JML REALISATIONS LIMITED
GLASGOW JOHN MCGAVIGAN LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC012079
Status In Administration
Incorporation Date 2 March 1921
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 2524 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Administrator's progress report; Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016; Notice of extension of period of Administration. The most likely internet sites of JML REALISATIONS LIMITED are www.jmlrealisations.co.uk, and www.jml-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and eight months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jml Realisations Limited is a Private Limited Company. The company registration number is SC012079. Jml Realisations Limited has been working since 02 March 1921. The present status of the company is In Administration. The registered address of Jml Realisations Limited is 319 St Vincent Street Glasgow G2 5as. . SMITH, Caroline Rena is a Secretary of the company. Secretary KILMURRY, Janet has been resigned. Secretary STEWART, Iain Ritchie Gilmour has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director CAMERON, Russell Wallace has been resigned. Director DAVID, Alastair Cameron has been resigned. Director GORDON, Harry Stuart has been resigned. Director KESLEY, Clifford has been resigned. Director KILMURRY, David Wallace has been resigned. Director KILMURRY, Martin has been resigned. Director KILMURRY, Martin has been resigned. Director KRIEGER, Erik has been resigned. Director LEWIS, Huw Roderic has been resigned. Director MATHERS, Stephen John has been resigned. Director MCGAVIGAN, Elizabeth Mary has been resigned. Director MCGAVIGAN, Francis John has been resigned. Director MCGAVIGAN, John Lindsay has been resigned. Director MOORE, John has been resigned. Director MUIR, Iain Brodie has been resigned. Director MUNRO, Alastair Hunter has been resigned. Director PETROFF, Victor has been resigned. Director RIPPIN, David John has been resigned. Director SCHAUER, Albert Christian has been resigned. Director SCOTT, Horace William has been resigned. Director SMITH, Edward Zabaraskas has been resigned. Director SNAITH, Colin has been resigned. Director STEWART, Iain Ritchie Gilmour has been resigned. Director STIBBARDS, Kevin Brian has been resigned. Director TAYLOR, David Francis has been resigned. Director URQUHART, Robert Todd has been resigned. Director VAISEY, Alfred John has been resigned. Director WALTER, Derek Edmund Piers has been resigned. Director WHITE, Geoffrey Charles has been resigned. Director WOODWARK, Christopher John Stuart has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SMITH, Caroline Rena
Appointed Date: 29 June 2001

Resigned Directors

Secretary
KILMURRY, Janet
Resigned: 14 December 1994

Secretary
STEWART, Iain Ritchie Gilmour
Resigned: 29 June 2001
Appointed Date: 14 December 1994

Director
AIKMAN, Elizabeth Jane
Resigned: 19 August 2005
Appointed Date: 21 June 2004
59 years old

Director
CAMERON, Russell Wallace
Resigned: 22 April 1999
Appointed Date: 27 August 1997
68 years old

Director
DAVID, Alastair Cameron
Resigned: 22 January 2003
Appointed Date: 18 September 2002
68 years old

Director
GORDON, Harry Stuart
Resigned: 19 January 2005
Appointed Date: 01 August 1995
80 years old

Director
KESLEY, Clifford
Resigned: 25 February 1998
Appointed Date: 01 October 1996
70 years old

Director
KILMURRY, David Wallace
Resigned: 31 December 1996
94 years old

Director
KILMURRY, Martin
Resigned: 09 March 2001
Appointed Date: 01 June 2000
69 years old

Director
KILMURRY, Martin
Resigned: 18 December 1995
Appointed Date: 14 December 1994
69 years old

Director
KRIEGER, Erik
Resigned: 04 September 2009
Appointed Date: 19 August 2005
65 years old

Director
LEWIS, Huw Roderic
Resigned: 30 April 2002
Appointed Date: 14 August 1996
77 years old

Director
MATHERS, Stephen John
Resigned: 15 September 2009
Appointed Date: 03 December 2001
63 years old

Director
MCGAVIGAN, Elizabeth Mary
Resigned: 14 December 1994
110 years old

Director
MCGAVIGAN, Francis John
Resigned: 05 March 1998
Appointed Date: 02 April 1990
77 years old

