SSL REALISATIONS (2017) LIMITED
GLASGOW SABRE SAFETY LIMITED SAYER SAFETY LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC220605
Status In Administration
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address KPMG LLP, 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Statement of administrator's deemed proposal; Statement of affairs with form 2.13B(Scot); Statement of administrator's proposal. The most likely internet sites of SSL REALISATIONS (2017) LIMITED are www.sslrealisations2017.co.uk, and www.ssl-realisations-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four 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.Ssl Realisations 2017 Limited is a Private Limited Company. The company registration number is SC220605. Ssl Realisations 2017 Limited has been working since 26 June 2001. The present status of the company is In Administration. The registered address of Ssl Realisations 2017 Limited is Kpmg Llp 319 St Vincent Street Glasgow G2 5as. . SMITH, Douglas James is a Director of the company. Secretary CAMERON, Jennifer has been resigned. Secretary PEAT, Marion Millar has been resigned. Secretary WOOD, Stephen James Martin has been resigned. Secretary YOUNG-SMITH, Callum James has been resigned. Director BAXTER, Edward Thomas has been resigned. Director CAMERON, Allan Ninian has been resigned. Director CAMERON, Jennifer Anne has been resigned. Director CLARK, John Macgilvray has been resigned. Director MORRISON, Donald Stewart has been resigned. Director PEAT, Marion Millar has been resigned. Director SAYER, Christopher John has been resigned. Director SCOTT, Adrian Leonard has been resigned. Director WOOD, Stephen James Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SMITH, Douglas James
Appointed Date: 23 December 2001
64 years old

Resigned Directors

Secretary
CAMERON, Jennifer
Resigned: 08 December 2016
Appointed Date: 15 July 2010

Secretary
PEAT, Marion Millar
Resigned: 05 April 2010
Appointed Date: 09 July 2004

Secretary
WOOD, Stephen James Martin
Resigned: 09 July 2004
Appointed Date: 11 January 2002

Secretary
YOUNG-SMITH, Callum James
Resigned: 06 January 2002
Appointed Date: 26 June 2001

Director
BAXTER, Edward Thomas
Resigned: 12 July 2012
Appointed Date: 07 April 2005
65 years old

Director
CAMERON, Allan Ninian
Resigned: 30 September 2008
Appointed Date: 19 April 2006
70 years old

Director
CAMERON, Jennifer Anne
Resigned: 08 December 2016
Appointed Date: 13 May 2005
67 years old

Director
CLARK, John Macgilvray
Resigned: 05 April 2010
Appointed Date: 09 February 2010
64 years old

Director
MORRISON, Donald Stewart
Resigned: 05 April 2010
Appointed Date: 25 April 2007
64 years old

Director
PEAT, Marion Millar
Resigned: 05 April 2010
Appointed Date: 09 July 2004
67 years old

Director
SAYER, Christopher John
Resigned: 06 January 2002
Appointed Date: 26 June 2001
67 years old

Director
SCOTT, Adrian Leonard
Resigned: 24 February 2010
Appointed Date: 23 December 2001
70 years old

Director
WOOD, Stephen James Martin
Resigned: 09 July 2004
Appointed Date: 11 January 2002
72 years old

Persons With Significant Control

Mrs Jennifer Anne Cameron
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

SSL REALISATIONS (2017) LIMITED Events

11 Apr 2017
Statement of administrator's deemed proposal
29 Mar 2017
Statement of affairs with form 2.13B(Scot)
27 Mar 2017
Statement of administrator's proposal
02 Mar 2017
Company name changed sabre safety LIMITED\certificate issued on 02/03/17
  • CONNOT ‐ Change of name notice

02 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21

...
... and 105 more events
28 Jan 2002
Partic of mort/charge *
08 Jan 2002
New director appointed
08 Jan 2002
New director appointed
10 Aug 2001
Company name changed sayer safety LIMITED\certificate issued on 10/08/01
26 Jun 2001
Incorporation

SSL REALISATIONS (2017) LIMITED Charges

5 July 2011
Floating charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 February 2010
Floating charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
5 November 2009
Bond & floating charge
Delivered: 10 November 2009
Status: Satisfied on 26 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
12 July 2005
Bond & floating charge
Delivered: 19 July 2005
Status: Satisfied on 17 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 July 2003
Bond & floating charge
Delivered: 28 July 2003
Status: Satisfied on 26 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
5 June 2003
Floating charge
Delivered: 14 June 2003
Status: Satisfied on 8 December 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
12 August 2002
Bond & floating charge
Delivered: 15 August 2002
Status: Satisfied on 24 February 2010
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
19 January 2002
Bond & floating charge
Delivered: 28 January 2002
Status: Satisfied on 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…