Company NameCM Realisations Limited
Company StatusDissolved
Company NumberSC090146
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain Justin Wright
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(17 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 14 November 2014)
RoleOperations Director
Correspondence Address3 Gailes Park
Bothwell
South Lanarkshire
G71 8TS
Scotland
Secretary NameRona Grieve
NationalityBritish
StatusClosed
Appointed31 July 2002(17 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 14 November 2014)
RoleCompany Director
Correspondence Address11 Victoria Drive
Barrhead
Renfrewshire
G78 1GB
Scotland
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1990)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Director NameMr James Gordon Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(3 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoreau House, The Citadel
Fort George
St Peters Port
GY1 2SX
Secretary NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1988(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1990)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1997)
RoleC.A
Country of ResidenceIreland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Secretary NameMr Edward McDaid
NationalityBritish
StatusResigned
Appointed20 April 1990(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Director NameMay Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(5 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 20 April 1990)
RoleCompany Director
Correspondence Address17 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Secretary NameMay Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(5 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 20 April 1990)
RoleCompany Director
Correspondence Address17 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Secretary NameMay Wright
NationalityBritish
StatusResigned
Appointed25 April 1990(5 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 20 April 1990)
RoleCompany Director
Correspondence Address17 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Director NameMay Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressMoreau House, The Citadel
Fort George
St Peter Port
Guernsey
Director NameAlexander Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address19 Lynnhurst
Uddingston
Lanarkshire
G71 6SA
Scotland
Secretary NameMr James Mortimer
NationalityBritish
StatusResigned
Appointed01 December 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address43 Highburgh Drive
Rutherglen
Glasgow
Lanarkshire
G73 3RR
Scotland
Director NameCarole Ann Carney
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2006)
RoleOffice Manager
Correspondence Address2 Croy
Stewartfield
East Kilbride
South Lanarkshire
G74 4SB
Scotland
Director NameGordon Richard Wright
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2006)
RoleManaging Director
Correspondence AddressFlat 8/1, 4 Bell Street
Glasgow
G1 1LG
Scotland
Director NameGordon Jack
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2005)
RoleSales Director
Correspondence Address3 Campbell Crescent
Kirland Park
Bothwell
Lanarkshire
G71 8HD
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth-£2,407,610
Cash£1,083
Current Liabilities£3,463,602

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2012Order of court - dissolution void (1 page)
26 September 2012Order of court - dissolution void (1 page)
17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Notice of ceasing to act as receiver or manager (1 page)
9 March 2010Notice of ceasing to act as receiver or manager (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page)
11 February 2008Notice of ceasing to act as receiver or manager (1 page)
11 February 2008Notice of ceasing to act as receiver or manager (1 page)
26 October 2006Notice of the appointment of receiver by a holder of a floating charge (3 pages)
26 October 2006Notice of the appointment of receiver by a holder of a floating charge (3 pages)
17 October 2006Registered office changed on 17/10/06 from: unit 1, phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page)
17 October 2006Registered office changed on 17/10/06 from: unit 1, phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page)
3 August 2006Company name changed caledonian medical LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed caledonian medical LIMITED\certificate issued on 03/08/06 (2 pages)
31 July 2006Resolutions
  • RES13 ‐ Enter corp guarantee 26/07/06
(1 page)
31 July 2006Resolutions
  • RES13 ‐ Transfer business 28/07/06
(1 page)
31 July 2006Resolutions
  • RES13 ‐ Transfer business 28/07/06
(1 page)
31 July 2006Resolutions
  • RES13 ‐ Enter corp guarantee 26/07/06
(1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
8 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
8 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
19 May 2005Registered office changed on 19/05/05 from: stanley house 69/71 hamilton road motherwell ML1 3DG (1 page)
19 May 2005Registered office changed on 19/05/05 from: stanley house 69/71 hamilton road motherwell ML1 3DG (1 page)
12 May 2005Return made up to 01/05/05; full list of members (8 pages)
12 May 2005Return made up to 01/05/05; full list of members (8 pages)
30 April 2005Director resigned (1 page)
30 April 2005Director resigned (1 page)
10 January 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
10 January 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
18 May 2004Return made up to 01/05/04; full list of members (8 pages)
18 May 2004Return made up to 01/05/04; full list of members (8 pages)
14 December 2003Full accounts made up to 31 December 2002 (17 pages)
14 December 2003Full accounts made up to 31 December 2002 (17 pages)
16 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
3 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
3 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
24 May 2002Return made up to 01/05/02; full list of members (7 pages)
24 May 2002Return made up to 01/05/02; full list of members (7 pages)
5 February 2002Ad 31/12/01--------- £ si 600000@1=600000 £ ic 25000/625000 (2 pages)
5 February 2002Particulars of contract relating to shares (3 pages)
5 February 2002Ad 31/12/01--------- £ si 625000@1=625000 £ ic 625000/1250000 (2 pages)
5 February 2002Nc inc already adjusted 24/12/01 (1 page)
5 February 2002Particulars of contract relating to shares (3 pages)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2002Ad 31/12/01--------- £ si 600000@1=600000 £ ic 25000/625000 (2 pages)
5 February 2002Ad 31/12/01--------- £ si 625000@1=625000 £ ic 625000/1250000 (2 pages)
5 February 2002Nc inc already adjusted 24/12/01 (1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Return made up to 01/05/01; full list of members (6 pages)
4 May 2001Return made up to 01/05/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
3 June 1999Return made up to 01/05/99; full list of members (7 pages)
3 June 1999Return made up to 01/05/99; full list of members (7 pages)
20 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 June 1998Return made up to 01/05/98; no change of members (6 pages)
10 June 1998Return made up to 01/05/98; no change of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 May 1997Return made up to 01/05/97; full list of members (8 pages)
21 May 1997Return made up to 01/05/97; full list of members (8 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 February 1997Secretary resigned;director resigned (1 page)
7 February 1997Secretary resigned;director resigned (1 page)
24 May 1996Return made up to 01/05/96; full list of members (8 pages)
24 May 1996Return made up to 01/05/96; full list of members (8 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 May 1995Return made up to 01/05/95; full list of members (10 pages)
16 May 1995Return made up to 01/05/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 May 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 May 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 November 1991Company name changed erskine laboratories LIMITED\certificate issued on 06/11/91 (2 pages)
5 November 1991Company name changed erskine laboratories LIMITED\certificate issued on 06/11/91 (2 pages)
4 November 1991Memorandum and Articles of Association (17 pages)
4 November 1991Memorandum and Articles of Association (17 pages)
29 May 1990Company name changed b m s finance LIMITED\certificate issued on 30/05/90 (2 pages)
29 May 1990Company name changed b m s finance LIMITED\certificate issued on 30/05/90 (2 pages)
1 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 October 1984Incorporation (19 pages)
22 October 1984Incorporation (19 pages)