Company NameSCL Realisations Limited
Company StatusRECEIVERSHIP
Company NumberSC055031
CategoryPrivate Limited Company
Incorporation Date11 February 1974(50 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameAngus Douglas Brunton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(23 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleTechnical Director
Correspondence AddressBellevue 8 Rosebank Road
Hawick
Roxburghshire
TD9 0DF
Scotland
Director NameMr Roger Timothy Arnold
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(23 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashley
Ettrickhaugh Road
Selkirk
TD7 5AX
Scotland
Director NameErnest James Jamieson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(25 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Correspondence AddressThe White House
Midlem
Selkirk
Selkirkshire
TD7 4QG
Scotland
Director NameWilliam Derek Laidlaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1989(15 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressSalters Ford
Lilliesleaf
Melrose
TD6 9EJ
Scotland
Director NameJohn Mungo Ingleby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1989(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleMerchant Banking
Country of ResidenceScotland
Correspondence AddressMalling Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NameSinclair Coghill Armet
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1989(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressBalnagowan
Selkirk
TD7 6BQ
Scotland
Director NameThomas Howell Hopkins
NationalityBritish
StatusResigned
Appointed18 June 1989(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1990)
RoleBusiness Consultant
Correspondence AddressC/O Mr A Thompson Biggart Baillie & Gifford Ws
3 Glenfinlas Street
Edinburgh
EH3 6YY
Scotland
Director NameMr Gordon John Cameron
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1989(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Secretary NameJohn Robert Smith
NationalityBritish
StatusResigned
Appointed18 June 1989(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address12 Ormiston Grove
Melrose
Roxburghshire
TD6 9SR
Scotland
Director NamePeter Norman Homer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1995)
RoleManager
Correspondence AddressWest Royd 53 John Street
Helensburgh
Dunbartonshire
G84 9LY
Scotland
Director NameBrian Reid
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 July 1995)
RoleManaufacturing Director
Correspondence Address9 Haining Park
Selkirk
Selkirkshire
TD7 5AW
Scotland
Director NameAndrew Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1993)
RoleTechnical Director
Correspondence Address30 Sentry Knowe
Selkirk
Selkirkshire
TD7 4BG
Scotland
Director NameAlexander Bennett
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1995)
RoleManaging Director
Correspondence Address40 Southerton Crescent
Kirkcaldy
Fife
KY2 5ND
Scotland
Director NameIan Matthew Durham
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(20 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 November 2003)
RoleFinancial Director
Correspondence AddressTweedsyde Tweedmount Road
Melrose
Roxburghshire
TD6 9ST
Scotland
Director NameAlan George Bruce
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(20 years, 5 months after company formation)
Appointment Duration11 months (resigned 03 July 1995)
RoleMarketing Director
Correspondence AddressRural Route 3
Metcalfe
Ontario
KA0 2PO
Scotland
Director NameGuido Crolla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(21 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 19 November 2003)
RoleCompany Director
Correspondence AddressApartment 14
22 Kinellan Road
Edinburgh
EH12 6ES
Scotland
Director NameNigel Bruce Fortune
NationalityBritish
StatusResigned
Appointed22 March 1995(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 1998)
RoleCompany Director
Correspondence Address10c Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Secretary NameMr Graham Fleming Barnet
NationalityBritish
StatusResigned
Appointed22 March 1995(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStantonmuir
33 Gillespie Road
Edinburgh
EH13 0NW
Scotland
Secretary NameNigel Bruce Fortune
NationalityBritish
StatusResigned
Appointed26 June 1996(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address10c Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameDermot John Guerin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(23 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 April 1998)
RoleManufacturing Director
Correspondence Address17 Barony Park
Kelso
Roxburghshire
TD5 8DJ
Scotland
Secretary NameIan Matthew Durham
NationalityBritish
StatusResigned
Appointed15 May 1998(24 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2003)
RoleCompany Director
Correspondence AddressTweedsyde Tweedmount Road
Melrose
Roxburghshire
TD6 9ST
Scotland

