W G REALISATIONS LIMITED
GLASGOW WILSON & GARDEN, LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5AS

Company number SC012971
Status Liquidation
Incorporation Date 12 January 1924
Company Type Private Limited Company
Address 319 ST VINCENT STREET, GLASGOW, G2 5AS
Home Country United Kingdom
Nature of Business 2051 - Manufacture of other products of wood, 3614 - Manufacture of other furniture, 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016; Notice of ceasing to act as receiver or manager; Registered office changed on 09/12/04 from: grant thornton uk LLP 95 bothwell street glasgow G2 7JZ. The most likely internet sites of W G REALISATIONS LIMITED are www.wgrealisations.co.uk, and www.w-g-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and nine 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.W G Realisations Limited is a Private Limited Company. The company registration number is SC012971. W G Realisations Limited has been working since 12 January 1924. The present status of the company is Liquidation. The registered address of W G Realisations Limited is 319 St Vincent Street Glasgow G2 5as. . EVANS, John Douglas is a Secretary of the company. COOPER, James Murray is a Director of the company. COOPER, Robert Alan is a Director of the company. GARDEN, William Brownie is a Director of the company. Secretary HAGGART, John has been resigned. Secretary RAVENHALL, Donald John Campbell has been resigned. Director CHESHIRE, Philip has been resigned. Director GARDEN, Janet Burns has been resigned. Director HAGGART, John has been resigned. The company operates in "Manufacture of other products of wood".


Current Directors

Secretary
EVANS, John Douglas
Appointed Date: 30 July 2003

Director
COOPER, James Murray

92 years old

Director
COOPER, Robert Alan
Appointed Date: 01 February 1999
65 years old

Director

Resigned Directors

Secretary
HAGGART, John
Resigned: 25 July 2003
Appointed Date: 22 April 1996

Secretary
RAVENHALL, Donald John Campbell
Resigned: 19 April 1996

Director
CHESHIRE, Philip
Resigned: 19 March 2004
Appointed Date: 12 May 2003
67 years old

Director
GARDEN, Janet Burns
Resigned: 10 May 1990

Director
HAGGART, John
Resigned: 25 July 2003
Appointed Date: 01 May 1999
67 years old

W G REALISATIONS LIMITED Events

01 Nov 2016
Registered office address changed from Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016
16 May 2015
Notice of ceasing to act as receiver or manager
09 Dec 2004
Registered office changed on 09/12/04 from: grant thornton uk LLP 95 bothwell street glasgow G2 7JZ
26 Nov 2004
Court order notice of winding up
26 Nov 2004
Notice of winding up order
...
... and 53 more events
26 Jan 1987
Group of companies' accounts made up to 30 June 1986

26 Jan 1987
Annual return made up to 21/01/87

16 Sep 1986
Return made up to 06/05/86; full list of members

15 May 1986
Full accounts made up to 30 June 1985

12 Jan 1924
Incorporation

W G REALISATIONS LIMITED Charges

21 August 2003
Legal charge
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/5 the parade, tadworth SY388109.
21 August 2003
Legal charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13, london road, baldock HD194280.
4 March 2003
Standard security
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17/21 newton street, kilsyth.
3 September 2002
Floating charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts, non-vesting debt and purchased debt…
21 October 1999
Bond & floating charge
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 April 1994
Standard security
Delivered: 6 May 1994
Status: Satisfied on 12 June 2002
Persons entitled: Scottish Homes
Description: Ground lying within kilsyth as described in disposition in…
18 April 1994
Standard security
Delivered: 6 May 1994
Status: Satisfied on 12 June 2002
Persons entitled: Scottish Homes
Description: Ground marked 34 on plan of new town of kilsyth more…