Realisations (Cm) Limited

DataGardener
realisations (cm) limited
in administration
Medium

Realisations (cm) Limited

sc041252Private Limited With Share Capital

C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent, Glasgow, G25NW
Incorporated

30/10/1964

Company Age

61 years

Directors

2

Employees

222

SIC Code

25120

Risk

not scored

Company Overview

Registration, classification & business activity

Realisations (cm) Limited (sc041252) is a private limited with share capital incorporated on 30/10/1964 (61 years old) and registered in glasgow, G25NW. The company operates under SIC code 25120 - manufacture of doors and windows of metal.

Caledonian modular we are the uk\u00e2\u20ac\u2122s leading offsite building solution provider. our unique approach to offsite manufacture and construction is built on collaboration and exceptional people; underpinned by our corporate values and commitment to outstanding customer service. we continu...

Private Limited With Share Capital
SIC: 25120
Medium
Incorporated 30/10/1964
G25NW
222 employees

Financial Overview

Total Assets

£32.74M

Liabilities

£29.40M

Net Assets

£3.35M

Turnover

£45.32M

Cash

£4.51M

Key Metrics

222

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

26

Registered

6

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:24-03-2026
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:16-10-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:06-10-2025
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:05-09-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:19-03-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:17-09-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:22-03-2024
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:05-03-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:22-09-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:22-03-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:07-02-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2022
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:16-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2022
Resolution
Category:Resolution
Date:11-05-2022
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:29-04-2022
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:10-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-03-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-03-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-03-2018
Resolution
Category:Resolution
Date:20-02-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2013
Termination Director Company With Name
Category:Officers
Date:12-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:25-04-2013
Change Of Name Notice
Category:Change Of Name
Date:25-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2022
Filing Date04/03/2021
Latest Accounts31/03/2020

Trading Addresses

Avon Riverside Estate, Victoria Road, Bristol, Avon, BS119DB
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent, Glasgow, G2 5Nw, G25NWRegistered
1 West Regent Street, Glasgow, Lanarkshire, G21RW
Cross Green Industrial Estate, K, Cross Green, Leeds, West Yorkshire, LS90NP
Avon Riverside Estate, Victoria Road, Bristol, Avon, BS119DB

Contact

01636821645
www.caledonianmodular.com
C/O Alvarez & Marsal Europe Llp, Sutherland House, 149 St Vincent, Glasgow, G25NW