Contact

Telephone01249 815262
Telephone regionChippenham

Location

Registered AddressK P M G,Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2000
Turnover£29,233,000
Gross Profit£7,077,000
Net Worth£2,883,000
Current Liabilities£16,476,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due2 July 2017 (overdue)

Charges

5 August 1983Delivered on: 26 August 1983
Satisfied on: 15 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums due at the credit of the company with the bank on current account or otherwise.
Fully Satisfied
5 August 1983Delivered on: 17 August 1983
Satisfied on: 2 December 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All sums due and to become due to the company in any manner of way by alex lawrie factors LTD.
Fully Satisfied
15 July 1983Delivered on: 22 July 1983
Satisfied on: 23 December 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Various proceeds to be made.
Fully Satisfied
16 November 1981Delivered on: 3 December 1981
Satisfied on: 17 May 1995
Persons entitled: Scottish Allied Investors LTD

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
3 July 2001Delivered on: 19 July 2001
Satisfied on: 16 October 2001
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie 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.
Fully Satisfied
15 August 1996Delivered on: 2 September 1996
Satisfied on: 12 October 2001
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of land situated inthe former mill haugh,lying to the southwest of the level crossing road,selkirk.
Fully Satisfied
9 January 1991Delivered on: 11 January 1991
Satisfied on: 14 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.19 hectare part of st. Mary's mill, selkirk.
Fully Satisfied
31 August 1989Delivered on: 5 September 1989
Satisfied on: 16 October 2001
Persons entitled: Alex Lawrie Receivables Financing LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Book debts bills of exchange any payments due to alex lawrie receivables financing.
Fully Satisfied
10 June 1985Delivered on: 10 June 1985
Satisfied on: 9 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.1127 hectares at south bridge street selkirk.
Fully Satisfied
29 June 1976Delivered on: 8 July 1976
Satisfied on: 15 July 1996
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
5 November 2001Delivered on: 9 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold property known as warehouse unti and offices at station road, calne, wiltshire; fixee charges over assets; floating charge over same.
Outstanding
16 October 2001Delivered on: 26 October 2001
Persons entitled: Scottish Ministers

Classification: Standard security
Secured details: All sums due in terms of the agreement comprising the offer of grant dated 15 december 2000, as amended by letter dated 27 june 2001 and the acceptance thereof dated 9 july 2001.
Particulars: Plot of ground extending to nineteen decimal or one hundreth parts of a hectare forming part of st mary's mill, selkirk.
Outstanding
24 September 2001Delivered on: 11 October 2001
Persons entitled: Scottish Ministers

Classification: Bond & floating charge
Secured details: £900,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
21 August 2001Delivered on: 10 September 2001
Persons entitled: Lloyds Tsb Commercial 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.
Outstanding
12 July 1996Delivered on: 19 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.19 hectares at st. Mary's mill, selkirk.
Outstanding
27 June 1996Delivered on: 12 July 1996
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

