MK SUGAR LIMITED

16 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom
StatusDISSOLVED
Company No.SC307410
CategoryPrivate Limited Company
Incorporated23 Aug 2006
Age17 years, 9 months, 15 days
JurisdictionScotland
Dissolution16 Aug 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 26 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2013

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 12 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 27 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 27 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kennedy

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew White

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary peter mccall

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john brown

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr peter michael mccall

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 31 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSCOMBE WOODS MANAGEMENT LIMITED

3 SADDLERS COURT,OAKHAM,LE15 7GH

Number:04294710
Status:ACTIVE
Category:Private Limited Company

ARTICHOKE TYNEMOUTH LTD

112 WHITLEY ROAD,WHITLEY BAY,NE26 2NE

Number:11803019
Status:ACTIVE
Category:Private Limited Company

BLACKWATER CONTRACTS LIMITED

ATLANTIC HOUSE,READING,RG2 0TD

Number:10026978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COCCO SALONS LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:07827945
Status:ACTIVE
Category:Private Limited Company

INFINITI SUPPORT SERVICES LTD

14 LIDGETT ROAD,MAPPELWELL,S75 6GZ

Number:10839165
Status:ACTIVE
Category:Private Limited Company

MEDSERVE (BRISTOL) LTD

34 HIGH STREET,BRISTOL,BS9 3DZ

Number:07038358
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source