Company NameR.O.A. Realisations Limited
Company StatusDissolved
Company NumberSC020710
CategoryPrivate Limited Company
Incorporation Date1 December 1938(85 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameRichards Of Aberdeen Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameWilliam Johnston Spence Adams
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1989(50 years, 4 months after company formation)
Appointment Duration29 years, 11 months (closed 26 February 2019)
RoleSales Manager
Correspondence Address5 Hillview Road
Cults
Aberdeen
Aberdeenshire
AB1 9HB
Scotland
Director NameMr David Hutcheson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(59 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 26 February 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThriepfield Cottage Logierieve
Udny
Ellon
Aberdeenshire
AB41 6PS
Scotland
Secretary NameMr David Hutcheson
NationalityBritish
StatusClosed
Appointed30 October 1998(59 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 26 February 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThriepfield Cottage Logierieve
Udny
Ellon
Aberdeenshire
AB41 6PS
Scotland
Director NameMr Murdo Norman MacDonald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(60 years, 7 months after company formation)
Appointment Duration19 years, 8 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET
Director NamePatrick White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(62 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address11 Woodend Road
Alloway
Ayrshire
KA7 4QP
Scotland
Director NameFrederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(50 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 March 1989)
RoleAdvocate
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director NameCharles Alastair Scott Low
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(50 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 1999)
RoleFinance Director
Correspondence AddressTyndall Cottage 35 Deeview Road South
Cults
Aberdeen
Aberdeenshire
AB1 9NA
Scotland
Director NameBrian Geoffrey Gilbert
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(50 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 March 1989)
RoleBusiness Consultant
Correspondence AddressBallantrae
Milltimber
Aberdeen
AB1 0JR
Scotland
Director NameRaymond Dinsdale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1989(50 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 January 1998)
RoleManaging Director
Correspondence Address9 Hilltop Crescent
Westhill
Aberdeenshire
AB32 6PJ
Scotland
Secretary NameCharles Alastair Scott Low
NationalityBritish
StatusResigned
Appointed10 March 1989(50 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 March 1989)
RoleCompany Director
Correspondence AddressTyndall Cottage 35 Deeview Road South
Cults
Aberdeen
Aberdeenshire
AB1 9NA
Scotland
Director NameWilliam McGregor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(50 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 1998)
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressGregellen House
Aberdeen
Aberdeenshire
AB12 5XP
Scotland
Director NameDavid Stewart
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(50 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 August 1998)
RoleFinance Manager
Correspondence Address36 Carlton Place
Aberdeen
AB15 4BQ
Scotland
Director NameChristopher Kerr Symington
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(50 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 March 2001)
RoleCompany Director
Correspondence Address8 Abbotshall Terrace
Cults
Aberdeen
Aberdeenshire
AB1 9JL
Scotland
Director NameDavid Pennie Taylor
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(50 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence Address11 Monymusk Terrace
Aberdeen
Aberdeenshire
AB1 8NX
Scotland
Secretary NameDavid Stewart
NationalityBritish
StatusResigned
Appointed31 March 1989(50 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address36 Carlton Place
Aberdeen
AB15 4BQ
Scotland
Secretary NameCharles Alastair Scott Low
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(59 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressTyndall Cottage 35 Deeview Road South
Cults
Aberdeen
Aberdeenshire
AB1 9NA
Scotland
Director NameMr Ian McDonald Lakin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(60 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPinelands
Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland

Contact

Telephone01224 630243
Telephone regionAberdeen

Location

Registered AddressKpmg, 37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2014
Turnover£24,462,000
Gross Profit£412,000
Net Worth£1,777,000
Cash£129,000
Current Liabilities£10,919,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 October 2000Delivered on: 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as broadford works, maberley street, aberdeen.
Outstanding
11 October 2000Delivered on: 19 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
5 November 1999Delivered on: 24 November 1999
Satisfied on: 18 October 2000
Persons entitled: Gmac Commercial Credit Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charge over assets; floating charge over same.
Fully Satisfied
29 July 1998Delivered on: 5 August 1998
Satisfied on: 13 October 2000
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 April 1998Delivered on: 8 May 1998
Satisfied on: 18 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 October 1990Delivered on: 23 October 1990
Satisfied on: 22 December 1993
Persons entitled: Caledonian Insurance Company as Trustees

