UKBizDB.co.uk

A.U.U. REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.u.u. Realisations Limited. The company was founded 39 years ago and was given the registration number SC092529. The firm's registered office is in GLASGOW. You can find them at Annfield Chambers, 3 Annfield Place, Duke Street, Glasgow, . This company's SIC code is 6330 - Travel agencies etc; tourist.

Company Information

Name:A.U.U. REALISATIONS LIMITED
Company Number:SC092529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 April 1985
End of financial year:31 October 2000
Jurisdiction:Scotland
Industry Codes:
  • 6330 - Travel agencies etc; tourist

Office Address & Contact

Registered Address:Annfield Chambers, 3 Annfield Place, Duke Street, Glasgow, G31 2XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Old Bawn Road, Tallaght, Dublin 24, IRISH

Secretary19 December 2001Active
4 Bayswater Terrace, Sandycove Co Dublin, Ireland, IRISH

Director31 July 1996Active
Little Brooklands Guildford Road, Westcote, Dorking, RH4 3LB

Director01 March 2001Active
74 Abbeville Road, London, SW4 9NA

Director31 July 1996Active
30 Beadon Road, Bromley, BR2 9AT

Secretary31 July 1996Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary-Active
58 Broomhill Road, Aberdeen, AB1 6HT

Director01 August 1995Active
54 Rubislaw Den North, Aberdeen, AB15 4AN

Director19 May 1992Active
41e Jute Street, Aberdeen, AB2 3HB

Director01 August 1995Active
71 Clifton Road, Aberdeen, AB2 3RN

Director01 August 1992Active
21 Nelson Court, Aberdeen, AB2 3BL

Director01 August 1990Active
35 Ardarroch Court, Aberdeen, AB2 1QZ

Director05 June 1990Active
40 Cairnaqueen Gardens, Aberdeen, AB2 4HJ

Director-Active
Auchmar Cottage, Resrie, Insch,

Director18 November 1991Active
85 Clifton Road, Aberdeen, AB2 3RL

Director01 August 1994Active
67 Dunbar Street, Aberdeen, AB2 1UB

Director-Active
97 Beaconsfield Place, Aberdeen, AB2 4AD

Director-Active
13 Hillhead Terrace, Aberdeen, AB2 3JE

Director24 November 1989Active
39 Urquhart Road, Aberdeen, AB2 1LS

Director01 August 1994Active
24 Southside Road, Inverness, IV2 3BG

Director05 June 1990Active
5 Crossways, South Ruislip, Ruislip, HA4 0SD

Director-Active
1 Greenway Drive, Staines, TW18 1RT

Director31 July 1996Active
Stone Cottage, Bieldside, Aberdeen, AB1 9BQ

Director-Active
Caberfeigh 25 Powis Terrace, Aberdeen, AB2 3PP

Director01 August 1993Active
5 Gowanbrae Road, Bieldside, Aberdeen, AB1 9AQ

Director-Active
64 Rubislaw Den South, Aberdeen, AB2 6AX

Director01 August 1995Active
Second Floor North 234 King Street, Aberdeen, AB2 3BU

Director01 August 1991Active
82 Great Northern Road, Aberdeen, Scotland, AB2 3QB

Director01 August 1991Active
79 Leslie Terrace, Aberdeen, AB2 3XB

Director20 June 1990Active
478 George Street, Aberdeen, AB2 3XH

Director31 July 1992Active
The Croft, Bailrigg, Lancaster, LA1 4XP

Director15 December 1992Active
22 Forest Road, Aberdeen, AB2 4BS

Director-Active
194 George Street, Aberdeen, AB1 1BS

Director01 August 1993Active
24 Bedford Road, Aberdeen, AB2 3LE

Director01 August 1989Active
Woburn House, 20 Tavistock Square, London, WC1H 9HW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2004-06-15Miscellaneous

Miscellaneous.

Download
2004-03-29Insolvency

Liquidation administration administrators abstracts of receipts and payments scotland.

Download
2003-09-10Insolvency

Liquidation administration administrators abstracts of receipts and payments scotland.

Download
2003-08-21Insolvency

Liquidation compulsory notice winding up scotland.

Download
2003-08-21Insolvency

Liquidation compulsory winding up order scotland.

Download
2003-04-30Insolvency

Liquidation administration administrators abstracts of receipts and payments scotland.

Download
2002-09-30Insolvency

Liquidation administration administrators abstracts of receipts and payments scotland.

Download
2002-06-07Insolvency

Liquidation administration result of meeting scotland.

Download
2002-05-22Insolvency

Liquidation administration statement of administrators proposals scotland.

Download
2002-04-17Address

Legacy.

Download
2002-03-26Insolvency

Liquidation administration notice of administration order scotland.

Download
2002-03-22Change of name

Certificate change of name company.

Download
2002-01-24Annual return

Legacy.

Download
2002-01-24Officers

Legacy.

Download
2002-01-24Officers

Legacy.

Download
2001-11-12Officers

Legacy.

Download
2001-11-06Accounts

Accounts with accounts type full.

Download
2001-05-30Officers

Legacy.

Download
2001-01-16Annual return

Legacy.

Download
2000-09-05Accounts

Accounts with accounts type full.

Download
1999-12-08Annual return

Legacy.

Download
1999-09-03Accounts

Accounts with accounts type full.

Download
1999-06-16Capital

Legacy.

Download
1999-06-16Resolution

Resolution.

Download
1998-12-02Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.