Realisations (cm) Limited GLASGOW


Realisations (cm) started in year 1964 as Private Limited Company with registration number SC041252. The Realisations (cm) company has been functioning successfully for 60 years now and its status is in administration. The firm's office is based in Glasgow at C/o Alvarez & Marsal Europe Llp. Postal code: G2 5NW. Since Wed, 11th May 2022 Realisations (cm) Limited is no longer carrying the name Caledonian Modular.

Realisations (cm) Limited Address / Contact

Office Address C/o Alvarez & Marsal Europe Llp
Office Address2 Sutherland House, 149 St Vincent Street
Town Glasgow
Post code G2 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC041252
Date of Incorporation Fri, 30th Oct 1964
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 60 years old
Account next due date Thu, 31st Mar 2022 (750 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 14th Oct 2022 (2022-10-14)
Last confirmation statement dated Thu, 30th Sep 2021

Company staff

Richard P.

Position: Director

Appointed: 18 February 2019

James L.

Position: Director

Appointed: 07 July 2015

Mark Y.

Position: Director

Appointed: 26 November 2013

Resigned: 20 January 2017

Laurie H.

Position: Director

Appointed: 14 March 2013

Resigned: 20 January 2017

Stephen W.

Position: Director

Appointed: 12 October 2011

Resigned: 09 August 2016

Stephen E.

Position: Director

Appointed: 12 October 2011

Resigned: 31 July 2016

Derrick T.

Position: Director

Appointed: 14 December 2010

Resigned: 10 October 2014

Lee B.

Position: Director

Appointed: 05 May 2010

Resigned: 23 October 2017

Roger S.

Position: Director

Appointed: 05 May 2010

Resigned: 20 January 2017

Paul H.

Position: Director

Appointed: 05 May 2010

Resigned: 07 September 2015

Richard H.

Position: Director

Appointed: 05 May 2010

Resigned: 14 March 2013

Roger S.

Position: Secretary

Appointed: 20 January 2009

Resigned: 20 January 2017

Bobby W.

Position: Director

Appointed: 30 March 2007

Resigned: 29 February 2008

John C.

Position: Director

Appointed: 07 April 2006

Resigned: 30 March 2007

Phyllis K.

Position: Director

Appointed: 07 April 2006

Resigned: 26 November 2013

William G.

Position: Director

Appointed: 07 April 2006

Resigned: 11 June 2010

Jeffrey N.

Position: Secretary

Appointed: 07 April 2006

Resigned: 20 January 2009

Sean H.

Position: Director

Appointed: 07 April 2006

Resigned: 05 May 2010

David T.

Position: Director

Appointed: 04 November 2003

Resigned: 05 May 2010

Gary D.

Position: Director

Appointed: 01 October 1997

Resigned: 01 July 2002

Norman T.

Position: Director

Appointed: 07 April 1997

Resigned: 15 August 1997

Philip H.

Position: Director

Appointed: 09 December 1996

Resigned: 04 November 2003

Kevin W.

Position: Director

Appointed: 04 November 1996

Resigned: 07 April 2006

Gavin H.

Position: Director

Appointed: 02 September 1996

Resigned: 04 November 2003

Fiona H.

Position: Director

Appointed: 10 June 1996

Resigned: 15 August 1997

Neil D.

Position: Director

Appointed: 01 November 1994

Resigned: 13 October 1995

Kevin W.

Position: Secretary

Appointed: 01 December 1992

Resigned: 07 April 2006

Nicola B.

Position: Director

Appointed: 10 November 1992

Resigned: 10 June 1996

Richard B.

Position: Director

Appointed: 01 June 1992

Resigned: 28 February 1993

Colin W.

Position: Director

Appointed: 01 May 1991

Resigned: 09 August 1993

Philip B.

Position: Director

Appointed: 31 January 1990

Resigned: 11 April 1995

William R.

Position: Director

Appointed: 12 October 1989

Resigned: 15 August 1997

Pamela S.

Position: Director

Appointed: 12 October 1989

Resigned: 13 October 1992

Robert A.

Position: Director

Appointed: 12 October 1989

Resigned: 22 January 1991

Colin M.

Position: Director

Appointed: 12 October 1989

Resigned: 15 August 1997

Benjamin M.

Position: Director

Appointed: 12 October 1989

Resigned: 26 February 1993

Keith M.

Position: Director

Appointed: 12 October 1989

Resigned: 31 May 1997

Kay M.

Position: Director

Appointed: 12 October 1989

Resigned: 15 August 1997

Ernest A.

Position: Director

Appointed: 01 January 1988

Resigned: 30 November 1992

People with significant control

The list of PSCs that own or control the company is made up of 11 names. As BizStats found, there is Trent Fabrications Limited from Newark, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Michael K. This PSC has significiant influence or control over the company,. Then there is Champion Enterprises Holdings, Llc, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Trent Fabrications Limited

Carlton Works Ossington Road, Carlton-On-Trent, Newark, NG23 6NT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03353085
Notified on 30 September 2016
Nature of control: 75,01-100% shares

Michael K.

Notified on 20 January 2017
Nature of control: significiant influence or control

Champion Enterprises Holdings, Llc

755 West Big Beaver Road, Suite 1000, Troy, Mi 48084, Usa

Legal authority State Of Delaware, Usa
Legal form Limited Liability Company
Country registered State Of Delaware, Usa
Place registered State Of Delaware, Secretary Of State, Division Of Corporations
Registration number 4778458
Notified on 30 September 2016
Ceased on 20 January 2017
Nature of control: 75,01-100% shares

Cbs Monaco Limited

Carlton Works Ossington Road, Carlton-On-Trent, Newark, NG23 6NT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05679313
Notified on 30 September 2016
Ceased on 20 January 2017
Nature of control: 75,01-100% shares

Chb Holdings B.V.

Chb Holdings B.V. Prins Bernhardplein 200, 1097jb, Amsterdam, Netherlands

Legal authority Netherlands
Legal form Bv (Private Limited Liability Company)
Country registered Netherlands
Place registered Chamber Of Commerce For Amsterdam
Registration number 34288945
Notified on 30 September 2016
Ceased on 20 January 2017
Nature of control: 75,01-100% shares

Chm International B.V.

Chb International B.V. Prins Bernhardplein 200, 1097jb, Amsterdam, Netherlands

Legal authority Netherlands
Legal form Bv (Private Limited Liability Company)
Country registered Netherlands
Place registered Chamber Of Commerce For Amsterdam
Registration number 34288944
Notified on 30 September 2016
Ceased on 20 January 2017
Nature of control: 75,01-100% shares

Trent Topco Limited

Carlton Works Ossington Road, Carlton-On-Trent, Newark, Notts, NG23 6NT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10477192
Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control: 75,01-100% shares

Mak Capital Fund Lp

Victoria Place 31 Victoria Street, Hamilton, Hm10, Bermuda

Legal authority Bermuda Monetary Authority
Legal form Limited Partnership
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 34814
Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control: 50,01-75% shares

Michael K.

Notified on 20 January 2017
Ceased on 20 January 2017
Nature of control: 25-50% shares

Michael K.

Notified on 14 December 2016
Ceased on 14 December 2016
Nature of control: significiant influence or control

Caledonian Building Systems Ltd

Carlton Works Ossington Road, Carlton-On-Trent, Newark, NG23 6NT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04814732
Notified on 30 September 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares

Company previous names

Caledonian Modular May 11, 2022
Caledonian Building Systems April 25, 2013
Caledonian Mining Company October 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 5th, March 2021
Free Download (30 pages)

Company search