FB REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

FB REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC053574

Incorporation date

13/07/1973

Size

Full

Contacts

Registered address

Registered address

Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1973)
dot icon14/03/2025
Move from Administration case to Creditor's Voluntary Liquidation
dot icon31/10/2024
Administrator's progress report
dot icon12/08/2024
Approval of administrator’s proposals
dot icon30/07/2024
Notice of Administrator's proposal
dot icon17/06/2024
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon17/06/2024
Statement of affairs AM02SOASCOT/AM02SOCSCOT
dot icon04/06/2024
Statement of affairs AM02SOASCOT
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Certificate of change of name
dot icon15/05/2024
Statement of affairs AM02SOASCOT
dot icon21/03/2024
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-03-21
dot icon20/03/2024
Appointment of an administrator
dot icon20/03/2024
Termination of appointment of Lc Secretaries Limited as a secretary on 2024-03-20
dot icon06/02/2024
Registration of charge SC0535740010, created on 2024-02-05
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon13/12/2023
Register inspection address has been changed from C/O Burnett & Reid 15 Golden Square Aberdeen AB10 1WF Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
dot icon12/12/2023
Director's details changed for Mr Michael Mcleod Singer on 2023-12-12
dot icon12/12/2023
Director's details changed for Mr Michael Mcleod Singer on 2023-12-12
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Full accounts made up to 2021-12-31
dot icon26/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/05/2022
Director's details changed for Mr Craig Robert Mann on 2022-02-09
dot icon04/04/2022
Resolutions
dot icon04/04/2022
Change of share class name or designation
dot icon04/04/2022
Appointment of Mr David William Moir as a director on 2022-04-01
dot icon04/04/2022
Appointment of Mr Stuart Russell Allan as a director on 2022-04-01
dot icon29/03/2022
Memorandum and Articles of Association
dot icon29/03/2022
Resolutions
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/10/2016
Registration of charge SC0535740009, created on 2016-10-01
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/06/2015
Appointment of Mr Craig Robert Mann as a director on 2015-05-28
dot icon05/06/2015
Appointment of Lc Secretaries Limited as a secretary on 2015-05-28
dot icon05/06/2015
Appointment of Mr David Alexander Smith as a director on 2015-05-28
dot icon05/06/2015
Termination of appointment of Robert David Mann as a director on 2015-05-28
dot icon05/06/2015
Registered office address changed from Thainstone Business Park 9 Camiestone Road Inverurie Aberdeenshire AB51 5GT to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2015-06-05
dot icon05/06/2015
Termination of appointment of Burnett & Reid Llp as a secretary on 2015-05-28
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/08/2013
Accounts for a small company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/11/2012
Appointment of Burnett & Reid Llp as a secretary
dot icon28/11/2012
Termination of appointment of Burnett & Reid as a secretary
dot icon07/09/2012
Accounts for a small company made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/02/2012
Register(s) moved to registered inspection location
dot icon03/02/2012
Register inspection address has been changed
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon17/08/2011
Termination of appointment of Norman Robb as a director
dot icon21/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Director's details changed for Norman Alexander Robb on 2010-12-31
dot icon19/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/10/2010
Appointment of Norman Alexander Robb as a director
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for Burnett & Reid on 2010-01-28
dot icon03/02/2010
Director's details changed for Michael Mcleod Singer on 2010-01-28
dot icon03/02/2010
Director's details changed for Robert David Mann on 2010-01-28
dot icon07/11/2009
Accounts for a small company made up to 2008-12-31
dot icon08/05/2009
Registered office changed on 08/05/2009 from 78A powis terrace aberdeen
dot icon17/02/2009
Auditor's resignation
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon04/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/11/2008
Accounts for a small company made up to 2007-12-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 7
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2007
Notice of assignment of name or new name to shares
dot icon27/09/2007
Statement of rights variation attached to shares
dot icon27/09/2007
Statement of rights variation attached to shares
dot icon27/09/2007
Statement of rights attached to allotted shares
dot icon27/09/2007
