Company NameLLC Realisations Limited
Company StatusActive
Company NumberSC029847
CategoryPrivate Limited Company
Incorporation Date30 January 1954(70 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRonald Atkin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration35 years
RoleCivil Engineer
Correspondence AddressCedar Leys
Alveston
Stratford-On-Avon
Warwickshire
CV37 7QN
Director NameWalter Campbell Cleland
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration35 years
RoleCivil Engineer
Correspondence AddressThe Gunnocks
Braco
Perthshire
FK15 9LJ
Scotland
Director NameJohn Patrick McGonigle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration35 years
RoleCivil Engineer
Correspondence Address3 Melford Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NA
Scotland
Director NameDonald Neal
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration35 years
RoleCivil Engineer
Correspondence AddressWoodstock
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RT
Director NameAlexander Weir
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration35 years
RoleCivil Engineer
Correspondence AddressPark House
Kincardine On Forth
Alloa
Secretary NameStuart Lyle Thomson
NationalityBritish
StatusCurrent
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration35 years
RoleCompany Director
Correspondence Address2 Claremont Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1BB
Scotland
Director NameDavid Thomas Gillespie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1990(36 years, 4 months after company formation)
Appointment Duration33 years, 10 months
RoleQuantity Surveyor
Correspondence AddressWillow Cottage
Liss
Hampshire
GU33 7EF
Director NameGraham Douglas Willoughby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1990)
RoleBuilding Engineer
Correspondence AddressDunstaffnage House Love Lane
Sheet
Petersfield
Hampshire
GU31 4BP
Director NameGraham Douglas Willoughby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1990)
RoleBuilding Engineer
Correspondence AddressDunstaffnage House Love Lane
Sheet
Petersfield
Hampshire
GU31 4BP
Director NameRobert Craig McPherson Rankin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 November 1989)
RoleCompany Director
Correspondence AddressDunbarney House
Bridge Of Earn
Perth
PH2 9EE
Scotland
Director NameKenneth Gabriel McClelland
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 1993)
RoleCivil Engineer
Correspondence Address10 Auchenmaid Drive
Largs
Ayrshire
KA30 9JJ
Scotland
Director NameDavid Thomas Gillespie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1990)
RoleChartered Quantity Surveyor
Correspondence AddressWillow Cottage
Liss
Hampshire
GU33 7EF
Director NameJohn F Dickson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1990)
RoleCivil Engineer
Correspondence AddressRavenscourt House 23 Thornton Road
Thorntonhall
Glasgow
Lanarkshire
G74 5AL
Scotland
Director NameJames Barrowman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(35 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1992)
RoleCivil Engineer
Correspondence AddressClarendon East Lennox Drive
Helensburgh
Dunbartonshire
G84 9JD
Scotland
Director NameRobert Joseph Reed
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(35 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1992)
RoleCivil Engineer
Correspondence AddressWatchbury Cottage 6 High Street
Barford
Warwick
Warwickshire
CV35 8BU
Director NameDavid Ewart
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 June 1991)
RoleCivil Engineer
Correspondence Address61 Sycamore Drive
Hamilton
Lanarkshire
ML3 7HF
Scotland
Director NameDavid Ewart
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(36 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 June 1991)
RoleCivil Engineer
Correspondence Address61 Sycamore Drive
Hamilton
Lanarkshire
ML3 7HF
Scotland
Director NameMr Anthony John Rush
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1990(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigend
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DH
Scotland

Contact

Telephone01508 531186
Telephone regionBrooke

Location

Registered AddressKintyre House
209 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£130,092,000
Net Worth£46,647,000
Cash£16,423,000
Current Liabilities£34,936,000

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due18 June 2017 (overdue)

Charges

21 September 1990Delivered on: 2 October 1990
Persons entitled: Trysphere 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.
Outstanding
21 September 1990Delivered on: 2 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Banks

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
21 September 1990Delivered on: 28 September 1990
Persons entitled: Clydesdale Bank Public Limited Company

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
21 September 1990Delivered on: 25 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
4 November 1987Delivered on: 23 November 1987
Persons entitled: Midland Bank PLC as Trustee

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 61A, 62 & 63 eastgate street, winchester b/land lying to the south of tunnel road, galley common, nuneaton, warwickshire.
Outstanding
9 November 1987Delivered on: 25 November 1987
Persons entitled: Midland Bank PLC as Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.503 acres at charles street, glasgow, county of lanark.
Outstanding
6 November 1987Delivered on: 25 November 1987
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Midland bank pls as trustee.
Outstanding
26 November 1992Delivered on: 1 December 1992
Persons entitled: The Royal Bank of Scotland PLC

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
21 September 1990Delivered on: 2 October 1990
Persons entitled: Bank of America National Trust and Savings Association

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
21 September 1990Delivered on: 2 October 1990
Persons entitled: General Surety & Guarantee Co. 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.
Outstanding
21 September 1990Delivered on: 2 October 1990
Persons entitled: The Royal Bank of Scotland PLC

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
4 November 1987Delivered on: 20 November 1987
Persons entitled: Midland Bank PLC as Trustee

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: All balances standing to the credit of any of the company's accounts with any branch or office of any bank or financial institution (including any nominated bank, other beneficiary and/or the trustee) and all other book debts and other debts due or owing to it at the effective date or at any time during the continuance of the instrument of charge and the benefit of all rights, security and guarantees of any kind at any time enjoyed or held by it in relation thereto (but excluding any of such balances, book debts, other debts and any such benefit in respect of which the law governing the creation of fixed charges over the same is the law of scotland).
Part Satisfied

Filing History

16 January 2003Notice of ceasing to act as receiver or manager (4 pages)
11 October 2002Registered office changed on 11/10/02 from: 1 blythswood square, glasgow, G2 4AD (1 page)
12 February 1999Receiver/Manager's abstract of receipts and payments (2 pages)
19 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
12 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
8 May 1996Receiver/Manager's abstract of receipts and payments (2 pages)
19 March 1993Notice of receiver's report (21 pages)
1 March 1993Director resigned (2 pages)
26 February 1993Notice of the appointment of receiver by a holder of a floating charge (2 pages)
2 February 1993Director resigned (2 pages)
25 August 1992Return made up to 04/06/92; full list of members (11 pages)
25 August 1992Full group accounts made up to 31 December 1991 (21 pages)
9 July 1991Full group accounts made up to 31 December 1990 (21 pages)
7 August 1986Return made up to 13/06/86; full list of members (22 pages)
13 September 1979Accounts made up to 31 January 1978 (14 pages)
9 February 1978Company name changed\certificate issued on 09/02/78 (3 pages)
30 January 1954Incorporation (13 pages)