Company NameThe Real Corporation (Ecosse) Limited
Company StatusDissolved
Company NumberSC171425
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameEditbranch Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard John Metcalfe Emanuel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(2 weeks, 4 days after company formation)
Appointment Duration14 years, 6 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLe Formentor
27 Avenue Princesse Grace
Monaco
98000
Director NameMr William Alasdair Lindsay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (resigned 12 March 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressChalfont House
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary NameWilliam Alasdair Lindsay
NationalityBritish
StatusResigned
Appointed03 February 1997(2 weeks, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2001)
RoleArchitect
Correspondence AddressThe Old Manse
35 Fenwick Road
Kilmaurs
Ayrshire
KA3 2TE
Scotland
Secretary NameMargaret Rose Manson
NationalityBritish
StatusResigned
Appointed28 November 2001(4 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 March 2014)
RoleCompany Director
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Real Corp (European Group Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,789,944
Cash£342
Current Liabilities£863,663

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Termination of appointment of William Lindsay as a director (1 page)
13 March 2014Termination of appointment of Margaret Manson as a secretary (1 page)
13 March 2014Termination of appointment of Margaret Manson as a secretary (1 page)
13 March 2014Termination of appointment of William Lindsay as a director (1 page)
17 February 2014Notice of ceasing to act as receiver or manager (1 page)
17 February 2014Notice of ceasing to act as receiver or manager (1 page)
2 March 2012Notice of receiver's report (9 pages)
2 March 2012Notice of receiver's report (9 pages)
9 January 2012Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY on 9 January 2012 (2 pages)
21 December 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
21 December 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
5 August 2011Termination of appointment of Richard Emanuel as a director (1 page)
5 August 2011Termination of appointment of Richard Emanuel as a director (1 page)
4 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1,000
(5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 1,000
(5 pages)
27 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
12 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o kerr barrie 250 west george street glasgow G2 4QY (1 page)
19 January 2009Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
19 January 2009Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
5 June 2008Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA (1 page)
7 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
13 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 January 2007Return made up to 16/01/07; full list of members (2 pages)
17 January 2007Return made up to 16/01/07; full list of members (2 pages)
17 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
17 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 January 2006Return made up to 16/01/06; full list of members (2 pages)
18 January 2006Return made up to 16/01/06; full list of members (2 pages)
13 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 January 2005Return made up to 16/01/05; full list of members (7 pages)
18 January 2005Return made up to 16/01/05; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Registered office changed on 09/10/03 from: 113 st georges road glasgow G3 6JA (1 page)
9 October 2003Registered office changed on 09/10/03 from: 113 st georges road glasgow G3 6JA (1 page)
11 August 2003Partic of mort/charge * (5 pages)
11 August 2003Partic of mort/charge * (5 pages)
4 August 2003Dec mort/charge * (4 pages)
4 August 2003Dec mort/charge * (4 pages)
14 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
21 January 2003Return made up to 16/01/03; full list of members (7 pages)
21 January 2003Return made up to 16/01/03; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
18 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 January 2002Return made up to 16/01/02; full list of members (6 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
17 January 2001Full accounts made up to 31 October 2000 (12 pages)
17 January 2001Full accounts made up to 31 October 2000 (12 pages)
11 January 2001Return made up to 16/01/01; full list of members (6 pages)
11 January 2001Return made up to 16/01/01; full list of members (6 pages)
27 September 2000Dec mort/charge * (4 pages)
27 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
20 September 2000Dec mort/charge * (4 pages)
13 September 2000Partic of mort/charge * (5 pages)
13 September 2000Partic of mort/charge * (5 pages)
8 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 September 2000Memorandum and Articles of Association (26 pages)
8 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 September 2000Memorandum and Articles of Association (26 pages)
31 May 2000Full accounts made up to 31 October 1999 (12 pages)
31 May 2000Full accounts made up to 31 October 1999 (12 pages)
11 January 2000Return made up to 16/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 16/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Partic of mort/charge * (5 pages)
29 March 1999Partic of mort/charge * (5 pages)
29 March 1999Partic of mort/charge * (5 pages)
29 March 1999Partic of mort/charge * (5 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
26 March 1999Dec mort/charge * (4 pages)
17 March 1999Full accounts made up to 31 October 1998 (12 pages)
17 March 1999Full accounts made up to 31 October 1998 (12 pages)
24 February 1999Dec mort/charge * (4 pages)
24 February 1999Dec mort/charge * (4 pages)
6 January 1999Return made up to 16/01/99; no change of members (4 pages)
6 January 1999Return made up to 16/01/99; no change of members (4 pages)
1 December 1998Partic of mort/charge * (5 pages)
1 December 1998Partic of mort/charge * (5 pages)
1 September 1998Partic of mort/charge * (5 pages)
1 September 1998Partic of mort/charge * (5 pages)
3 April 1998Full accounts made up to 31 October 1997 (12 pages)
3 April 1998Full accounts made up to 31 October 1997 (12 pages)
7 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
15 August 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
8 August 1997Ad 30/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1997Ad 30/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1997Partic of mort/charge * (5 pages)
24 April 1997Partic of mort/charge * (5 pages)
11 April 1997Partic of mort/charge * (6 pages)
11 April 1997Partic of mort/charge * (6 pages)
24 February 1997Memorandum and Articles of Association (8 pages)
24 February 1997Memorandum and Articles of Association (8 pages)
21 February 1997Company name changed editbranch LIMITED\certificate issued on 24/02/97 (2 pages)
21 February 1997Company name changed editbranch LIMITED\certificate issued on 24/02/97 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 24 great king street edinburgh EH3 6QN (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 February 1997£ nc 1000/50000 03/02/97 (1 page)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997£ nc 1000/50000 03/02/97 (1 page)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 February 1997Registered office changed on 18/02/97 from: 24 great king street edinburgh EH3 6QN (1 page)
16 January 1997Incorporation (9 pages)
16 January 1997Incorporation (9 pages)