Company NameRealtime Worlds Ltd.
Company StatusDissolved
Company NumberSC225628
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)
Previous NamesTokenurban Limited and Real Time Worlds Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Scott Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Kirkton Barns
Tayport
Fife
DD6 9PD
Scotland
Director NameAnthony Lewis Harman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed13 February 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 07 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5337 Pine Valley Court
Boulder
Colorado
80301
Secretary NameMr David Scott Jones
NationalityBritish
StatusClosed
Appointed14 February 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Kirkton Barns
Tayport
Fife
DD6 9PD
Scotland
Director NameMr Ian Hetherington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(11 months after company formation)
Appointment Duration12 years (closed 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhouse Farm Smithy Lane
Hulme Walfield
Congleton
Cheshire
CW12 2JG
Director NamePatrick Shuao-Fong Chung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed03 November 2006(4 years, 11 months after company formation)
Appointment Duration8 years (closed 07 November 2014)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address782 Palo Alto Avenue
Palo Alto
Santa Clara 94301
United States
Director NameHarry Richard Weller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 November 2006(4 years, 11 months after company formation)
Appointment Duration8 years (closed 07 November 2014)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address5360 Macarthur Blvd
Nw
Washington Dc
20016
United States
Director NameMr Gary Robert Dale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Dene 18 Fort Road
Guildford
Surrey
GU1 3TD
Director NameMr John Andrew Schorah
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 2002)
RoleCompany Director
Correspondence Address1 Druids Cross Road
Allerton
Liverpool
Merseyside
L18 3EA
Director NameMrs Pamela Lina Lilian Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(7 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 2006)
RoleCompany Director
Correspondence AddressBurnside
Kirkton Barns
Tayport
Fife
DD6 9PD
Scotland
Director NameMr Daniel Graham Lean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhill
Muckhart
Dollar
Clackmannanshire
FK14 7JW
Scotland
Director NameNiilo Timo Johannes Santasalo
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed31 March 2006(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 2006)
RoleMan. Director
Correspondence AddressKivimaentie 51
Helsinki
Fi00670
Finland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameABL (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 January 2002(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 14 February 2002)
Correspondence Address22 Saint John Street
Perth
Perthshire
PH1 5SP
Scotland

Contact

Websitewww.realtimeworld.com

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

13.6k at 0.01Realtime Worlds Inc
100.00%
Ordinary

Financials

Year2014
Turnover£67,429
Net Worth-£37,354,194
Cash£11,804,184
Current Liabilities£1,295,696

