This company is commonly known as Sukl Realisations 2020 Limited. The company was founded 59 years ago and was given the registration number SC041753. The firm's registered office is in ABERDEEN. You can find them at Craigshaw Road, West Tullos Industrial Estate, Aberdeen, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | SUKL REALISATIONS 2020 LIMITED |
---|---|---|
Company Number | : | SC041753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 19 February 1965 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Silver Birch Drive, Bognor Regis, England, PO22 6SJ | Secretary | 28 February 2020 | Active |
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS | Director | 20 May 2015 | Active |
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS | Director | 03 May 2011 | Active |
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS | Secretary | 20 September 2018 | Active |
Rosedale, Beechenlea Lane, Swanley, England, BR8 8DP | Secretary | 24 July 2009 | Active |
81 Edge End Lane, Great Harwood, Blackburn, BB6 7QD | Secretary | 13 September 2001 | Active |
1 Hillside Gardens, Westhill Skene, Aberdeen, AB32 6PB | Secretary | - | Active |
Mr Gerritspark 5, 5361 Js Grave, FOREIGN | Director | 01 July 2003 | Active |
3 Oak Close, Calderstones Park, Whalley, Clitheroe, BB7 9XF | Director | 01 January 2004 | Active |
2 Partan Skelly Way, Cove Bay, Aberdeen, AB1 4PH | Director | - | Active |
Edsviken, Sollentuna, Sweden, FOREIGN | Director | 01 July 1992 | Active |
Sueavagen 34, Djursholm, Sweden, FOREIGN | Director | - | Active |
West Tullos Industrial Estate, Aberdeen, | Director | 03 May 2011 | Active |
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS | Director | 01 June 2017 | Active |
79 Gabelsparken, Bramming, Denmark, FOREIGN | Director | - | Active |
Heul 75 4741 Rb, Hoeven, The Netherlands, | Director | 01 July 2003 | Active |
Rosenbakken 89, Haderslev, Denmark, 6100 | Director | 24 September 1993 | Active |
Rosedale, Beechenlea Lane, Swanley, England, BR8 8DP | Director | 06 July 2009 | Active |
Mereldreef 14, Halle-Zoersel, Belgium, 2980 | Director | 13 September 2001 | Active |
Johan Baners Vag 49, Stocksund, Sweden, 18275 | Director | 24 September 1993 | Active |
74 The Avenue, Sale, M33 4WA | Director | - | Active |
6753 Agerback, Denmark, FOREIGN | Director | - | Active |
Kildevaeldsgade 6, Copenhagen, Denmark, DK 2100 | Director | - | Active |
Bihhen Hof 1, Asten, Nl, | Director | 13 September 2001 | Active |
Helil 75, Hoeven, Netherlands, | Director | 13 September 2001 | Active |
Stollenbergweg 3a, 6571 4a Berg En Dal, Netherlands, | Director | 13 September 2001 | Active |
"Millbank", West Craigton Road, Peterculter, Aberdeen, | Director | - | Active |
81 Edge End Lane, Great Harwood, Blackburn, BB6 7QD | Director | 01 January 2004 | Active |
1 Hillside Gardens, Westhill Skene, Aberdeen, AB32 6PB | Director | 21 April 1995 | Active |
Synbra Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Infinity House, Anderson Way, Belvedere, England, DA17 6BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland 2. | Download |
2021-01-13 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-07-31 | Insolvency | Liquidation in administration result creditors decision scotland. | Download |
2020-07-17 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-07-09 | Change of name | Change of name notice. | Download |
2020-06-30 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-06-30 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-06-29 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-06-22 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2020-03-04 | Officers | Appoint person secretary company with name date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Resolution | Resolution. | Download |
2019-04-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.