DDD REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

DDD REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC378313

Incorporation date

11/05/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Turnberry House C/O Wri Associates, 3rd Floor, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon03/06/2025
Insolvency court order
dot icon03/06/2025
Court order in a winding-up (& Court Order attachment)
dot icon08/06/2020
Court order in a winding-up (& Court Order attachment)
dot icon07/05/2020
Satisfaction of charge SC3783130002 in full
dot icon13/02/2020
Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW to Turnberry House C/O Wri Associates 3rd Floor, 175 West George Street Glasgow G2 2LB on 2020-02-13
dot icon06/02/2020
Resolutions
dot icon27/01/2020
Termination of appointment of Deborah Mary Feeney as a director on 2020-01-14
dot icon12/12/2019
Appointment of Miss Deborah Mary Feeney as a director on 2019-12-06
dot icon08/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon02/11/2018
Sub-division of shares on 2018-10-25
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon31/10/2018
Change of details for Mr Nigel Anthony Feeney as a person with significant control on 2018-10-25
dot icon31/10/2018
Cessation of Francis Thomas Dlay as a person with significant control on 2018-10-25
dot icon16/08/2018
Micro company accounts made up to 2017-11-30
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon25/05/2018
Change of details for Mr Nigel Anthony Feeney as a person with significant control on 2016-04-06
dot icon24/05/2018
Notification of Francis Thomas Dlay as a person with significant control on 2016-04-16
dot icon12/03/2018
Appointment of Mrs Diane Elizabeth Feeney as a director on 2017-12-15
dot icon26/02/2018
Appointment of Mr Francis Thomas Daly as a secretary on 2017-12-01
dot icon20/02/2018
Alterations to floating charge SC3783130001
dot icon20/02/2018
Alterations to floating charge SC3783130003
dot icon15/02/2018
Alterations to floating charge SC3783130002
dot icon07/02/2018
Registration of charge SC3783130003, created on 2018-02-05
dot icon15/12/2017
Change of details for Mr Nigel Anthony Feeney as a person with significant control on 2017-12-15
dot icon15/12/2017
Cessation of Francis Thomas Daly as a person with significant control on 2017-12-15
dot icon15/12/2017
Termination of appointment of Francis Thomas Daly as a director on 2017-12-15
dot icon26/05/2017
Appointment of Mr Fraser Charles Mcgartland as a director on 2017-05-26
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/05/2017
Termination of appointment of Kathleen Mary Jayne Argent as a director on 2017-05-17
dot icon08/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/07/2015
Appointment of Mrs Kathleen Mary Jayne Argent as a director on 2015-07-15
dot icon27/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/02/2015
Previous accounting period extended from 2014-05-31 to 2014-11-30
dot icon03/09/2014
Alterations to a floating charge
dot icon21/08/2014
Alterations to a floating charge
dot icon31/07/2014
Registration of charge SC3783130002, created on 2014-07-18
dot icon27/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon17/12/2013
Registration of charge 3783130001
dot icon08/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon08/07/2013
Appointment of Mr Partrick Joseph Kieran Feeney as a director
dot icon14/06/2013
Total exemption small company accounts made up to 2013-05-31
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon30/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon01/08/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon10/05/2011
Termination of appointment of Charles Lebeter as a director
dot icon13/01/2011
Certificate of change of name
dot icon13/01/2011
Resolutions
dot icon11/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconNext confirmation date
24/01/2020
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
dot iconNext due on
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lebeter, Charles Graham
Director
11/05/2010 - 11/01/2011
10
Feeney, Diane Elizabeth
Director
15/12/2017 - Present
5
Feeney, Nigel Anthony
Director
11/05/2010 - Present
8
Mcgartland, Fraser Charles
Director
26/05/2017 - Present
2
Feeney, Partrick Joseph Kieran
Director
10/05/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About DDD REALISATIONS LIMITED

DDD REALISATIONS LIMITED is an(a) Liquidation company incorporated on 11/05/2010 with the registered office located at Turnberry House C/O Wri Associates, 3rd Floor, 175 West George Street, Glasgow G2 2LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DDD REALISATIONS LIMITED?

toggle

DDD REALISATIONS LIMITED is currently Liquidation. It was registered on 11/05/2010 .

Where is DDD REALISATIONS LIMITED located?

toggle

DDD REALISATIONS LIMITED is registered at Turnberry House C/O Wri Associates, 3rd Floor, 175 West George Street, Glasgow G2 2LB.

What does DDD REALISATIONS LIMITED do?

toggle

DDD REALISATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DDD REALISATIONS LIMITED?

toggle

The latest filing was on 03/06/2025: Insolvency court order.