Tvrl Realisations Limited

DataGardener
dissolved
Unknown

Tvrl Realisations Limited

sc130056Private Limited With Share Capital

G1 Building 5 George Square, Glasgow, G21DY
Incorporated

18/02/1991

Company Age

35 years

Directors

2

Employees

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Tvrl Realisations Limited (sc130056) is a private limited with share capital incorporated on 18/02/1991 (35 years old) and registered in glasgow, G21DY. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Unknown
Incorporated 18/02/1991
G21DY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

20

Registered

12

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-07-2022
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:25-04-2022
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:08-11-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:07-05-2021
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:01-04-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:09-11-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:06-04-2020
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:24-03-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:11-11-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:07-05-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2019
Resolution
Category:Resolution
Date:28-03-2019
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:28-02-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:15-11-2018
Liquidation Administration Insufficient Property Scotland
Category:Insolvency
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:06-09-2018
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:05-06-2018
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:23-04-2018
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:18-04-2018
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:05-04-2018
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2017
Resolution
Category:Resolution
Date:16-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Legacy
Category:Mortgage
Date:23-02-2013
Legacy
Category:Mortgage
Date:23-02-2013
Miscellaneous
Category:Miscellaneous
Date:19-12-2012
Auditors Resignation Company
Category:Auditors
Date:26-11-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:07-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-08-2012
Termination Director Company With Name
Category:Officers
Date:28-08-2012
Termination Secretary Company With Name
Category:Officers
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-03-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-03-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-03-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-03-2012
Legacy
Category:Mortgage
Date:29-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:25-01-2012
Termination Secretary Company With Name
Category:Officers
Date:25-01-2012
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-11-2011
Legacy
Category:Mortgage
Date:02-11-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-11-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:10-08-2011
Legacy
Category:Mortgage
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Legacy
Category:Mortgage
Date:01-03-2011
Termination Director Company With Name
Category:Officers
Date:25-02-2011
Legacy
Category:Mortgage
Date:07-02-2011
Legacy
Category:Mortgage
Date:13-01-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:10-01-2011
Legacy
Category:Mortgage
Date:30-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:27-04-2010
Termination Secretary Company With Name
Category:Officers
Date:27-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2018
Filing Date07/11/2017
Latest Accounts31/03/2017

Trading Addresses

G1 Building 5 George Square, Glasgow, G2 1Dy, G21DYRegistered
Ninian Road, Brownsburn Industrial Estate, Airdrie, Lanarkshire, ML69SE
G1 Building 5 George Square, Glasgow, G2 1Dy, G21DYRegistered
Ninian Road, Brownsburn Industrial Estate, Airdrie, Lanarkshire, ML69SE
G1 Building 5 George Square, Glasgow, G2 1Dy, G21DYRegistered

Contact

G1 Building 5 George Square, Glasgow, G21DY