MK SUGAR LIMITED
Status | DISSOLVED |
Company No. | SC307410 |
Category | Private Limited Company |
Incorporated | 23 Aug 2006 |
Age | 17 years, 9 months, 15 days |
Jurisdiction | Scotland |
Dissolution | 16 Aug 2013 |
Years | 10 years, 9 months, 22 days |
SUMMARY
MK SUGAR LIMITED is an dissolved private limited company with number SC307410. It was incorporated 17 years, 9 months, 15 days ago, on 23 August 2006 and it was dissolved 10 years, 9 months, 22 days ago, on 16 August 2013. The company address is 16 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2013
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 01 Nov 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 2
Documents
Dissolution application strike off company
Date: 28 Sep 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change sail address company with old address
Date: 10 Sep 2012
Category: Address
Type: AD02
Old address: C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland
Documents
Appoint person director company with name date
Date: 03 Jan 2012
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-12-14
Officer name: Mr Neil Armstrong Mcmyn
Documents
Termination director company with name termination date
Date: 03 Jan 2012
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Middleton Brook
Termination date: 2011-12-14
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type full
Date: 01 Apr 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 02 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Middleton Brook
Change date: 2011-02-02
Documents
Change person director company with change date
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-02
Officer name: Mr Robert William Middleton Brook
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Move registers to sail company
Date: 27 Aug 2010
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 27 Aug 2010
Category: Address
Type: AD02
Old address: C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland
Documents
Move registers to sail company
Date: 27 Aug 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 19 Jul 2010
Action Date: 19 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-19
Old address: 33 Castle Street Edinburgh EH2 3DN
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kennedy
Documents
Accounts with accounts type full
Date: 05 May 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew White
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary peter mccall
Documents
Accounts with accounts type full
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary john brown
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr peter michael mccall
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalebeach LIMITED\certificate issued on 01/09/06
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 31 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
Documents
Some Companies
ANSCOMBE WOODS MANAGEMENT LIMITED
3 SADDLERS COURT,OAKHAM,LE15 7GH
Number: | 04294710 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 WHITLEY ROAD,WHITLEY BAY,NE26 2NE
Number: | 11803019 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC HOUSE,READING,RG2 0TD
Number: | 10026978 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX
Number: | 07827945 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LIDGETT ROAD,MAPPELWELL,S75 6GZ
Number: | 10839165 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HIGH STREET,BRISTOL,BS9 3DZ
Number: | 07038358 |
Status: | ACTIVE |
Category: | Private Limited Company |