REALISATIONS (CM) LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
REALISATIONS (CM) LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: In Administration.
REALISATIONS (CM) LIMITED was incorporated 59 years ago on 30/10/1964 and has the registered number: SC041252. The accounts status is FULL and accounts are next due on 31/03/2022.
REALISATIONS (CM) LIMITED was incorporated 59 years ago on 30/10/1964 and has the registered number: SC041252. The accounts status is FULL and accounts are next due on 31/03/2022.
REALISATIONS (CM) LIMITED - GLASGOW
This company is listed in the following categories:
25120 - Manufacture of doors and windows of metal
25120 - Manufacture of doors and windows of metal
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 | 31/03/2022 |
Registered Office
C/O ALVAREZ & MARSAL EUROPE LLP
GLASGOW
G2 5NW
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
CALEDONIAN MODULAR LIMITED (until 11/05/2022)
CALEDONIAN MODULAR LIMITED (until 11/05/2022)
CALEDONIAN BUILDING SYSTEMS LIMITED (until 25/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2021 | 14/10/2022 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD NEIL PAUL | Feb 1959 | British | Director | 2019-02-18 | CURRENT |
MR JAMES PAUL LANG | Jul 1967 | British | Director | 2015-07-07 | CURRENT |
BOBBY JOE WILLIAMS | Sep 1946 | American | Director | 2007-03-30 UNTIL 2008-02-29 | RESIGNED |
JEFFREY L NUGENT | Mar 1946 | Secretary | 2006-04-07 UNTIL 2009-01-20 | RESIGNED | |
MR STEPHEN JOHN WIGHTMAN | Nov 1964 | British | Director | 2011-10-12 UNTIL 2016-08-09 | RESIGNED |
MR KEVIN PAUL WHEAT | Nov 1962 | British | Director | 1996-11-04 UNTIL 2006-04-07 | RESIGNED |
MR GAVIN HUTCHINSON | May 1957 | British | Director | 1996-09-02 UNTIL 2003-11-04 | RESIGNED |
MR DAVID JOHN TURNBULL | Feb 1963 | British | Director | 2003-11-04 UNTIL 2010-05-05 | RESIGNED |
LORD NORMAN BERESFORD TEBBIT | Mar 1931 | British | Director | 1997-04-07 UNTIL 1997-08-15 | RESIGNED |
MR DERRICK TYLER | Oct 1947 | British | Director | 2010-12-14 UNTIL 2014-10-10 | RESIGNED |
MR ROGER K SCHOLTEN | Jan 1955 | American | Director | 2010-05-05 UNTIL 2017-01-20 | RESIGNED |
WILLIAM JAMES REID | Aug 1917 | British | Director | RESIGNED | |
KEITH MITCHELL | Dec 1931 | British | Director | RESIGNED | |
BENJAMIN MASON | Nov 1948 | British | Director | RESIGNED | |
KAY ANGELA MACLEOD | Mar 1945 | British | Director | RESIGNED | |
COLIN JOHN MACLEOD | Feb 1928 | British | Director | RESIGNED | |
PAMELA DOROTHY SMITH | May 1928 | British | Director | RESIGNED | |
MR KEVIN PAUL WHEAT | Nov 1962 | British | Secretary | 1992-12-01 UNTIL 2006-04-07 | RESIGNED |
PAMELA DOROTHY SMITH | May 1928 | British | Secretary | RESIGNED | |
MR ROGER K SCHOLTEN | Jan 1955 | American | Secretary | 2009-01-20 UNTIL 2017-01-20 | RESIGNED |
MR MARK JASON YOST | Jun 1972 | American | Director | 2013-11-26 UNTIL 2017-01-20 | RESIGNED |
