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
Realizations International Limited
Realizations International Limited is a dissolved company incorporated on 13 August 1996 with the registered office located in Edinburgh, City of Edinburgh. Realizations International Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 August 2015
(10 years ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC167662
Private limited company
Scottish Company
Age
29 years
Incorporated
13 August 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Realizations International Limited
Contact
Address
56 West Savile Terrace
Edinburgh
EH9 3EH
Same address for the past
11 years
Companies in EH9 3EH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
-
Ashok Purushotam Hegde
Director • Management Consultant • British • Lives in UK • Born in Dec 1943
Dr Colin Laurence Eden
Director • Professor • British • Lives in UK • Born in Dec 1943
Mr Andrew Charles Watson Miller
Director • Non Executive Chairman • British • Lives in UK • Born in Jan 1950
Ms Frances Ruth Ackermann
Director • Proffessor • British • Lives in UK • Born in Nov 1963
Mr Anthony Victor Knight
Director • Management Consultant • British • Lives in UK • Born in Mar 1940
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
Millers Oils Limited
Mr Andrew Charles Watson Miller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
£5.45K
Decreased by £317 (-6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.69K
Decreased by £324 (-5%)
Total Liabilities
-£2.72K
Increased by £350 (+15%)
Net Assets
£2.97K
Decreased by £674 (-18%)
Debt Ratio (%)
48%
Increased by 8.4% (+21%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 7 Aug 2015
Voluntary Gazette Notice
10 Years Ago on 17 Apr 2015
Application To Strike Off
10 Years Ago on 31 Mar 2015
Confirmation Submitted
11 Years Ago on 28 Aug 2014
Small Accounts Submitted
11 Years Ago on 3 Apr 2014
Registered Address Changed
11 Years Ago on 17 Jan 2014
Miss Elspeth Barbara Ann Miller Details Changed
11 Years Ago on 17 Dec 2013
Confirmation Submitted
12 Years Ago on 21 Aug 2013
Small Accounts Submitted
12 Years Ago on 2 Apr 2013
Confirmation Submitted
13 Years Ago on 10 Sep 2012
Get Alerts
Get Credit Report
Discover Realizations International 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
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Aug 2015
First Gazette notice for voluntary strike-off
Submitted on 17 Apr 2015
Application to strike the company off the register
Submitted on 31 Mar 2015
Annual return made up to 13 August 2014 with full list of shareholders
Submitted on 28 Aug 2014
Total exemption small company accounts made up to 30 June 2013
Submitted on 3 Apr 2014
Secretary's details changed for Miss Elspeth Barbara Ann Miller on 17 December 2013
Submitted on 17 Jan 2014
Registered office address changed from 2 Midmar Avenue Edinburgh EH10 6BS on 17 January 2014
Submitted on 17 Jan 2014
Annual return made up to 13 August 2013 with full list of shareholders
Submitted on 21 Aug 2013
Total exemption small company accounts made up to 30 June 2012
Submitted on 2 Apr 2013
Annual return made up to 13 August 2012 with full list of shareholders
Submitted on 10 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs