Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BK Realisations Limited
BK Realisations Limited is an active company incorporated on 30 March 1972 with the registered office located in Glasgow, City of Glasgow. BK Realisations Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC050240
Private limited company
Scottish Company
Age
53 years
Incorporated
30 March 1972
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
3197 days
Awaiting first confirmation statement
Dated
22 November 2016
Was due on
6 December 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
8620 days
For period
30 Mar
⟶
31 Mar 2000
(28 years)
Accounts type is
Full
Next accounts for period
31 March 2001
Was due on
31 January 2002
(23 years ago)
Learn more about BK Realisations Limited
Contact
Address
Grant Thornton Chartered Acc.
95 Bothwell Street
Glasgow
G2 7JZ
Same address for the past
23 years
Companies in G2 7JZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
-
William Richard Lee
Director • Sales Director • British • Born in Sep 1945
Ian Hamilton Proudfoot
Director • British • Lives in Scotland • Born in Jun 1949
Nick Bond
Director • Sales Director • British • Born in Oct 1964
William Berry Marnoch
Director • British • Born in May 1931
Joseph Gerard Bisland
Director • British • Born in Dec 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Buko Holdings Limited
William Berry Marnoch, Ian Hamilton Proudfoot, and 1 more are mutual people.
Active
J B Mackenzie Limited
Andrew Reilly is a mutual person.
In Receivership
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1991–2000)
Period Ended
28 Mar 2000
For period
28 Mar
⟶
28 Mar 2000
Traded for
12 months
Cash in Bank
£11K
Increased by £3K (+38%)
Turnover
£18M
Decreased by £1.5M (-8%)
Employees
409
Decreased by 58 (-12%)
Total Assets
£12.03M
Increased by £318K (+3%)
Total Liabilities
-£9.68M
Increased by £509K (+6%)
Net Assets
£2.34M
Decreased by £191K (-8%)
Debt Ratio (%)
81%
Increased by 2.16% (+3%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 26 Jul 2016
Compulsory Gazette Notice
9 Years Ago on 8 Mar 2016
George James Hall Resigned
21 Years Ago on 15 Dec 2003
Full Accounts Submitted
24 Years Ago on 7 Dec 2000
Full Accounts Submitted
25 Years Ago on 29 Nov 1999
Full Accounts Submitted
26 Years Ago on 30 Nov 1998
Charge Altered
26 Years Ago on 30 Nov 1998
Charge Altered
26 Years Ago on 19 Nov 1998
Full Accounts Submitted
27 Years Ago on 30 Nov 1997
Full Accounts Submitted
28 Years Ago on 3 Dec 1996
Get Alerts
Get Credit Report
Discover BK Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Court order
Submitted on 8 Jul 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Jul 2016
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2016
Termination of appointment of George James Hall as a secretary on 15 December 2003
Submitted on 1 Mar 2016
Notice of ceasing to act as receiver or manager
Submitted on 16 May 2015
Notice of ceasing to act as receiver or manager
Submitted on 19 Nov 2009
Notice of receiver's report
Submitted on 10 Apr 2002
Certificate of change of name
Submitted on 13 Mar 2002
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 10 Jan 2002
Registered office changed on 07/01/02 from: ashley road southfield industrial estate glenrothes KY6 2SE
Submitted on 7 Jan 2002
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs