Company NameThe Real Corporation (Blythswood) Limited
Company StatusDissolved
Company NumberSC224274
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NamePrintpaint Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard John Metcalfe Emanuel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(3 weeks, 2 days after company formation)
Appointment Duration9 years, 8 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
Appointed08 November 2001(3 weeks, 2 days after company formation)
Appointment Duration12 years, 4 months (resigned 12 March 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5 George Square
Glasgow
G2 1DY
Scotland
Secretary NameWilliam Alasdair Lindsay
NationalityBritish
StatusResigned
Appointed08 November 2001(3 weeks, 2 days after company formation)
Appointment Duration2 weeks, 6 days (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 month, 1 week 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 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2001(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

2 at £1Real Co (Jersey) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,288,385
Cash£88,755
Current Liabilities£451,362

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2014Termination of appointment of William Alasdair Lindsay as a director on 12 March 2014 (1 page)
13 March 2014Termination of appointment of Margaret Rose Manson as a secretary on 12 March 2014 (1 page)
13 March 2014Termination of appointment of William Alasdair Lindsay as a director on 12 March 2014 (1 page)
13 March 2014Termination of appointment of Margaret Rose Manson as a secretary on 12 March 2014 (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)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(3 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
(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 2011 (7 pages)
4 March 2011 (7 pages)
17 October 2010Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages)
17 October 2010Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages)
17 October 2010Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages)
17 October 2010Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages)
17 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Richard John Metcalfe Emanuel on 1 January 2010 (2 pages)
17 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
17 October 2010Director's details changed for Mr William Alasdair Lindsay on 1 January 2010 (2 pages)
27 April 2010 (8 pages)
27 April 2010 (8 pages)
16 October 2009Director's details changed for Richard John Metcalfe Emanuel on 16 October 2009 (2 pages)
16 October 2009Director's details changed for William Alasdair Lindsay on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Richard John Metcalfe Emanuel on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for William Alasdair Lindsay on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
13 May 2009 (8 pages)
13 May 2009 (8 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Secretary's change of particulars / margaret manson / 01/06/2008 (1 page)
17 October 2008Location of debenture register (1 page)
17 October 2008Location of register of members (1 page)
17 October 2008Location of register of members (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)
6 February 2008 (8 pages)
6 February 2008 (8 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
13 February 2007 (9 pages)
13 February 2007 (9 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
17 February 2006 (9 pages)
17 February 2006 (9 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
17 October 2005Return made up to 16/10/05; full list of members (2 pages)
13 June 2005 (9 pages)
13 June 2005 (9 pages)
18 October 2004Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 October 2004Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 June 2004 (9 pages)
14 June 2004 (9 pages)
17 October 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Registered office changed on 09/10/03 from: 113 st. George's road glasgow G3 6JA (1 page)
9 October 2003Registered office changed on 09/10/03 from: 113 st. George's road glasgow G3 6JA (1 page)
14 April 2003 (7 pages)
14 April 2003 (7 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
4 December 2001Partic of mort/charge * (5 pages)
4 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (6 pages)
3 December 2001Partic of mort/charge * (6 pages)
19 November 2001Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001Ad 15/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2001Memorandum and Articles of Association (9 pages)
15 November 2001Memorandum and Articles of Association (9 pages)
14 November 2001New secretary appointed;new director appointed (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed;new director appointed (1 page)
14 November 2001New director appointed (1 page)
14 November 2001Registered office changed on 14/11/01 from: 24 great king street edinburgh EH3 6QN (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: 24 great king street edinburgh EH3 6QN (1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Company name changed printpaint LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Company name changed printpaint LIMITED\certificate issued on 13/11/01 (2 pages)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)