MR LEE CRAIG BRAITHWAITE | Nov 1970 | British | Director | 2010-05-05 UNTIL 2017-10-23 | RESIGNED |
MRS FIONA MARGARET MACASKILL HILL | Dec 1961 | British | Director | 1996-06-10 UNTIL 1997-08-15 | RESIGNED |
MR RICHARD P HEVELHORST | Oct 1947 | American | Director | 2010-05-05 UNTIL 2013-03-14 | RESIGNED |
MR SEAN PHILIP HARLEY | May 1971 | British | Director | 2006-04-07 UNTIL 2010-05-05 | RESIGNED |
MR WILLIAM GRIFFITHS | Oct 1951 | Us Citizen | Director | 2006-04-07 UNTIL 2010-06-11 | RESIGNED |
MR STEPHEN MARK ENGLAND | Nov 1968 | British | Director | 2011-10-12 UNTIL 2016-07-31 | RESIGNED |
GARY GERARD DOWNEY | Sep 1956 | British | Director | 1997-10-01 UNTIL 2002-07-01 | RESIGNED |
MRS LAURIE MITCHELL HOUGH | Feb 1970 | Usa | Director | 2013-03-14 UNTIL 2017-01-20 | RESIGNED |
MR NEIL ARTHUR DICKINSON | Feb 1961 | British | Director | 1994-11-01 UNTIL 1995-10-13 | RESIGNED |
NICOLA BEVERLEY BROWN | Jan 1960 | British | Director | 1992-11-10 UNTIL 1996-06-10 | RESIGNED |
COLIN VAUGHAN WILLIAMS | Apr 1932 | British | Director | 1991-05-01 UNTIL 1993-08-09 | RESIGNED |
RICHARD CLIVE BLACKBURN | Oct 1966 | British | Director | 1992-06-01 UNTIL 1993-02-28 | RESIGNED |
PHILIP DAVID BILLINGSLEY | May 1961 | British | Director | 1990-01-31 UNTIL 1995-04-11 | RESIGNED |
DR ERNEST APPLETON | May 1944 | British | Director | 1988-01-01 UNTIL 1992-11-30 | RESIGNED |
ROBERT ANDERSON | British | Director | RESIGNED | ||
JOHN COLLINS | Jul 1951 | Usa | Director | 2006-04-07 UNTIL 2007-03-30 | RESIGNED |
MR PAUL STEPHEN HUDSON | Sep 1967 | British | Director | 2010-05-05 UNTIL 2015-09-07 | RESIGNED |
PHILIP GORDON HINTON | Apr 1948 | British | Director | 1996-12-09 UNTIL 2003-11-04 | RESIGNED |
MRS PHYLLIS KNIGHT | Nov 1962 | American | Director | 2006-04-07 UNTIL 2013-11-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trent Topco Limited | 2017-01-20 - 2017-01-20 | Newark Notts | Ownership of shares 75 to 100 percent | |
Mak Capital Fund Lp | 2017-01-20 - 2017-01-20 | Hamilton Hm10 | Ownership of shares 50 to 75 percent | |
Mr Michael Kaufman | 2017-01-20 - 2017-01-20 | 2/1972 | New York Ny 10022 | Ownership of shares 25 to 50 percent |
Mr Michael Kaufman | 2017-01-20 | 2/1972 | New York New York | Significant influence or control |
Mr Michael Kaufman | 2016-12-14 - 2016-12-14 | 2/1972 | New York New York | Significant influence or control |
Champion Enterprises Holdings, Llc | 2016-09-30 - 2017-01-20 | Troy Mi 48084 | Ownership of shares 75 to 100 percent | |
Cbs Monaco Limited | 2016-09-30 - 2017-01-20 | Newark | Ownership of shares 75 to 100 percent | |
Chb Holdings B.V. | 2016-09-30 - 2017-01-20 | Amsterdam | Ownership of shares 75 to 100 percent | |
Chm International B.V. | 2016-09-30 - 2017-01-20 | Amsterdam | Ownership of shares 75 to 100 percent | |
Caledonian Building Systems Ltd | 2016-09-30 - 2016-09-30 | Newark | Ownership of shares 75 to 100 percent | |
Trent Fabrications Limited | 2016-09-30 | Newark | Ownership of shares 75 to 100 percent |