TROON REALISATIONS LIMITED
EDINBURGH MACKELLAR SUB-SEA LTD. LOCHMANSE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC278544
Status Liquidation
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address FRP ADVISORY LLP, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Administrator's progress report. The most likely internet sites of TROON REALISATIONS LIMITED are www.troonrealisations.co.uk, and www.troon-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Troon Realisations Limited is a Private Limited Company. The company registration number is SC278544. Troon Realisations Limited has been working since 17 January 2005. The present status of the company is Liquidation. The registered address of Troon Realisations Limited is Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . MACKELLAR, Duncan Robert is a Secretary of the company. CLARKE, John Gibson is a Director of the company. MACKELLAR, Duncan Robert is a Director of the company. MACKELLAR, Fraser is a Director of the company. MACKELLAR, Thomas Grant is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MACKELLAR, Duncan Robert
Appointed Date: 22 February 2005

Director
CLARKE, John Gibson
Appointed Date: 01 October 2005
66 years old

Director
MACKELLAR, Duncan Robert
Appointed Date: 22 February 2005
72 years old

Director
MACKELLAR, Fraser
Appointed Date: 22 February 2005
66 years old

Director
MACKELLAR, Thomas Grant
Appointed Date: 22 February 2005
71 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 February 2005
Appointed Date: 17 January 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 February 2005
Appointed Date: 17 January 2005

TROON REALISATIONS LIMITED Events

28 Jan 2016
Notice of move from Administration to Creditors Voluntary Liquidation
28 Jan 2016
Administrator's progress report
24 Dec 2015
Administrator's progress report
04 Jun 2015
Statement of administrator's deemed proposal
09 May 2015
Satisfaction of charge 5 in full
...
... and 63 more events
24 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2005
Director resigned
23 Feb 2005
Secretary resigned
23 Feb 2005
Registered office changed on 23/02/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
17 Jan 2005
Incorporation

TROON REALISATIONS LIMITED Charges

22 November 2012
Standard security
Delivered: 28 November 2012
Status: Satisfied on 9 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: 12 strathspey industrial estate woodlands terrace…
22 November 2012
Standard security
Delivered: 28 November 2012
Status: Satisfied on 9 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Subjects known as and forming units 2 and 3 strathspey…
28 August 2012
Bond & floating charge
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
19 October 2005
Standard security
Delivered: 3 November 2005
Status: Satisfied on 9 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 2 & 3 grantown on spey industrial estate, grantown on…
3 August 2005
Standard security
Delivered: 10 August 2005
Status: Satisfied on 9 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 strathspey industrial estate, grantown-on-spey, moray.
11 April 2005
Bond & floating charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 April 2005
Floating charge
Delivered: 14 April 2005
Status: Satisfied on 14 June 2013
Persons entitled: Mackellar Engineering (Grantown-on-Spey) Limited
Description: Undertaking and all property and assets present and future…
1 April 2005
Floating charge
Delivered: 12 April 2005
Status: Satisfied on 12 June 2013
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking and all property and assets present and future…