LLC REALISATIONS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LW

Company number SC029847
Status Active
Incorporation Date 30 January 1954
Company Type Private Limited Company
Address KINTYRE HOUSE, 209 WEST GEORGE STREET, GLASGOW, G2 2LW
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Notice of ceasing to act as receiver or manager; Registered office changed on 11/10/02 from: 1 blythswood square, glasgow, G2 4AD; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of LLC REALISATIONS LIMITED are www.llcrealisations.co.uk, and www.llc-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llc Realisations Limited is a Private Limited Company. The company registration number is SC029847. Llc Realisations Limited has been working since 30 January 1954. The present status of the company is Active. The registered address of Llc Realisations Limited is Kintyre House 209 West George Street Glasgow G2 2lw. . THOMSON, Stuart Lyle is a Secretary of the company. ATKIN, Ronald is a Director of the company. CLELAND, Walter Campbell is a Director of the company. GILLESPIE, David Thomas is a Director of the company. MCGONIGLE, John Patrick is a Director of the company. NEAL, Donald is a Director of the company. WEIR, Alexander is a Director of the company. Director BARROWMAN, James has been resigned. Director DICKSON, John F has been resigned. Director EWART, David has been resigned. Director EWART, David has been resigned. Director GILLESPIE, David Thomas has been resigned. Director MCCLELLAND, Kenneth Gabriel has been resigned. Director RANKIN, Robert Craig Mcpherson has been resigned. Director REED, Robert Joseph has been resigned. Director RUSH, Anthony John has been resigned. Director WILLOUGHBY, Graham Douglas has been resigned. Director WILLOUGHBY, Graham Douglas has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors


Director
ATKIN, Ronald

92 years old

Director

Director

Director

Director
NEAL, Donald

90 years old

Director
WEIR, Alexander

88 years old

Resigned Directors

Director
BARROWMAN, James
Resigned: 30 September 1992
92 years old

Director
DICKSON, John F
Resigned: 31 January 1990
95 years old

Director
EWART, David
Resigned: 04 June 1991
92 years old

Director
EWART, David
Resigned: 28 June 1990
92 years old

Director
GILLESPIE, David Thomas
Resigned: 28 June 1990
81 years old

Director
MCCLELLAND, Kenneth Gabriel
Resigned: 25 February 1993
87 years old

Director
RANKIN, Robert Craig Mcpherson
Resigned: 21 November 1989
88 years old

Director
REED, Robert Joseph
Resigned: 30 September 1992
Appointed Date: 28 April 1989
93 years old

Director
RUSH, Anthony John
Resigned: 20 January 1993
79 years old

Director
WILLOUGHBY, Graham Douglas
Resigned: 28 June 1990
81 years old

Director
WILLOUGHBY, Graham Douglas
Resigned: 04 June 1991
81 years old

LLC REALISATIONS LIMITED Events

16 Jan 2003
Notice of ceasing to act as receiver or manager
11 Oct 2002
Registered office changed on 11/10/02 from: 1 blythswood square, glasgow, G2 4AD
12 Feb 1999
Receiver/Manager's abstract of receipts and payments
19 Feb 1998
Receiver/Manager's abstract of receipts and payments
12 Feb 1997
Receiver/Manager's abstract of receipts and payments
...
... and 91 more events
07 Aug 1986
Return made up to 13/06/86; full list of members
02 May 1986
New director appointed

13 Sep 1979
Accounts made up to 31 January 1978
09 Feb 1978
Company name changed\certificate issued on 09/02/78
30 Jan 1954
Incorporation

LLC REALISATIONS LIMITED Charges

26 November 1992
Floating charge
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: General Surety & Guarantee Co. Limited
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: Trysphere Limited
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 2 October 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Banks
Description: Undertaking and all property and assets present and future…
21 September 1990
Floating charge
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 September 1990
Bond & floating charge
Delivered: 25 September 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 November 1987
Standard security
Delivered: 25 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC as Trustee
Description: 5.503 acres at charles street, glasgow, county of lanark.
6 November 1987
Standard security
Delivered: 25 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Midland bank pls as trustee.
4 November 1987
Legal mortgage
Delivered: 23 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC as Trustee
Description: 61A, 62 & 63 eastgate street, winchester b/land lying to…
4 November 1987
Instrument of charge
Delivered: 20 November 1987
Status: Partially satisfied
Persons entitled: Midland Bank PLC as Trustee
Description: All balances standing to the credit of any of the company's…

Similar Companies

LLC PROPERTY LIMITED LLC RADIOLOGY LTD LLC SOLUTIONS LIMITED LLC WEYMOUTH LIMITED LLCA LTD LLCC LTD LLCH LIMITED