Ddd Realisations Limited

DataGardener
in liquidation
Small

Ddd Realisations Limited

sc378313Private Limited With Share Capital

Turnberry House, C/O Wri Associates, Glasgow, G22LB
Incorporated

11/05/2010

Company Age

15 years

Directors

5

Employees

12

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ddd Realisations Limited (sc378313) is a private limited with share capital incorporated on 11/05/2010 (15 years old) and registered in glasgow, G22LB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 11/05/2010
G22LB
12 employees

Financial Overview

Total Assets

£2.23M

Liabilities

£2.01M

Net Assets

£217.6K

Cash

£62.3K

Key Metrics

12

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:03-06-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:08-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2020
Resolution
Category:Resolution
Date:06-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2019
Capital Alter Shares Subdivision
Category:Capital
Date:02-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-02-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:03-09-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:21-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Termination Director Company With Name
Category:Officers
Date:10-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2011
Resolution
Category:Resolution
Date:13-01-2011
Incorporation Company
Category:Incorporation
Date:11-05-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/11/2020
Filing Date08/07/2019
Latest Accounts30/11/2018

Trading Addresses

Turnberry House, C/O Wri Associates, Glasgow, G2 2Lb, G22LBRegistered
Unit 6, Palmermount Works, Byepass Road, Kilmarnock, Ayrshire, KA29BL

Contact

03333585000
info@gwfenergy.co.uk
gwfenergy.co.uk
Turnberry House, C/O Wri Associates, Glasgow, G22LB