Dissolved 2017-08-15
Company Information for NBW REALISATIONS LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC253382
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | ||||||
---|---|---|---|---|---|---|
NBW REALISATIONS LIMITED | ||||||
Legal Registered Office | ||||||
95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH3 | ||||||
Previous Names | ||||||
|
Company Number | SC253382 | |
---|---|---|
Date formed | 2003-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 05:38:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GRAHAM IRWIN |
||
MICHAEL GRAHAM IRWIN |
||
ANDREW MARTIN SHAW |
||
CHRISTOPHER POWELL WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURNESS SOLICITORS |
Nominated Secretary | ||
BURNESS (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NBW (NOMINEES) LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2005-09-21 | Active | |
WILKINS (LUV) ENGINEERING LIMITED | Company Secretary | 2004-09-14 | CURRENT | 1995-08-23 | Dissolved 2015-09-04 | |
NORTH BRITISH WINDPOWER LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2004-04-13 | Active | |
BH 2003 LIMITED | Company Secretary | 2003-08-06 | CURRENT | 2003-07-28 | Dissolved 2016-12-20 | |
NORTH BRITISH WINDPOWER LIMITED | Director | 2015-02-20 | CURRENT | 2004-04-13 | Active | |
BALUNTON WIND ENERGY LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
DRUIM FADA WIND ENERGY LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Dissolved 2017-11-14 | |
PENCLOE WIND ENERGY LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
MARGREE WIND ENERGY LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-11 | Liquidation | |
BH WIND ENERGY LIMITED | Director | 2010-08-23 | CURRENT | 2010-03-26 | Active | |
NBW (NOMINEES) LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-21 | Active | |
BH 2003 LIMITED | Director | 2003-08-06 | CURRENT | 2003-07-28 | Dissolved 2016-12-20 | |
WILKINS (LUV) ENGINEERING LIMITED | Director | 2001-06-18 | CURRENT | 1995-08-23 | Dissolved 2015-09-04 | |
THUMBPRINT INVESTMENTS LIMITED | Director | 2008-01-12 | CURRENT | 2006-02-14 | Converted / Closed | |
NBW (NOMINEES) LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-21 | Active | |
BH 2003 LIMITED | Director | 2003-08-06 | CURRENT | 2003-07-28 | Dissolved 2016-12-20 | |
NORTH BRITISH WINDPOWER LIMITED | Director | 2015-02-20 | CURRENT | 2004-04-13 | Active | |
LEGALESIGN LIMITED | Director | 2014-11-25 | CURRENT | 2012-05-28 | Active | |
BALUNTON WIND ENERGY LIMITED | Director | 2013-04-09 | CURRENT | 2013-04-09 | Active | |
DRUIM FADA WIND ENERGY LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Dissolved 2017-11-14 | |
PENCLOE WIND ENERGY LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
MARGREE WIND ENERGY LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-11 | Liquidation | |
BH WIND ENERGY LIMITED | Director | 2010-08-23 | CURRENT | 2010-03-26 | Active | |
NBW (NOMINEES) LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-21 | Active | |
WILKINS (LUV) ENGINEERING LIMITED | Director | 1995-09-28 | CURRENT | 1995-08-23 | Dissolved 2015-09-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED NORTH BRITISH WINDPOWER LIMITED CERTIFICATE ISSUED ON 18/02/15 | |
RES15 | CHANGE OF NAME 10/02/2015 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN SHAW / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POWELL WILKINS / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM IRWIN / 01/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GRAHAM IRWIN / 01/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 529069 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
SH19 | 26/01/12 STATEMENT OF CAPITAL GBP 489069 | |
SH02 | CONSOLIDATION 12/01/12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/01/12 STATEMENT OF CAPITAL GBP 489069 | |
SH01 | 12/01/12 STATEMENT OF CAPITAL GBP 455319.90 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FLR 2003 LIMITED CERTIFICATE ISSUED ON 19/01/12 | |
RES15 | CHANGE OF NAME 16/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/07/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/04--------- £ SI 3229@.01=32 £ IC 382787/382819 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 30/03/05--------- £ SI 380000@1=380000 £ IC 2787/382787 | |
123 | NC INC ALREADY ADJUSTED 30/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 10000/510000 30/03 | |
88(2)R | AD 31/03/05--------- £ SI 3909@.01=39 £ IC 2748/2787 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 17/12/03--------- £ SI 6621@.01=66 £ IC 2682/2748 | |
88(2)R | AD 26/09/03--------- £ SI 2478@1=2478 £ SI 20331@.01=203 £ IC 1/2682 | |
123 | £ NC 9500/10000 25/09/03 | |
123 | £ NC 100/9500 25/09/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 25/09/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED LOTHIAN SHELF (103) LIMITED CERTIFICATE ISSUED ON 08/08/03 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 41,245 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NBW REALISATIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 489,069 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 381,463 |
Current Assets | 2012-01-01 | £ 384,088 |
Debtors | 2012-01-01 | £ 2,625 |
Fixed Assets | 2012-01-01 | £ 7,333,610 |
Shareholder Funds | 2012-01-01 | £ 7,676,453 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NBW REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NBW REALISATIONS LIMITED | Event Date | 2017-02-24 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a Final Meeting of the above named Company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 28 March 2017 at 10.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 12 December 2014. Office Holder details: Thomas Campbell MacLennan, (IP No. 8209) and Alexander Iain Fraser, (IP No. 9218) both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: The Joint Liquidators, Email: cp.edinburgh@frpadvisory.com. Ag FF113111 | |||
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. |