Director
MCGAVIGAN, John Lindsay
Resigned: 14 December 1994
112 years old

Director
MOORE, John
Resigned: 30 November 1999
Appointed Date: 01 March 1999
61 years old

Director
MUIR, Iain Brodie
Resigned: 15 October 2002
Appointed Date: 01 May 2000
62 years old

Director
MUNRO, Alastair Hunter
Resigned: 17 August 2005
Appointed Date: 14 December 1994
79 years old

Director
PETROFF, Victor
Resigned: 04 September 2009
Appointed Date: 25 April 2006
70 years old

Director
RIPPIN, David John
Resigned: 31 December 2001
Appointed Date: 27 September 1995
78 years old

Director
SCHAUER, Albert Christian
Resigned: 25 April 2006
Appointed Date: 19 August 2005
83 years old

Director
SCOTT, Horace William
Resigned: 31 March 1993
92 years old

Director
SMITH, Edward Zabaraskas
Resigned: 31 July 1996
Appointed Date: 02 April 1990
78 years old

Director
SNAITH, Colin
Resigned: 21 August 1997
Appointed Date: 01 January 1996
80 years old

Director
STEWART, Iain Ritchie Gilmour
Resigned: 29 June 2001
Appointed Date: 14 December 1994
75 years old

Director
STIBBARDS, Kevin Brian
Resigned: 23 July 1999
Appointed Date: 22 March 1999
68 years old

Director
TAYLOR, David Francis
Resigned: 15 September 2009
Appointed Date: 01 April 2001
62 years old

Director
URQUHART, Robert Todd
Resigned: 31 January 2001
Appointed Date: 05 January 1998
63 years old

Director
VAISEY, Alfred John
Resigned: 01 April 1996
Appointed Date: 14 December 1994
71 years old

Director
WALTER, Derek Edmund Piers
Resigned: 31 May 2004
Appointed Date: 22 January 2003
77 years old

Director
WHITE, Geoffrey Charles
Resigned: 25 June 2001
Appointed Date: 14 December 1994
73 years old

Director
WOODWARK, Christopher John Stuart
Resigned: 19 August 2005
Appointed Date: 29 May 2002
79 years old

JML REALISATIONS LIMITED Events

28 Feb 2017
Administrator's progress report
25 Oct 2016
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
20 Sep 2016
Notice of extension of period of Administration
04 Apr 2016
Administrator's progress report
18 Mar 2016
Notice of extension of period of Administration
...
... and 168 more events
03 Dec 1987
Return made up to 18/09/87; full list of members

03 Dec 1987
Group accounts for a medium company made up to 28 February 1987

13 Feb 1987
Accounts for a medium company made up to 28 February 1986

13 Feb 1987
Return made up to 29/08/86; full list of members

02 Mar 1922
Incorporation

JML REALISATIONS LIMITED Charges

26 February 2009
Floating charge
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Undertaking & all property & assets present & future…
20 September 2005
Bond & floating charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Lasalle Bank National Association
Description: Undertaking and all property and assets present and future…
12 February 2004
Standard security
Delivered: 27 February 2004
Status: Satisfied on 7 October 2005
Persons entitled: Hsbc Investment Bank PLC as Agent and Trustee
Description: Ground by westerhill road, glasgow.
20 August 2002
Standard security
Delivered: 28 August 2002
Status: Satisfied on 24 August 2005
Persons entitled: Hsbc Investment Bank PLC
Description: Subjects known as and forming 111 westerhill road…
20 August 2002
Standard security
Delivered: 28 August 2002
Status: Satisfied on 13 December 2002
Persons entitled: Hsbc Investment Bank PLC
Description: Subjects lying on the west side of woodielee road…
31 July 2002
Floating charge
Delivered: 13 August 2002
Status: Satisfied on 23 August 2005
Persons entitled: Hsbc Investment Bank PLC
Description: Undertaking and all property and assets present and future…
3 August 1978
Letter of offset
Delivered: 14 August 1978
Status: Satisfied on 21 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balances at credit of any account or accounts in name of…