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Notice of move from Administration to Dissolution (22 pages)
7 August 2014Notice of move from Administration to Dissolution (22 pages)
3 April 2014Administrator's progress report (21 pages)
3 April 2014Administrator's progress report (21 pages)
26 March 2014Administrator's progress report (21 pages)
26 March 2014Administrator's progress report (21 pages)
30 September 2013Administrator's progress report (20 pages)
30 September 2013Administrator's progress report (20 pages)
27 September 2013Administrator's progress report (20 pages)
27 September 2013Administrator's progress report (20 pages)
12 August 2013Notice of extension of period of Administration (2 pages)
12 August 2013Notice of extension of period of Administration (2 pages)
28 March 2013Administrator's progress report (18 pages)
28 March 2013Administrator's progress report (18 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Lothian EH3 8EG on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh Lothian EH3 8EG on 18 February 2013 (2 pages)
21 September 2012Administrator's progress report (19 pages)
21 September 2012Administrator's progress report (19 pages)
16 August 2012Notice of extension of period of Administration (1 page)
16 August 2012Notice of extension of period of Administration (1 page)
11 April 2012Administrator's progress report (22 pages)
11 April 2012Administrator's progress report (22 pages)
4 April 2012Administrator's progress report (22 pages)
4 April 2012Administrator's progress report (22 pages)
12 October 2011Administrator's progress report (23 pages)
12 October 2011Administrator's progress report (23 pages)
7 October 2011Administrator's progress report (24 pages)
7 October 2011Administrator's progress report (24 pages)
9 August 2011Notice of extension of period of Administration (1 page)
9 August 2011Notice of extension of period of Administration (1 page)
16 June 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
16 June 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
7 April 2011Administrator's progress report (26 pages)
7 April 2011Administrator's progress report (26 pages)
2 November 2010Statement of administrator's deemed proposal (2 pages)
2 November 2010Statement of administrator's deemed proposal (2 pages)
28 October 2010Statement of administrator's proposal (1 page)
28 October 2010Statement of administrator's proposal (1 page)
18 October 2010Statement of administrator's proposal (49 pages)
18 October 2010Statement of administrator's proposal (49 pages)
28 September 2010Statement of affairs with form 2.13B(SCOT) (24 pages)
28 September 2010Statement of affairs with form 2.13B(SCOT) (24 pages)
6 September 2010Appointment of an administrator (3 pages)
6 September 2010Registered office address changed from , 152 West Marketgait, Dundee, Angus, DD1 1NJ on 6 September 2010 (2 pages)
6 September 2010Appointment of an administrator (3 pages)
6 September 2010Registered office address changed from , 152 West Marketgait, Dundee, Angus, DD1 1NJ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from , 152 West Marketgait, Dundee, Angus, DD1 1NJ on 6 September 2010 (2 pages)
27 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
27 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
14 June 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 135.93
(11 pages)
14 June 2010Director's details changed for Harry Weller on 23 November 2009 (2 pages)
14 June 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 135.93
(11 pages)
14 June 2010Director's details changed for Anthony Lewis Harman on 23 November 2009 (2 pages)
14 June 2010Director's details changed for Anthony Lewis Harman on 23 November 2009 (2 pages)
14 June 2010Director's details changed for Patrick Shuao-Fong Chung on 23 November 2009 (2 pages)
14 June 2010Director's details changed for Harry Weller on 23 November 2009 (2 pages)
14 June 2010Director's details changed for Patrick Shuao-Fong Chung on 23 November 2009 (2 pages)
30 April 2010Full accounts made up to 31 December 2008 (22 pages)
30 April 2010Full accounts made up to 31 December 2008 (22 pages)
16 April 2010Appointment of Gary Robert Dale as a director (2 pages)
16 April 2010Appointment of Gary Robert Dale as a director (2 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 June 2009Return made up to 23/11/08; full list of members; amend (17 pages)
16 June 2009Return made up to 23/11/08; full list of members; amend (17 pages)
21 January 2009Return made up to 23/11/08; full list of members (8 pages)
21 January 2009Director's change of particulars / ian hetherington / 01/09/2008 (1 page)
21 January 2009Director's change of particulars / ian hetherington / 01/09/2008 (1 page)
21 January 2009Director's change of particulars / ian hetherington / 01/09/2008 (1 page)
21 January 2009Return made up to 23/11/08; full list of members (8 pages)
21 January 2009Director's change of particulars / ian hetherington / 01/09/2008 (1 page)
