UKBizDB.co.uk

DDD REALISATIONS LIMITED

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

This company is commonly known as Ddd Realisations Limited. The company was founded 14 years ago and was given the registration number SC378313. The firm's registered office is in GLASGOW. You can find them at Turnberry House C/o Wri Associates, 3rd Floor, 175 West George Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DDD REALISATIONS LIMITED
Company Number:SC378313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 2010
End of financial year:30 November 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Turnberry House C/o Wri Associates, 3rd Floor, 175 West George Street, Glasgow, Scotland, G2 2LB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnberry House, C/O Wri Associates, 3rd Floor, 175 West George Street, Glasgow, Scotland, G2 2LB

Secretary01 December 2017Active
Turnberry House, C/O Wri Associates, 3rd Floor, 175 West George Street, Glasgow, Scotland, G2 2LB

Director15 December 2017Active
3, Clairmont Gardens, Glasgow, United Kingdom, G3 7LW

Director11 May 2010Active
Turnberry House, C/O Wri Associates, 3rd Floor, 175 West George Street, Glasgow, Scotland, G2 2LB

Director10 May 2013Active
Turnberry House, C/O Wri Associates, 3rd Floor, 175 West George Street, Glasgow, Scotland, G2 2LB

Director26 May 2017Active
3, Clairmont Gardens, Glasgow, G3 7LW

Director15 July 2015Active
3, Clairmont Gardens, Glasgow, United Kingdom, G3 7LW

Director11 May 2010Active
3, Clairmont Gardens, Glasgow, G3 7LW

Director06 December 2019Active
3, Clairmont Gardens, Glasgow, United Kingdom, G3 7LW

Director11 May 2010Active

People with Significant Control

Mr Francis Thomas Dlay
Notified on:16 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:3, Clairmont Gardens, Glasgow, G3 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Thomas Daly
Notified on:16 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:3, Clairmont Gardens, Glasgow, G3 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Anthony Feeney
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Scotland
Address:Turnberry House, C/O Wri Associates, Glasgow, Scotland, G2 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2020-06-08Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-05-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Address

Change registered office address company with date old address new address.

Download
2020-02-06Resolution

Resolution.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Capital

Capital alter shares subdivision.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Persons with significant control

Change to a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person secretary company with name date.

Download
2018-02-20Mortgage

Mortgage alter floating charge with number.

Download
2018-02-20Mortgage

Mortgage alter floating charge with number.

Download
2018-02-15Mortgage

Mortgage alter floating charge with number.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Persons with significant control

Change to a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.