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
ODG Realisations Limited
ODG Realisations Limited is a in receivership company incorporated on 29 November 1985 with the registered office located in Glasgow, City of Glasgow. ODG Realisations Limited was registered 39 years ago.
Watch Company
Status
In Receivership
Company No
SC096179
Private limited company
Scottish Company
Age
39 years
Incorporated
29 November 1985
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
3206 days
Awaiting first confirmation statement
Dated
11 November 2016
Was due on
25 November 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
8710 days
For period
29 Nov
⟶
30 Nov 1999
(14 years)
Accounts type is
Full
Next accounts for period
31 December 2000
Was due on
31 October 2001
(23 years ago)
Learn more about ODG Realisations Limited
Contact
Address
C/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Same address for the past
20 years
Companies in G2 2LJ
Telephone
Unreported
Email
Available in Endole App
Website
Hotelduvin.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Jeanette Montgomery
Director • Hotelier • British • Born in Oct 1957
Patrick Holland McArthur
Director • British • Born in Sep 1954
Maclay Murray & Spens LLP
Secretary • British
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
Simpson Label Company Limited (The)
Maclay Murray & Spens LLP is a mutual person.
Active
Piquet Securities (Scotland) Limited
Maclay Murray & Spens LLP is a mutual person.
Active
Exchange Court Properties Limited
Maclay Murray & Spens LLP is a mutual person.
Active
Venture One (Ip) Limited
Maclay Murray & Spens LLP is a mutual person.
Active
Orkney Hyperbaric Trust
Maclay Murray & Spens LLP is a mutual person.
Active
UK Electronics Skills Foundation
Maclay Murray & Spens LLP is a mutual person.
Active
Exchange Court Limited
Maclay Murray & Spens LLP is a mutual person.
Active
Rrock Limited
Maclay Murray & Spens LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1992–1999)
Period Ended
28 Nov 1999
For period
28 Mar
⟶
28 Nov 1999
Traded for
8 months
Cash in Bank
£293
Decreased by £141 (-32%)
Turnover
£1.51M
Increased by £1.51M (%)
Employees
57
Increased by 57 (%)
Total Assets
£2.88M
Increased by £6.12K (0%)
Total Liabilities
-£844.01K
Decreased by £129.2K (-13%)
Net Assets
£2.04M
Increased by £135.32K (+7%)
Debt Ratio (%)
29%
Decreased by 4.56% (-13%)
See 10 Year Full Financials
Latest Activity
Archibald Patrick Newall Resigned
23 Years Ago on 10 Dec 2001
Full Accounts Submitted
24 Years Ago on 13 Oct 2000
Full Accounts Submitted
24 Years Ago on 13 Oct 2000
Charge Altered
25 Years Ago on 10 Mar 2000
Charge Altered
25 Years Ago on 10 Mar 2000
Charge Altered
25 Years Ago on 9 Mar 2000
Charge Altered
25 Years Ago on 9 Mar 2000
Get Alerts
Get Credit Report
Discover ODG 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
Notice of ceasing to act as receiver or manager
Submitted on 9 Oct 2017
Termination of appointment of Archibald Patrick Newall as a director on 10 December 2001
Submitted on 27 Sep 2017
Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS
Submitted on 22 Sep 2004
Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS
Submitted on 22 Sep 2004
d01
Submitted on 11 Nov 2003
d01
Submitted on 11 Nov 2003
Notice of receiver's report
Submitted on 14 Nov 2002
Notice of receiver's report
Submitted on 14 Nov 2002
Certificate of change of name
Submitted on 29 Jul 2002
Certificate of change of name
Submitted on 29 Jul 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