Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FPL REALISATIONS LIMITED
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 Overview

About Fpl Realisations Ltd
FPL REALISATIONS LIMITED was founded on 1990-02-12 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Fpl Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FPL REALISATIONS LIMITED
 
Legal Registered Office
KPMG LLP
319 ST VINCENT STREET
GLASGOW
G2 5AS
Other companies in FK7
 
Previous Names
FERGUSSON PROCESSING LIMITED05/12/2016
T.H. FERGUSSON & CO. (PROCESSING) LTD.01/07/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FPL REALISATIONS LIMITED
Is this data useful to you?
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.
Companies with same name FPL REALISATIONS LIMITED
The following companies were found which have the same name as FPL REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FPL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN FERGUSSON
Company Secretary 1990-03-09
ALAN JOHN FERGUSSON
Director 1990-03-09
THOMAS HAMISH FERGUSSON
Director 1990-03-09
RON HUNTER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE FERGUSSON
Director 1994-09-09 2016-10-19
JAMES MACKAY FERGUSSON
Director 1994-09-09 2016-10-19
GAIL LOUISE LYNSKEY
Director 2011-01-11 2016-04-15
RONALD BURNIE
Director 1990-03-19 2013-11-12
ALAN RICHARD GILKS
Director 1996-02-12 2003-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN FERGUSSON FGL REALISATIONS LIMITED Company Secretary 2009-06-11 CURRENT 2009-06-11 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON FWL REALISATIONS LIMITED Company Secretary 1997-09-30 CURRENT 1997-09-25 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON FDL REALISATIONS LIMITED Company Secretary 1993-08-17 CURRENT 1940-04-08 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON FGL REALISATIONS LIMITED Director 2009-06-11 CURRENT 2009-06-11 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON GATEWAY FUELS LIMITED Director 2008-01-16 CURRENT 1999-02-22 Active
ALAN JOHN FERGUSSON T.H. FERGUSSON & COMPANY LIMITED Director 2007-11-27 CURRENT 2007-11-27 Dissolved 2017-05-16
ALAN JOHN FERGUSSON BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
ALAN JOHN FERGUSSON FWL REALISATIONS LIMITED Director 1998-12-10 CURRENT 1997-09-25 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON CASTLECRAIG DEVELOPMENTS LIMITED Director 1995-10-02 CURRENT 1995-10-02 In Administration/Administrative Receiver
ALAN JOHN FERGUSSON FDL REALISATIONS LIMITED Director 1989-01-13 CURRENT 1940-04-08 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON FGL REALISATIONS LIMITED Director 2009-06-11 CURRENT 2009-06-11 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON T.H. FERGUSSON & COMPANY LIMITED Director 2007-11-27 CURRENT 2007-11-27 Dissolved 2017-05-16
THOMAS HAMISH FERGUSSON BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
THOMAS HAMISH FERGUSSON BENNETT FERGUSSON COAL LIMITED Director 2000-11-06 CURRENT 2000-07-21 Dissolved 2018-01-16
THOMAS HAMISH FERGUSSON GATEWAY FUELS LIMITED Director 1999-03-15 CURRENT 1999-02-22 Active
THOMAS HAMISH FERGUSSON FWL REALISATIONS LIMITED Director 1997-09-30 CURRENT 1997-09-25 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON CASTLECRAIG DEVELOPMENTS LIMITED Director 1995-10-02 CURRENT 1995-10-02 In Administration/Administrative Receiver
THOMAS HAMISH FERGUSSON FDL REALISATIONS LIMITED Director 1989-01-13 CURRENT 1940-04-08 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-182.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-10-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-06-192.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-06-122.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2016-12-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-12-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2016-12-122.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-05CERTNMCOMPANY NAME CHANGED FERGUSSON PROCESSING LIMITED CERTIFICATE ISSUED ON 05/12/16
2016-12-05RES15CHANGE OF NAME 21/11/2016
2016-11-232.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SH
2016-11-102.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FERGUSSON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE FERGUSSON
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GAIL LYNSKEY
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GAIL LYNSKEY
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 44000
2016-03-28AR0112/02/16 FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED MR RON HUNTER
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 44000
2015-03-10AR0112/02/15 FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 44000
2014-03-05AR0112/02/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BURNIE
2013-03-26AR0112/02/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-14AR0112/02/12 FULL LIST
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-15AR0112/02/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED MS GAIL LOUISE LYNSKEY
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM CASTLECRAIG BUSINESS PARK PLAYERS ROAD STIRLING FK7 7SG
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2010-12-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-12-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01CERTNMCOMPANY NAME CHANGED T.H. FERGUSSON & CO. (PROCESSING) LTD. CERTIFICATE ISSUED ON 01/07/10
2010-07-01RES15CHANGE OF NAME 14/06/2010
2010-03-11AR0112/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FERGUSSON / 11/03/2010
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-20363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-20363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-02-09363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-02-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-18363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 20 BARNTON STREET STIRLING FK8 1NA
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03288bDIRECTOR RESIGNED
2003-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/03
2003-02-18363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-05-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-26CERTNMCOMPANY NAME CHANGED T.H. FERGUSSON & CO. (WHOLESALE) LTD. CERTIFICATE ISSUED ON 27/04/00
2000-04-26CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/00
2000-04-26CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/00
2000-03-02363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-03-12363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-06-22287REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 20 BARNTON STREET STIRLING FK8 1NE
1998-06-19CERTNMCOMPANY NAME CHANGED N.B.A. LIMITED CERTIFICATE ISSUED ON 22/06/98
1998-02-13363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-18363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-03-15288NEW DIRECTOR APPOINTED
1996-02-01363sRETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS
1996-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-17363sRETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS
1994-11-0888(2)RAD 31/10/94--------- £ SI 4000@1=4000 £ IC 40000/44000
1994-10-02288NEW DIRECTOR APPOINTED
1994-09-23288NEW DIRECTOR APPOINTED
1994-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-15363sRETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS
1994-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-20AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to FPL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FPL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-12-02 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 1990-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FPL REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPL REALISATIONS LIMITED
Trademarks
We have not found any records of FPL REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPL REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where FPL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FPL REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-06-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-11-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-03-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-12-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-10-0157049000Carpets 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)
2011-09-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-05-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-02-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-10-0127011900Coal, 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

Legal Notices/Action
Initiating party Event Type
Defending partyFERGUSSON PROCESSING LIMITEDEvent Date2016-11-08
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FPL REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FPL REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.