In Administration
Administrative Receiver
Administrative Receiver
Company Information for FPL REALISATIONS LIMITED
KPMG LLP, 319 ST VINCENT STREET, GLASGOW, G2 5AS,
|
Company Registration Number
SC122903
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||||
---|---|---|---|---|
FPL REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
KPMG LLP 319 ST VINCENT STREET GLASGOW G2 5AS Other companies in FK7 | ||||
Previous Names | ||||
|
Company Number | SC122903 | |
---|---|---|
Company ID Number | SC122903 | |
Date formed | 1990-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-12-08 07:59:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FPL REALISATIONS LIMITED | C/O DAVID JOHNSON & CO LLP 14 STAFFORD STREET EDINBURGH MIDLOTHIAN EH3 7AU | Dissolved | Company formed on the 1998-07-24 |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN FERGUSSON |
||
ALAN JOHN FERGUSSON |
||
THOMAS HAMISH FERGUSSON |
||
RON HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE FERGUSSON |
Director | ||
JAMES MACKAY FERGUSSON |
Director | ||
GAIL LOUISE LYNSKEY |
Director | ||
RONALD BURNIE |
Director | ||
ALAN RICHARD GILKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FGL REALISATIONS LIMITED | Company Secretary | 2009-06-11 | CURRENT | 2009-06-11 | In Administration/Administrative Receiver | |
FWL REALISATIONS LIMITED | Company Secretary | 1997-09-30 | CURRENT | 1997-09-25 | In Administration/Administrative Receiver | |
FDL REALISATIONS LIMITED | Company Secretary | 1993-08-17 | CURRENT | 1940-04-08 | In Administration/Administrative Receiver | |
FGL REALISATIONS LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | In Administration/Administrative Receiver | |
GATEWAY FUELS LIMITED | Director | 2008-01-16 | CURRENT | 1999-02-22 | Active | |
T.H. FERGUSSON & COMPANY LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2017-05-16 | |
BENNETT FERGUSSON LIMITED | Director | 2001-10-24 | CURRENT | 2001-09-17 | Dissolved 2015-09-01 | |
FWL REALISATIONS LIMITED | Director | 1998-12-10 | CURRENT | 1997-09-25 | In Administration/Administrative Receiver | |
CASTLECRAIG DEVELOPMENTS LIMITED | Director | 1995-10-02 | CURRENT | 1995-10-02 | In Administration/Administrative Receiver | |
FDL REALISATIONS LIMITED | Director | 1989-01-13 | CURRENT | 1940-04-08 | In Administration/Administrative Receiver | |
FGL REALISATIONS LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | In Administration/Administrative Receiver | |
T.H. FERGUSSON & COMPANY LIMITED | Director | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2017-05-16 | |
BENNETT FERGUSSON LIMITED | Director | 2001-10-24 | CURRENT | 2001-09-17 | Dissolved 2015-09-01 | |
BENNETT FERGUSSON COAL LIMITED | Director | 2000-11-06 | CURRENT | 2000-07-21 | Dissolved 2018-01-16 | |
GATEWAY FUELS LIMITED | Director | 1999-03-15 | CURRENT | 1999-02-22 | Active | |
FWL REALISATIONS LIMITED | Director | 1997-09-30 | CURRENT | 1997-09-25 | In Administration/Administrative Receiver | |
CASTLECRAIG DEVELOPMENTS LIMITED | Director | 1995-10-02 | CURRENT | 1995-10-02 | In Administration/Administrative Receiver | |
FDL REALISATIONS LIMITED | Director | 1989-01-13 | CURRENT | 1940-04-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FERGUSSON PROCESSING LIMITED CERTIFICATE ISSUED ON 05/12/16 | |
RES15 | CHANGE OF NAME 21/11/2016 | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SH | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE FERGUSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL LYNSKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL LYNSKEY | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 44000 | |
AR01 | 12/02/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR RON HUNTER | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 44000 | |
AR01 | 12/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 44000 | |
AR01 | 12/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BURNIE | |
AR01 | 12/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS GAIL LOUISE LYNSKEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED T.H. FERGUSSON & CO. (PROCESSING) LTD. CERTIFICATE ISSUED ON 01/07/10 | |
RES15 | CHANGE OF NAME 14/06/2010 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FERGUSSON / 11/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 20 BARNTON STREET STIRLING FK8 1NA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/03 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED T.H. FERGUSSON & CO. (WHOLESALE) LTD. CERTIFICATE ISSUED ON 27/04/00 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/00 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/00 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 20 BARNTON STREET STIRLING FK8 1NE | |
CERTNM | COMPANY NAME CHANGED N.B.A. LIMITED CERTIFICATE ISSUED ON 22/06/98 | |
363s | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/94--------- £ SI 4000@1=4000 £ IC 40000/44000 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as FPL REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
27011290 | Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking) | |||
27011290 | Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking) | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | |||
57049000 | Carpets and other floor coverings, of felt, not tufted or flocked, whether or not made up (excl. floor tiles with an area of <= 0,3 m²) | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
27011900 | Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FERGUSSON PROCESSING LIMITED | Event Date | 2016-11-08 |
In the Court of Session case number P1052 Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Date of Appointment: 8 November 2016 By notice of appointment lodged in Court of Session Office Holder Details: Gerard Anthony Friar (IP number 8982 ), Blair Carnegie Nimmo (IP number 8208 ) and Neil David Gostelow (IP number 10090 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Any person who requires further information should contact Rachel McCrorie on 0141 228 4226. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |