Company NameThe Real Corporation (European Group Holdings) Limited
Company StatusRECEIVERSHIP
Company NumberSC207681
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard John Metcalfe Emanuel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 12 months (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameMr William Alasdair Lindsay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 12 March 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 George Square
Glasgow
G2 1DY
Scotland
Secretary NameWilliam Alasdair Lindsay
NationalityBritish
StatusResigned
Appointed10 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 3 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(1 year, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 March 2014)
RoleSolicitor
Correspondence Address250 West George Street
Glasgow
G2 4QY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 June 2000(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

Financials

Year2010
Net Worth-£5,890,953
Cash£17,051
Current Liabilities£791,811

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Next Accounts Due31 July 2012 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due15 June 2017 (overdue)

Filing History

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)
13 March 2014Termination of appointment of William Lindsay as a director (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)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 71,008
(4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 71,008
(4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 71,008
(4 pages)
4 March 2011Accounts for a small company made up to 31 October 2010 (8 pages)
4 March 2011Accounts for a small company made up to 31 October 2010 (8 pages)
3 June 2010Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for William Alasdair Lindsay on 1 January 2010 (2 pages)
3 June 2010Director's details changed for William Alasdair Lindsay on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for William Alasdair Lindsay on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages)
27 April 2010Accounts for a small company made up to 31 October 2009 (8 pages)
27 April 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
12 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
12 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
9 June 2008Secretary's change of particulars / margaret manson / 01/06/2008 (2 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
9 June 2008Secretary's change of particulars / margaret manson / 01/06/2008 (2 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
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)
8 February 2008Group of companies' accounts made up to 31 October 2007 (20 pages)
8 February 2008Group of companies' accounts made up to 31 October 2007 (20 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
13 February 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
13 February 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
17 February 2006Group of companies' accounts made up to 31 October 2005 (25 pages)
17 February 2006Group of companies' accounts made up to 31 October 2005 (25 pages)
14 June 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
14 June 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
1 June 2005Return made up to 01/06/05; full list of members (2 pages)
1 June 2005Return made up to 01/06/05; full list of members (2 pages)
15 June 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
15 June 2004Group of companies' accounts made up to 31 October 2003 (25 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Registered office changed on 09/10/03 from: applejak studios 113 saint georges road glasgow lanarkshire G3 6JA (1 page)
9 October 2003Registered office changed on 09/10/03 from: applejak studios 113 saint georges road glasgow lanarkshire 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)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
8 June 2003Return made up to 01/06/03; full list of members (7 pages)
15 April 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
15 April 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
1 November 2002Auditor's resignation (1 page)
1 November 2002Auditor's resignation (1 page)
7 June 2002Return made up to 01/06/02; full list of members (7 pages)
7 June 2002Return made up to 01/06/02; full list of members (7 pages)
1 May 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
1 May 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
5 June 2001Return made up to 01/06/01; full list of members (6 pages)
5 June 2001Return made up to 01/06/01; full list of members (6 pages)
24 April 2001Memorandum and Articles of Association (14 pages)
24 April 2001Memorandum and Articles of Association (14 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2000Ad 04/10/00--------- £ si 71006@1=71006 £ ic 2/71008 (2 pages)
4 November 2000Ad 04/10/00--------- £ si 71006@1=71006 £ ic 2/71008 (2 pages)
4 November 2000Particulars of contract relating to shares (4 pages)
4 November 2000Particulars of contract relating to shares (4 pages)
12 October 2000Ad 03/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 2000Ad 03/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 2000£ nc 1000/100000 03/10/00 (2 pages)
12 October 2000£ nc 1000/100000 03/10/00 (2 pages)
13 September 2000Partic of mort/charge * (6 pages)
13 September 2000Partic of mort/charge * (6 pages)
8 September 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
8 September 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
1 September 2000Memorandum and Articles of Association (15 pages)
1 September 2000Memorandum and Articles of Association (15 pages)
25 August 2000Company name changed enrichsun LIMITED\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed enrichsun LIMITED\certificate issued on 29/08/00 (2 pages)
24 August 2000Memorandum and Articles of Association (11 pages)
24 August 2000Memorandum and Articles of Association (11 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 2000Registered office changed on 22/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 August 2000Registered office changed on 22/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (3 pages)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Memorandum and Articles of Association (12 pages)
22 August 2000Director resigned (1 page)
22 August 2000Memorandum and Articles of Association (12 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000New director appointed (3 pages)
1 June 2000Incorporation (13 pages)
1 June 2000Incorporation (13 pages)