12 August 2008Full accounts made up to 31 December 2007 (22 pages)
12 August 2008Full accounts made up to 31 December 2007 (22 pages)
14 February 2008Return made up to 23/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2008Return made up to 23/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2007Full accounts made up to 31 December 2006 (19 pages)
11 July 2007Full accounts made up to 31 December 2006 (19 pages)
19 June 2007Company name changed real time worlds LTD.\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed real time worlds LTD.\certificate issued on 19/06/07 (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 1 courthouse square, dundee, angus DD1 1NH (1 page)
21 March 2007Registered office changed on 21/03/07 from: 1 courthouse square, dundee, angus DD1 1NH (1 page)
14 March 2007Return made up to 23/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
14 March 2007Return made up to 23/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 February 2007Ad 03/11/06--------- £ si [email protected]=9 £ ic 124/133 (4 pages)
16 February 2007Ad 03/11/06--------- £ si [email protected]=9 £ ic 124/133 (4 pages)
12 February 2007Ad 03/11/06--------- £ si [email protected] £ ic 123/123 (2 pages)
12 February 2007Ad 03/11/06--------- £ si [email protected]=1 £ ic 123/124 (2 pages)
12 February 2007Ad 03/11/06--------- £ si [email protected]=1 £ ic 123/124 (2 pages)
12 February 2007Ad 03/11/06--------- £ si [email protected] £ ic 123/123 (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Ad 06/10/06--------- £ si [email protected] £ ic 121/121 (2 pages)
30 October 2006Ad 06/10/06--------- £ si [email protected]=2 £ ic 121/123 (2 pages)
30 October 2006Ad 06/10/06--------- £ si [email protected]=2 £ ic 121/123 (2 pages)
30 October 2006Ad 06/10/06--------- £ si [email protected] £ ic 121/121 (2 pages)
22 August 2006Ad 31/03/06--------- £ si [email protected]=11 £ ic 110/121 (2 pages)
22 August 2006Ad 31/03/06--------- £ si [email protected]=11 £ ic 110/121 (2 pages)
8 February 2006Return made up to 23/11/05; full list of members (11 pages)
8 February 2006Return made up to 23/11/05; full list of members (11 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
30 November 2004Return made up to 23/11/04; full list of members (11 pages)
30 November 2004Return made up to 23/11/04; full list of members (11 pages)
15 November 2004Full accounts made up to 31 December 2003 (15 pages)
15 November 2004Full accounts made up to 31 December 2003 (15 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 May 2004Ad 14/04/04--------- £ si [email protected]=3 £ ic 107/110 (2 pages)
12 May 2004Ad 21/04/04--------- £ si [email protected]=4 £ ic 103/107 (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 May 2004Ad 21/04/04--------- £ si [email protected]=4 £ ic 103/107 (2 pages)
12 May 2004Ad 14/04/04--------- £ si [email protected]=3 £ ic 107/110 (2 pages)
4 February 2004S-div 05/06/03 (1 page)
4 February 2004S-div 05/06/03 (1 page)
23 December 2003Partic of mort/charge * (9 pages)
23 December 2003Partic of mort/charge * (9 pages)
3 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 April 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
15 April 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 November 2002Ad 04/11/02--------- £ si 411@1=411 £ ic 92/503 (2 pages)
6 November 2002Ad 04/11/02--------- £ si 411@1=411 £ ic 92/503 (2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 November 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
25 July 2002Partic of mort/charge * (6 pages)
25 July 2002Partic of mort/charge * (6 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2002Particulars of contract relating to shares (4 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 March 2002Ad 13/02/02--------- £ si [email protected]=20 £ ic 72/92 (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Ad 13/02/02--------- £ si [email protected]=20 £ ic 72/92 (2 pages)
19 March 2002New director appointed (3 pages)
19 March 2002Particulars of contract relating to shares (4 pages)
19 March 2002Ad 13/02/02--------- £ si [email protected]=71 £ ic 1/72 (3 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Ad 13/02/02--------- £ si [email protected]=71 £ ic 1/72 (3 pages)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 22 st john street, perth, perthshire PH1 5SP (1 page)
19 March 2002Registered office changed on 19/03/02 from: 22 st john street, perth, perthshire PH1 5SP (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
7 February 2002Company name changed tokenurban LIMITED\certificate issued on 07/02/02 (2 pages)
7 February 2002Company name changed tokenurban LIMITED\certificate issued on 07/02/02 (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 24 great king street, edinburgh, EH3 6QN (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 24 great king street, edinburgh, EH3 6QN (1 page)
22 January 2002New director appointed (2 pages)
23 November 2001Incorporation (13 pages)
23 November 2001Incorporation (13 pages)