Company NameTroon Realisations Limited
Company StatusDissolved
Company NumberSC278544
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date30 October 2019 (4 years, 6 months ago)
Previous NamesLochmanse Limited and Mackellar Sub-Sea Ltd.

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Duncan Robert Mackellar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(1 month after company formation)
Appointment Duration14 years, 8 months (closed 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Fraser Mackellar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(1 month after company formation)
Appointment Duration14 years, 8 months (closed 30 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Anagach Hill
Grantown On Spey
Morayshire
PH26 3NF
Scotland
Director NameMr Thomas Grant Mackellar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(1 month after company formation)
Appointment Duration14 years, 8 months (closed 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunmar Grant Road
Grantown On Spey
Morayshire
PH26 3LD
Scotland
Secretary NameDuncan Robert Mackellar
NationalityBritish
StatusClosed
Appointed22 February 2005(1 month after company formation)
Appointment Duration14 years, 8 months (closed 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Forest Road
Grantown-On-Spey
Morayshire
PH26 3JL
Scotland
Director NameMr John Gibson Clarke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(8 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 30 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Midmar Drive
Morningside
Edinburgh
Midlothian
EH10 6BU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemackellars.co.uk
Telephone01479 872577
Telephone regionGrantown-on-Spey

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£7,172,692
Gross Profit£1,559,094
Net Worth£844,933
Cash£63,629
Current Liabilities£2,401,548

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2016Notice of move from Administration to Creditors Voluntary Liquidation (19 pages)
28 January 2016Administrator's progress report (18 pages)
24 December 2015Administrator's progress report (19 pages)
4 June 2015Statement of administrator's deemed proposal (1 page)
9 May 2015Satisfaction of charge 5 in full (4 pages)
9 May 2015Satisfaction of charge 8 in full (4 pages)
9 May 2015Satisfaction of charge 4 in full (4 pages)
9 May 2015Satisfaction of charge 7 in full (4 pages)
5 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-01
  • RES15 ‐ Change company name resolution on 2015-05-01
(1 page)
5 May 2015Company name changed mackellar sub-sea LTD.\certificate issued on 05/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2015Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (42 pages)
20 April 2015Statement of administrator's proposal (78 pages)
19 February 2015Appointment of an administrator (3 pages)
19 February 2015Registered office address changed from Strathspey Industrial Estate Grantown-on-Spey Moray PH26 3NB to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 February 2015 (2 pages)
14 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 July 2014Full accounts made up to 30 September 2013 (25 pages)
12 February 2014Secretary's details changed for Duncan Robert Mackellar on 10 February 2014 (1 page)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 175,000
(7 pages)
12 February 2014Director's details changed for Duncan Robert Mackellar on 10 February 2014 (2 pages)
14 June 2013Satisfaction of charge 2 in full (1 page)
12 June 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Secretary's details changed for Duncan Robert Mackellar on 31 March 2013 (2 pages)
28 May 2013Full accounts made up to 30 September 2012 (20 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 September 2012Alterations to floating charge 6 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
13 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 175,000
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 175,000
(4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for John Gibson Clarke on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Fraser Mackellar on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Duncan Robert Mackellar on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Thomas Grant Mackellar on 18 January 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Return made up to 17/01/09; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 February 2008Return made up to 17/01/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 June 2007Return made up to 17/01/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 September 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
30 January 2006Return made up to 17/01/06; full list of members (8 pages)
3 November 2005Partic of mort/charge * (3 pages)
27 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 October 2005New director appointed (1 page)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Nc inc already adjusted 19/08/05 (2 pages)
6 September 2005Ad 19/08/05--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
10 August 2005Partic of mort/charge * (3 pages)
27 June 2005Alterations to a floating charge (11 pages)
27 June 2005Alterations to a floating charge (11 pages)
27 June 2005Alterations to a floating charge (11 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Partic of mort/charge * (5 pages)
14 April 2005Partic of mort/charge * (3 pages)
12 April 2005Partic of mort/charge * (4 pages)
8 April 2005Registered office changed on 08/04/05 from: c/o frame kennedy & forrest albyn house, union street inverness IV1 1QA (1 page)
1 April 2005Company name changed lochmanse LIMITED\certificate issued on 01/04/05 (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Memorandum and Articles of Association (12 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
17 January 2005Incorporation (16 pages)