Statement of rights attached to allotted shares
dot icon27/09/2007
Ad 01/09/06--------- £ si 20@1
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon13/09/2006
Notice of assignment of name or new name to shares
dot icon13/09/2006
Statement of rights variation attached to shares
dot icon13/09/2006
Statement of rights attached to allotted shares
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 31/12/04; full list of members
dot icon10/09/2004
Partic of mort/charge *
dot icon30/07/2004
Accounts for a small company made up to 2003-12-31
dot icon09/02/2004
Return made up to 31/12/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon25/02/2003
Return made up to 31/12/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon14/02/2002
Return made up to 31/12/01; full list of members
dot icon15/08/2001
Registered office changed on 15/08/01 from: 15 golden square aberdeen aberdeenshire AB10 1WF
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon17/05/2001
Return made up to 31/12/00; full list of members
dot icon17/05/2001
New director appointed
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon03/06/1998
Dec mort/charge *
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon05/11/1997
Partic of mort/charge *
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon01/02/1997
Full accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon10/08/1995
Memorandum and Articles of Association
dot icon10/08/1995
Ad 03/08/95--------- £ si 100@1=100 £ ic 8295/8395
dot icon10/08/1995
Nc inc already adjusted 03/08/95
dot icon10/08/1995
Resolutions
dot icon10/08/1995
Resolutions
dot icon16/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon12/05/1994
Director resigned
dot icon07/02/1994
Return made up to 31/12/93; full list of members
dot icon28/01/1994
Full accounts made up to 1992-12-31
dot icon15/10/1993
Dec mort/charge *
dot icon26/07/1993
£ ic 7517/6590 08/04/93 £ sr 927@1=927
dot icon23/04/1993
£ ic 8295/7517 22/03/93 £ sr 778@1=778
dot icon23/04/1993
£ ic 9222/8295 08/04/93 £ sr 927@1=927
dot icon23/04/1993
Resolutions
dot icon13/04/1993
£ ic 10000/9222 22/03/93 £ sr 778@1=778
dot icon08/04/1993
Memorandum and Articles of Association
dot icon08/04/1993
Resolutions
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Return made up to 31/12/91; full list of members
dot icon23/09/1991
Full accounts made up to 1991-03-31
dot icon23/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon28/01/1991
Return made up to 27/11/90; full list of members
dot icon27/11/1990
Accounts for a small company made up to 1990-03-31
dot icon28/06/1990
Return made up to 31/12/89; full list of members
dot icon13/06/1990
Partic of mort/charge 6318
dot icon16/04/1990
Accounts for a small company made up to 1989-03-31
dot icon20/01/1989
Accounts for a small company made up to 1988-03-31
dot icon18/01/1989
Return made up to 31/12/88; full list of members
dot icon05/07/1988
Full accounts made up to 1987-03-31
dot icon25/04/1988
New director appointed
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon11/04/1988
Director resigned
dot icon03/09/1987
Full accounts made up to 1986-03-31
dot icon23/03/1987
New director appointed
dot icon23/03/1987
Director resigned
dot icon16/03/1987
Return made up to 31/12/86; full list of members
dot icon26/02/1987
Return made up to 15/11/85; full list of members
dot icon26/01/1987
Director resigned
dot icon26/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
New director appointed
dot icon20/08/1986
Return made up to 15/01/85; full list of members
dot icon31/07/1986
Full accounts made up to 1985-03-31
dot icon24/06/1986
Full accounts made up to 1980-09-30
dot icon29/05/1984
Certificate of change of name
dot icon13/07/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Stuart Russell
Director
01/04/2022 - Present
-
BURNETT & REID LLP
Corporate Secretary
01/10/2012 - 28/05/2015
-
LC SECRETARIES LIMITED
Corporate Secretary
28/05/2015 - 20/03/2024
355
Moir, David William
Director
01/04/2022 - Present
-
Singer, Michael Mcleod
Director
14/11/1999 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FB REALISATIONS LIMITED

FB REALISATIONS LIMITED is an(a) Liquidation company incorporated on 13/07/1973 with the registered office located at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL. There are currently 5 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 FB REALISATIONS LIMITED?

toggle

FB REALISATIONS LIMITED is currently Liquidation. It was registered on 13/07/1973 .

Where is FB REALISATIONS LIMITED located?

toggle

FB REALISATIONS LIMITED is registered at Bishop's Court, 29 Albyn Place, Aberdeen AB10 1YL.

What does FB REALISATIONS LIMITED do?

toggle

FB REALISATIONS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for FB REALISATIONS LIMITED?

toggle

The latest filing was on 14/03/2025: Move from Administration case to Creditor's Voluntary Liquidation.