UKBizDB.co.uk

SUKL REALISATIONS 2020 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Silver Birch Drive, Bognor Regis, England, PO22 6SJ

Secretary28 February 2020Active
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS

Director20 May 2015Active
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS

Director03 May 2011Active
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS

Secretary20 September 2018Active
Rosedale, Beechenlea Lane, Swanley, England, BR8 8DP

Secretary24 July 2009Active
81 Edge End Lane, Great Harwood, Blackburn, BB6 7QD

Secretary13 September 2001Active
1 Hillside Gardens, Westhill Skene, Aberdeen, AB32 6PB

Secretary-Active
Mr Gerritspark 5, 5361 Js Grave, FOREIGN

Director01 July 2003Active
3 Oak Close, Calderstones Park, Whalley, Clitheroe, BB7 9XF

Director01 January 2004Active
2 Partan Skelly Way, Cove Bay, Aberdeen, AB1 4PH

Director-Active
Edsviken, Sollentuna, Sweden, FOREIGN

Director01 July 1992Active
Sueavagen 34, Djursholm, Sweden, FOREIGN

Director-Active
West Tullos Industrial Estate, Aberdeen,

Director03 May 2011Active
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland, AB12 3AS

Director01 June 2017Active
79 Gabelsparken, Bramming, Denmark, FOREIGN

Director-Active
Heul 75 4741 Rb, Hoeven, The Netherlands,

Director01 July 2003Active
Rosenbakken 89, Haderslev, Denmark, 6100

Director24 September 1993Active
Rosedale, Beechenlea Lane, Swanley, England, BR8 8DP

Director06 July 2009Active
Mereldreef 14, Halle-Zoersel, Belgium, 2980

Director13 September 2001Active
Johan Baners Vag 49, Stocksund, Sweden, 18275

Director24 September 1993Active
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,

Director13 September 2001Active
Helil 75, Hoeven, Netherlands,

Director13 September 2001Active
Stollenbergweg 3a, 6571 4a Berg En Dal, Netherlands,

Director13 September 2001Active
"Millbank", West Craigton Road, Peterculter, Aberdeen,

Director-Active
81 Edge End Lane, Great Harwood, Blackburn, BB6 7QD

Director01 January 2004Active
1 Hillside Gardens, Westhill Skene, Aberdeen, AB32 6PB

Director21 April 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-19Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2021-01-13Insolvency

Liquidation in administration progress report scotland.

Download
2020-07-31Insolvency

Liquidation in administration result creditors decision scotland.

Download
2020-07-17Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-09Change of name

Change of name notice.

Download
2020-06-30Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-06-30Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-06-29Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-06-22Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-10Mortgage

Mortgage alter floating charge with number.

Download
2019-04-10Mortgage

Mortgage alter floating charge with number.

Download
2019-04-10Mortgage

Mortgage alter floating charge with number.

Download
2019-04-10Mortgage

Mortgage alter floating charge with number.

Download
2019-04-10Mortgage

Mortgage alter floating charge with number.

Download
2019-04-10Mortgage

Mortgage alter floating charge with number.

Download
2019-04-10Mortgage

Mortgage alter floating charge with number.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.