Hs Realisations Limited

DataGardener
in administration
Large Enterprise

Hs Realisations Limited

sc045681Private Limited With Share Capital

Ey Atria One, 144 Morrison Street, Edinburgh, EH38EX
Incorporated

16/05/1968

Company Age

57 years

Directors

2

Employees

1,021

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Hs Realisations Limited (sc045681) is a private limited with share capital incorporated on 16/05/1968 (57 years old) and registered in edinburgh, EH38EX. The company operates under SIC code 43999 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 43999
Large Enterprise
Incorporated 16/05/1968
EH38EX
1,021 employees

Financial Overview

Total Assets

£269.20M

Liabilities

£165.00M

Net Assets

£104.20M

Turnover

£105.90M

Cash

£1.20M

Key Metrics

1,021

Employees

2

Directors

1

Shareholders

16

CCJs

Board of Directors

2

Charges

30

Registered

2

Outstanding

0

Part Satisfied

28

Satisfied

Filed Documents

100
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2025
Court Order
Category:Miscellaneous
Date:13-06-2025
Gazette Dissolved Compulsory
Category:Gazette
Date:28-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Court Order
Category:Miscellaneous
Date:24-06-2019
Gazette Dissolved Liquidation
Category:Gazette
Date:16-02-2019
Liquidation In Administration Move To Dissolution Scotland
Category:Insolvency
Date:16-11-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:20-06-2018
Liquidation Administration Insufficient Property Scotland
Category:Insolvency
Date:29-05-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:22-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:20-11-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2017
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:01-02-2017
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:11-01-2017
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:04-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2016
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:25-11-2016
Resolution
Category:Resolution
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-12-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-03-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:13-02-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:13-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-05-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2016
Filing Date12/09/2015
Latest Accounts31/12/2014

Trading Addresses

Ey Atria One, 144 Morrison Street, Edinburgh, Eh3 8Ex, EH38EXRegistered
Trafford House, Chester Road, Stretford, Manchester, M320RL
Billingham Reach Industrial Esta, Haverton Hill Road, Billingham, Cleveland, TS231PX
Billingham Reach Industrial Esta, Haverton Hill Road, Billingham, Cleveland, TS231PX
Trafford House, Chester Road, Stretford, Manchester, M320RL

Contact

Ey Atria One, 144 Morrison Street, Edinburgh, EH38EX