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003Secretary resigned;director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: unit 3/3A riverside industrial estate st marys mill selkirk TD7 5EQ (1 page)
22 February 2002Registered office changed on 22/02/02 from: unit 3/3A riverside industrial estate st marys mill selkirk TD7 5EQ (1 page)
18 February 2002Notice of receiver's report (19 pages)
18 February 2002Notice of receiver's report (19 pages)
9 January 2002Company name changed signum circuits LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed signum circuits LIMITED\certificate issued on 09/01/02 (2 pages)
16 November 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
16 November 2001Notice of the appointment of receiver by a holder of a floating charge (6 pages)
9 November 2001Partic of mort/charge * (6 pages)
9 November 2001Partic of mort/charge * (6 pages)
26 October 2001Partic of mort/charge * (5 pages)
26 October 2001Alterations to a floating charge (14 pages)
26 October 2001Partic of mort/charge * (5 pages)
26 October 2001Alterations to a floating charge (14 pages)
24 October 2001Alterations to a floating charge (15 pages)
24 October 2001Alterations to a floating charge (15 pages)
23 October 2001Alterations to a floating charge (15 pages)
23 October 2001Alterations to a floating charge (15 pages)
16 October 2001Dec mort/charge * (4 pages)
16 October 2001Dec mort/charge * (5 pages)
16 October 2001Dec mort/charge * (5 pages)
16 October 2001Dec mort/charge * (4 pages)
12 October 2001Dec mort/charge * (4 pages)
12 October 2001Dec mort/charge * (4 pages)
11 October 2001Partic of mort/charge * (8 pages)
11 October 2001Partic of mort/charge * (8 pages)
10 September 2001Partic of mort/charge * (5 pages)
10 September 2001Partic of mort/charge * (5 pages)
19 July 2001Partic of mort/charge * (5 pages)
19 July 2001Partic of mort/charge * (5 pages)
5 July 2001Full accounts made up to 31 December 2000 (21 pages)
5 July 2001Full accounts made up to 31 December 2000 (21 pages)
21 June 2001Return made up to 18/06/01; full list of members (7 pages)
21 June 2001Return made up to 18/06/01; full list of members (7 pages)
10 August 2000Full accounts made up to 31 December 1999 (19 pages)
10 August 2000Full accounts made up to 31 December 1999 (19 pages)
21 June 2000Return made up to 18/06/00; full list of members (7 pages)
21 June 2000Return made up to 18/06/00; full list of members (7 pages)
11 October 1999Full accounts made up to 31 December 1998 (19 pages)
11 October 1999Full accounts made up to 31 December 1998 (19 pages)
9 August 1999Dec mort/charge * (4 pages)
9 August 1999Dec mort/charge * (4 pages)
23 June 1999Return made up to 18/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Return made up to 18/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1998Full accounts made up to 31 December 1997 (20 pages)
7 October 1998Full accounts made up to 31 December 1997 (20 pages)
18 August 1998Stat dec-incorrect 88(2)-140898 (1 page)
18 August 1998Stat dec-incorrect 88(2)-140898 (1 page)
17 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 1998Secretary resigned;director resigned (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998Secretary resigned;director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
7 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Return made up to 18/06/97; no change of members (4 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Return made up to 18/06/97; no change of members (4 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
14 February 1997Dec mort/charge * (4 pages)
14 February 1997Dec mort/charge * (4 pages)
2 September 1996Partic of mort/charge * (5 pages)
2 September 1996Partic of mort/charge * (5 pages)
13 August 1996Full accounts made up to 31 December 1995 (15 pages)
13 August 1996Full accounts made up to 31 December 1995 (15 pages)
7 August 1996Alterations to a floating charge (8 pages)
7 August 1996Alterations to a floating charge (8 pages)
7 August 1996Alterations to a floating charge (8 pages)
7 August 1996Alterations to a floating charge (8 pages)
6 August 1996Alterations to a floating charge (8 pages)
6 August 1996Alterations to a floating charge (8 pages)
19 July 1996Partic of mort/charge * (5 pages)
19 July 1996Partic of mort/charge * (5 pages)
15 July 1996Dec mort/charge * (5 pages)
15 July 1996Dec mort/charge * (4 pages)
15 July 1996Dec mort/charge * (5 pages)
15 July 1996Dec mort/charge * (4 pages)
12 July 1996Partic of mort/charge * (5 pages)
12 July 1996Partic of mort/charge * (5 pages)
4 July 1996Location of register of members (2 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Secretary resigned (2 pages)
4 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1996New secretary appointed (1 page)
4 July 1996Location of register of members (2 pages)
4 July 1996Secretary resigned (2 pages)
30 November 1995Company name changed met-etch (selkirk) LIMITED\certificate issued on 01/12/95 (4 pages)
30 November 1995Company name changed met-etch (selkirk) LIMITED\certificate issued on 01/12/95 (4 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
11 August 1995Return made up to 18/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 August 1995Return made up to 18/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 June 1995Full group accounts made up to 31 December 1994 (21 pages)
22 June 1995Full group accounts made up to 31 December 1994 (21 pages)
17 May 1995Dec mort/charge * (5 pages)
17 May 1995Dec mort/charge * (5 pages)
9 April 1995Ad 22/03/95--------- £ si 336394@1=336394 £ ic 150000/486394 (2 pages)
9 April 1995Ad 22/03/95--------- £ si 336394@1=336394 £ ic 150000/486394 (2 pages)