REALISATIONS (CM) LIMITED

C/O ALVAREZ & MARSAL EUROPE LLP, SUTHERLAND HOUSE, 149 ST VINCENT STREET, GLASGOW  G2 5NW
  • In Administration
  • Private Limited Company
  • Company No. SC041252
  • Last Updated: 01 Mar 2024

Company Profile

REALISATIONS (CM) LIMITED was incorporated on Friday, October 30, 1964 as a Private Limited Company with registered address in GLASGOW. REALISATIONS (CM) LIMITED has the status: In Administration and it's listed in the following category: Manufacture of doors and windows of metal. This Private Limited Company has been operating for 59 years 10 months and 17 days.

Name REALISATIONS (CM) LIMITED
Company number SC041252
Company type Private Limited Company
Incorporation date 30 Oct 1964
Status In Administration
Industry (SIC 2007)

Address

Registered Address C/O ALVAREZ & MARSAL EUROPE LLP
SUTHERLAND HOUSE, 149 ST VINCENT STREET
GLASGOW
G2 5NW
Country Of Origin SCOTLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Michael Kaufman Nationality: American Dates: Friday, January 20, 2017 - Friday, January 20, 2017
ownership of shares 25 to 50 percent
Mr Michael Kaufman Nationality: American Dates: Friday, January 20, 2017 - present
significant influence or control
Mak Capital Fund Lp 31 Victoria Street Dates: Friday, January 20, 2017 - Friday, January 20, 2017
ownership of shares 50 to 75 percent
Trent Topco Limited Ossington Road, Carlton-On-Trent, NG23 6NT Dates: Friday, January 20, 2017 - Friday, January 20, 2017
ownership of shares 75 to 100 percent
Mr Michael Kaufman Nationality: American Dates: Wednesday, December 14, 2016 - Wednesday, December 14, 2016
significant influence or control
Cbs Monaco Limited Ossington Road, Carlton-On-Trent, NG23 6NT Dates: Friday, September 30, 2016 - Friday, January 20, 2017
ownership of shares 75 to 100 percent
Champion Enterprises Holdings, Llc West Big Beaver Road, Suite 1000 Dates: Friday, September 30, 2016 - Friday, January 20, 2017
ownership of shares 75 to 100 percent
Chm International B.V. Prins Bernhardplein 200, 1097jb Dates: Friday, September 30, 2016 - Friday, January 20, 2017
ownership of shares 75 to 100 percent
Caledonian Building Systems Ltd Ossington Road, Carlton-On-Trent, NG23 6NT Dates: Friday, September 30, 2016 - Friday, September 30, 2016
ownership of shares 75 to 100 percent
Trent Fabrications Limited Ossington Road, Carlton-On-Trent, NG23 6NT Dates: Friday, September 30, 2016 - present
ownership of shares 75 to 100 percent
Chb Holdings B.V. Prins Bernhardplein 200, 1097jb Dates: Friday, September 30, 2016 - Friday, January 20, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 March 2022, (-900 days left)
Latest accounts 31 March 2020
Next confirmation statement due 28 October 2016
Last confirmation statement dated 30 September 2015

Mortgages

Total of Mortgages 26
Mortgages Outstanding 6
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 20

Previous Names

Name Change Date
REALISATIONS (CM) LIMITED 30 Oct 1964
CALEDONIAN BUILDING SYSTEMS LIMITED 25 Apr 2013
CALEDONIAN MODULAR LIMITED 11 May 2022