Classification: Guarantee & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2016Order of court - dissolution void (1 page)
16 March 2016Order of court - dissolution void (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Termination of appointment of Ian Lakin as a director (1 page)
27 May 2014Termination of appointment of Ian Lakin as a director (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Notice of ceasing to act as receiver or manager (1 page)
2 October 2013Notice of ceasing to act as receiver or manager (1 page)
25 February 2013Notice of ceasing to act as receiver or manager (1 page)
25 February 2013Notice of ceasing to act as receiver or manager (1 page)
13 February 2003Company name changed richards of aberdeen LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed richards of aberdeen LIMITED\certificate issued on 13/02/03 (2 pages)
17 May 2002Notice of receiver's report (11 pages)
17 May 2002Notice of receiver's report (11 pages)
13 February 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
13 February 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
12 February 2002Registered office changed on 12/02/02 from: 62 maberley street aberdeen AB25 1ET (1 page)
12 February 2002Registered office changed on 12/02/02 from: 62 maberley street aberdeen AB25 1ET (1 page)
20 August 2001Full accounts made up to 31 March 2001 (19 pages)
20 August 2001Full accounts made up to 31 March 2001 (19 pages)
3 July 2001Full accounts made up to 31 March 2000 (18 pages)
3 July 2001Full accounts made up to 31 March 2000 (18 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2000Partic of mort/charge * (10 pages)
26 October 2000Partic of mort/charge * (10 pages)
19 October 2000Partic of mort/charge * (6 pages)
19 October 2000Partic of mort/charge * (6 pages)
18 October 2000Dec mort/charge * (7 pages)
18 October 2000Dec mort/charge * (7 pages)
13 October 2000Dec mort/charge * (4 pages)
13 October 2000Dec mort/charge * (4 pages)
14 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
14 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(8 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
30 January 2000Full accounts made up to 31 March 1999 (14 pages)
24 November 1999Partic of mort/charge * (8 pages)
24 November 1999Partic of mort/charge * (8 pages)
18 November 1999Dec mort/charge * (4 pages)
18 November 1999Dec mort/charge * (4 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
15 April 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 1998New secretary appointed;new director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
5 August 1998Partic of mort/charge * (5 pages)
5 August 1998Partic of mort/charge * (5 pages)
9 July 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
9 July 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
9 July 1998Full accounts made up to 30 September 1997 (13 pages)
9 July 1998Full accounts made up to 30 September 1997 (13 pages)
8 May 1998Partic of mort/charge * (5 pages)
8 May 1998Partic of mort/charge * (5 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Return made up to 02/03/98; no change of members (6 pages)
31 March 1998Return made up to 02/03/98; no change of members (6 pages)
17 July 1997Full accounts made up to 30 September 1996 (13 pages)
17 July 1997Full accounts made up to 30 September 1996 (13 pages)
26 March 1997Return made up to 02/03/97; no change of members (6 pages)
26 March 1997Return made up to 02/03/97; no change of members (6 pages)
9 July 1996Full accounts made up to 30 September 1995 (13 pages)
9 July 1996Full accounts made up to 30 September 1995 (13 pages)
26 March 1996Return made up to 02/03/96; full list of members (8 pages)
26 March 1996Return made up to 02/03/96; full list of members (8 pages)
25 July 1995Full accounts made up to 30 September 1994 (13 pages)
25 July 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
18 May 1989Memorandum and Articles of Association (1 page)
18 May 1989Memorandum and Articles of Association (1 page)