19 pages)
18 March 2016Notice of extension of period of Administration (3 pages)
26 October 2015Administrator's progress report (19 pages)
16 March 2015Notice of extension of period of Administration (1 page)
20 October 2014Administrator's progress report (15 pages)
28 April 2014Administrator's progress report (14 pages)
10 March 2014Notice of extension of period of Administration (1 page)
30 October 2013Administrator's progress report (15 pages)
22 April 2013Administrator's progress report (15 pages)
4 March 2013Notice of extension of period of Administration (1 page)
19 October 2012Administrator's progress report (20 pages)
27 April 2012Administrator's progress report (23 pages)
14 March 2012Notice of extension of period of Administration (1 page)
7 March 2012Statement of administrator's revised proposal (3 pages)
17 October 2011Administrator's progress report (15 pages)
3 May 2011Administrator's progress report (20 pages)
3 March 2011Notice of extension of period of Administration (1 page)
28 October 2010Administrator's progress report (16 pages)
20 May 2010Notice of extension of period of Administration (1 page)
26 April 2010Administrator's progress report (25 pages)
26 January 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (99 pages)
17 November 2009Statement of administrator's proposal (30 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
17 November 2009Company name changed john mcgavigan LIMITED\certificate issued on 17/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Termination of appointment of Stephen Mathers as a director (1 page)
28 October 2009Statement of affairs with form 2.13B(SCOT) (95 pages)
15 October 2009Termination of appointment of David Taylor as a director (1 page)
9 October 2009Registered office address changed from 111 Westerhill Road Bishopbriggs Glasgow G64 2QR on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 111 Westerhill Road Bishopbriggs Glasgow G64 2QR on 9 October 2009 (1 page)
18 September 2009Appointment of an administrator (3 pages)
15 September 2009Appointment terminated director erik krieger (1 page)
15 September 2009Appointment terminated director victor petroff (1 page)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 November 2008Return made up to 29/06/08; full list of members (4 pages)
11 April 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
10 July 2007Return made up to 29/06/07; full list of members (3 pages)
10 July 2007Secretary's particulars changed (1 page)
8 March 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
18 December 2006Return made up to 29/06/06; full list of members; amend (8 pages)
7 July 2006Return made up to 29/06/06; full list of members (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (1 page)
4 April 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
7 October 2005Dec mort/charge * (2 pages)
5 October 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
26 September 2005Declaration of assistance for shares acquisition (9 pages)
23 September 2005Partic of mort/charge * (7 pages)
21 September 2005Resolutions
  • RES13 ‐ Declare interest 09/09/05
(2 pages)
21 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (2 pages)
24 August 2005Dec mort/charge * (2 pages)
23 August 2005Dec mort/charge * (2 pages)
18 August 2005Director resigned (1 page)
28 July 2005Return made up to 29/06/05; full list of members (3 pages)
4 March 2005Director resigned (1 page)
22 July 2004New director appointed (1 page)
22 July 2004Return made up to 29/06/04; full list of members (9 pages)
5 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
17 May 2004Resolutions
  • RES13 ‐ Approve agreement 26/04/04
(1 page)
27 February 2004Partic of mort/charge * (5 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
4 September 2003Resolutions
  • RES13 ‐ Approval of execution 25/06/03
(1 page)
17 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (3 pages)
13 December 2002Dec mort/charge * (4 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
16 October 2002Director resigned (1 page)
14 October 2002New director appointed (3 pages)
28 August 2002Partic of mort/charge * (5 pages)
28 August 2002Partic of mort/charge * (5 pages)
13 August 2002Partic of mort/charge * (6 pages)
16 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
24 July 2001Director resigned (1 page)
17 July 2001Nc inc already adjusted 28/06/01 (1 page)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Ad 28/06/01--------- £ si 4500000@1 (2 pages)
6 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 July 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: woodilee road, kirkintilloch, glasgow, G66 3UW (1 page)
6 March 2001Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
1 August 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(8 pages)
29 June 2000New director appointed (2 pages)
1 June 2000Full group accounts made up to 31 July 1999 (29 pages)
30 May 2000New director appointed (2 pages)
24 February 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 January 2000Director resigned (1 page)
6 August 1999Director resigned (1 page)
28 June 1999Return made up to 29/06/99; no change of members (6 pages)
13 May 1999Full group accounts made up to 31 July 1998 (32 pages)
26 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
30 September 1998Director resigned (1 page)
18 September 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1998Director's particulars changed (1 page)
19 May 1998Full group accounts made up to 31 July 1997 (33 pages)
1 April 1998Director resigned (1 page)
1 April 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
6 August 1997Auditor's resignation (1 page)
28 July 1997Return made up to 29/06/97; no change of members (6 pages)
30 May 1997Full group accounts made up to 31 July 1996 (32 pages)
2 February 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
26 August 1996New director appointed (5 pages)
19 July 1996Company name changed john mcgavigan holdings LTD.\certificate issued on 22/07/96 (2 pages)
3 July 1996Return made up to 29/06/96; no change of members (6 pages)
3 June 1996Full accounts made up to 31 July 1995 (31 pages)
12 April 1996Director resigned (2 pages)
10 January 1996New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
14 June 1995Auditor's resignation (2 pages)
7 March 1995Company name changed mcgavigans LIMITED\certificate issued on 08/03/95 (2 pages)
5 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1995Ad 14/12/94--------- £ si 59648@1=59648 £ ic 1284800/1344448 (2 pages)
5 January 1995Memorandum and Articles of Association (2 pages)
4 January 1995Full group accounts made up to 28 February 1994 (29 pages)
21 October 1994Dec mort/charge * (2 pages)
19 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1990Ad 20/07/90--------- £ si 484800@1=484800 £ ic 800000/1284800 (3 pages)
2 March 1922Incorporation (16 pages)