REALISE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6LB
Company number SC172507
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address QUAY HOUSE, 142 COMMERCIAL STREET, EDINBURGH, EH6 6LB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 29 July 2016; Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of REALISE LIMITED are www.realise.co.uk, and www.realise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Realise Limited is a Private Limited Company. The company registration number is SC172507. Realise Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Realise Limited is Quay House 142 Commercial Street Edinburgh Eh6 6lb. . FATTAL, Daniel is a Secretary of the company. ARMITAGE, Matthew Robert is a Director of the company. GRAY, Paul Bradley is a Director of the company. LAMOND, Andrew is a Director of the company. MURPHY, Anthony Patrick is a Director of the company. PROUDLER, Fiona Margaret is a Director of the company. Secretary HARRIS, Philip Charles has been resigned. Secretary LAMOND, Andrew has been resigned. Secretary MAGUIRE, Maria Bernadette has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WARDHAUGH, Keith John has been resigned. Director ASHROWAN, Richard has been resigned. Director CARTER, Edward Timothy John, Doctor has been resigned. Director CLOWES, Tom has been resigned. Director JOHNSTON-CRAIG, Gerry has been resigned. Director KALLUS, Ernst Paul has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACDONALD, Iain Archibald has been resigned. Director MAGUIRE, Maria Bernadette has been resigned. Director MARTELL, Patrick Neil has been resigned. Director NICHOLSON, Douglas William has been resigned. Director NICHOLSON, Gavin Robert has been resigned. Director RAE, Robin Bell has been resigned. Director STEWART, Ian has been resigned. Director WARDHAUGH, Keith John has been resigned. Director WILLIAMSON, Nigel has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
ARMITAGE, Matthew Robert
Appointed Date: 02 March 2014
57 years old

Director
GRAY, Paul Bradley
Appointed Date: 01 August 2014
64 years old

Director
LAMOND, Andrew
Appointed Date: 25 June 2001
59 years old

Director
MURPHY, Anthony Patrick
Appointed Date: 01 April 2006
66 years old

Director
PROUDLER, Fiona Margaret
Appointed Date: 01 April 2006
56 years old

Resigned Directors

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015
Appointed Date: 02 March 2014

Secretary
LAMOND, Andrew
Resigned: 02 March 2014
Appointed Date: 25 June 2001

Secretary
MAGUIRE, Maria Bernadette
Resigned: 14 July 2000
Appointed Date: 01 April 1997

Nominee Secretary
REID, Brian
Resigned: 20 February 1997
Appointed Date: 20 February 1997

Secretary
WARDHAUGH, Keith John
Resigned: 23 February 2001
Appointed Date: 14 July 2000

Director
ASHROWAN, Richard
Resigned: 19 June 1998
Appointed Date: 01 April 1997
59 years old

Director
CARTER, Edward Timothy John, Doctor
Resigned: 06 November 1998
Appointed Date: 01 April 1997
56 years old

Director
CLOWES, Tom
Resigned: 18 March 2002
Appointed Date: 05 January 1999
62 years old

Director
JOHNSTON-CRAIG, Gerry
Resigned: 01 June 2005
Appointed Date: 23 October 2002
65 years old

Director
KALLUS, Ernst Paul
Resigned: 31 January 2002
Appointed Date: 25 June 2001
68 years old

Nominee Director
MABBOTT, Stephen
Resigned: 20 February 1997
Appointed Date: 20 February 1997
75 years old

Director
MACDONALD, Iain Archibald
Resigned: 09 March 2007
Appointed Date: 01 February 2004
81 years old

Director
MAGUIRE, Maria Bernadette
Resigned: 05 September 2003
Appointed Date: 01 April 1997
64 years old

Director
MARTELL, Patrick Neil
Resigned: 27 November 2014
Appointed Date: 02 March 2014
62 years old

Director
NICHOLSON, Douglas William
Resigned: 30 April 2002
Appointed Date: 01 April 1997
63 years old

Director
NICHOLSON, Gavin Robert
Resigned: 09 March 2007
Appointed Date: 01 April 1997
66 years old

Director
RAE, Robin Bell
Resigned: 30 November 2003
Appointed Date: 23 October 2002
78 years old

Director
STEWART, Ian
Resigned: 16 April 2002
Appointed Date: 23 January 2001
85 years old

Director
WARDHAUGH, Keith John
Resigned: 23 February 2001
Appointed Date: 14 July 2000
59 years old

Director
WILLIAMSON, Nigel
Resigned: 02 December 2002
Appointed Date: 30 April 2002
57 years old

Persons With Significant Control

Realise Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REALISE LIMITED Events

24 Mar 2017
Full accounts made up to 29 July 2016
02 Mar 2017
Confirmation statement made on 14 February 2017 with updates
10 May 2016
Full accounts made up to 31 July 2015
03 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 89,541.96

11 Feb 2016
Resolutions
  • RES13 ‐ Approval of amendment in regards to facility agreement 25/01/2016
  • RES13 ‐ Approval of amendment in regards to facility agreement 25/01/2016

...
... and 128 more events
28 Oct 1997
New director appointed
28 Oct 1997
Registered office changed on 28/10/97 from: 6 wemyss place edinburgh EH3 6DH
25 Feb 1997
Secretary resigned
25 Feb 1997
Director resigned
20 Feb 1997
Incorporation

REALISE LIMITED Charges

10 April 2007
Floating charge
Delivered: 17 April 2007
Status: Satisfied on 28 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 March 1998
Bond & floating charge
Delivered: 8 April 1998
Status: Satisfied on 28 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…