TG REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

TG REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC045557

Incorporation date

26/03/1968

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg Llp, 191 West George Street, Glasgow G2 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1968)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Court order
dot icon29/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2015
First Gazette notice for compulsory strike-off
dot icon05/06/2015
Notice of automatic end of Administration
dot icon05/06/2015
Administrator's progress report
dot icon12/01/2015
Administrator's progress report
dot icon09/06/2014
Administrator's progress report
dot icon09/05/2014
Notice of extension of period of Administration
dot icon13/12/2013
Administrator's progress report
dot icon30/10/2013
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
dot icon05/09/2013
Termination of appointment of Deborah Feeney as a director
dot icon12/07/2013
Administrator's progress report
dot icon22/05/2013
Notice of extension of period of Administration
dot icon11/01/2013
Administrator's progress report
dot icon16/07/2012
Administrator's progress report
dot icon28/05/2012
Notice of extension of period of Administration
dot icon16/01/2012
Administrator's progress report
dot icon17/10/2011
Notice of extension of period of Administration
dot icon07/07/2011
Administrator's progress report
dot icon17/02/2011
Statement of administrator's deemed proposal
dot icon03/02/2011
Statement of affairs with form 2.14B(SCOT)
dot icon03/02/2011
Statement of administrator's proposal
dot icon27/01/2011
Statement of administrator's proposal
dot icon29/12/2010
Certificate of change of name
dot icon29/12/2010
Resolutions
dot icon15/12/2010
Registered office address changed from , Faraday House, Coalburn Road, Fallside, Bothwell, G71 8DA on 2010-12-15
dot icon15/12/2010
Appointment of an administrator
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon22/04/2010
Director's details changed for Mr Kenneth Berrie on 2010-04-16
dot icon22/04/2010
Director's details changed for Donald James Macdonald on 2010-04-16
dot icon22/04/2010
Director's details changed for Deborah Mary Feeney on 2010-04-14
dot icon22/04/2010
Director's details changed for Mr David Currie on 2010-04-16
dot icon22/04/2010
Secretary's details changed for Mr David Currie on 2010-04-14
dot icon21/01/2010
Accounts for a medium company made up to 2008-12-31
dot icon02/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2009
Return made up to 16/04/09; full list of members
dot icon07/05/2009
Appointment terminated director colin minns
dot icon11/11/2008
Secretary appointed mr david currie
dot icon11/11/2008
Director appointed mr david currie
dot icon11/11/2008
Appointment terminated secretary gareth mitchelson
dot icon11/09/2008
Director appointed mr colin minns
dot icon27/05/2008
Director's change of particulars / deborah feeney / 10/03/2008
dot icon15/05/2008
Return made up to 16/04/08; full list of members
dot icon17/04/2008
Accounts for a small company made up to 2007-12-31
dot icon12/03/2008
Director's change of particulars / donald macdonald / 12/03/2008
dot icon15/02/2008
New secretary appointed
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
New secretary appointed
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon11/05/2007
Return made up to 16/04/07; full list of members
dot icon12/04/2007
Secretary resigned
dot icon13/03/2007
Secretary's particulars changed
dot icon30/01/2007
New secretary appointed
dot icon20/09/2006
Registered office changed on 20/09/06 from: newton works, tennent street, coatbridge, ML5 4AN
dot icon09/06/2006
Accounts for a small company made up to 2005-12-31
dot icon28/04/2006
Return made up to 16/04/06; full list of members
dot icon18/01/2006
Accounts for a small company made up to 2004-12-31
dot icon25/11/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon27/04/2005
Return made up to 16/04/05; full list of members
dot icon13/04/2005
Director resigned
dot icon08/02/2005
New secretary appointed
dot icon01/02/2005
Secretary resigned
dot icon28/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon19/04/2004
Return made up to 16/04/04; full list of members
dot icon29/03/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon23/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/08/2003
Director's particulars changed
dot icon07/08/2003
Director's particulars changed
dot icon22/05/2003
Return made up to 16/04/03; full list of members
dot icon24/02/2003
Director's particulars changed
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director's particulars changed
dot icon21/10/2002
Secretary's particulars changed
dot icon21/08/2002
Director's particulars changed
dot icon14/08/2002
Director's particulars changed
dot icon15/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Secretary resigned
dot icon14/05/2002
Return made up to 16/04/02; full list of members
dot icon05/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon15/08/2001
Director resigned
dot icon24/05/2001
Accounts for a medium company made up to 2000-09-30
dot icon27/04/2001
Return made up to 16/04/01; full list of members
dot icon12/03/2001
Director resigned
dot icon30/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon26/04/2000
Return made up to 16/04/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1998-09-30
dot icon21/04/1999
Secretary's particulars changed;director's particulars changed
dot icon21/04/1999
Director's particulars changed
dot icon21/04/1999
Return made up to 16/04/99; full list of members
dot icon03/05/1998
Accounts for a small company made up to 1997-09-30
dot icon24/04/1998
Return made up to 16/04/98; no change of members
dot icon24/04/1998
Secretary's particulars changed;director's particulars changed
dot icon02/07/1997
Accounts for a small company made up to 1996-09-30
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Director resigned
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon10/06/1997
Certificate of change of name
dot icon23/04/1997
Return made up to 16/04/97; no change of members
dot icon24/09/1996
New director appointed
dot icon10/09/1996
Auditor's resignation
dot icon30/04/1996
Return made up to 16/04/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-09-30
dot icon11/12/1995
Director's particulars changed
dot icon25/07/1995
Accounts for a small company made up to 1994-09-30
dot icon09/04/1995
Return made up to 16/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Secretary's particulars changed
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon12/04/1994
Return made up to 16/04/94; no change of members
dot icon25/01/1994
Director's particulars changed
dot icon16/12/1993
Director's particulars changed
dot icon16/12/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
Accounts for a small company made up to 1992-09-30
dot icon20/05/1993
Return made up to 16/04/93; full list of members
dot icon01/12/1992
Director's particulars changed
dot icon28/07/1992
Accounts for a small company made up to 1991-09-30
dot icon09/04/1992
Director resigned
dot icon03/04/1992
Return made up to 16/04/92; no change of members
dot icon07/05/1991
Return made up to 16/04/91; no change of members
dot icon07/05/1991
Accounts for a small company made up to 1990-09-30
dot icon08/01/1991
Registered office changed on 08/01/91 from: 297 old edinburgh road, tannochside, uddingston, lanarkshire G71 6AR
dot icon07/11/1990
Director resigned;new director appointed
dot icon30/10/1990
Certificate of change of name
dot icon23/08/1990
Director's particulars changed
dot icon08/06/1990
Secretary's particulars changed;director's particulars changed
dot icon04/06/1990
Accounts for a small company made up to 1989-09-30
dot icon04/06/1990
Return made up to 16/04/90; full list of members
dot icon25/09/1989
Director's particulars changed
dot icon26/06/1989
Return made up to 30/05/89; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1988-09-30
dot icon02/06/1989
Miscellaneous
dot icon02/06/1989
Miscellaneous
dot icon13/03/1989
Secretary's particulars changed;director's particulars changed
dot icon22/09/1988
Accounts for a small company made up to 1987-09-30
dot icon22/09/1988
Return made up to 20/06/88; full list of members
dot icon06/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon05/06/1987
Return made up to 03/04/87; full list of members
dot icon05/06/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Accounts for a small company made up to 1985-09-30
dot icon30/07/1986
Return made up to 27/06/86; full list of members
dot icon15/12/1978
Annual return made up to 31/12/77
dot icon23/06/1978
Particulars of mortgage/charge
dot icon28/11/1977
Particulars of mortgage/charge
dot icon28/03/1977
Accounts made up to 1976-12-31
dot icon21/09/1976
Annual return made up to 31/12/75
dot icon28/03/1976
Annual return made up to 31/12/76
dot icon26/03/1968
Incorporation
dot icon26/03/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
16/04/2017
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclachlan, John Fraser
Director
13/07/2005 - 24/11/2005
11
Moore, Paul Adam
Director
04/06/1997 - 25/03/2004
9
Godfrey, William Ernest
Director
01/05/2002 - 29/01/2003
1
Feeney, Deborah Mary
Director
04/06/1997 - 02/09/2013
1
Cathcart, Henry Strachan
Director
09/09/1996 - 31/07/2001
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TG REALISATIONS LIMITED

TG REALISATIONS LIMITED is an(a) Active company incorporated on 26/03/1968 with the registered office located at C/O Kpmg Llp, 191 West George Street, Glasgow G2 2LJ. 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 TG REALISATIONS LIMITED?

toggle

TG REALISATIONS LIMITED is currently Active. It was registered on 26/03/1968 .

Where is TG REALISATIONS LIMITED located?

toggle

TG REALISATIONS LIMITED is registered at C/O Kpmg Llp, 191 West George Street, Glasgow G2 2LJ.

What does TG REALISATIONS LIMITED do?

toggle

TG REALISATIONS LIMITED operates in the Manufacture of electric motors, generators and transformers (31.10 - SIC 2003) sector.

What is the latest filing for TG REALISATIONS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.