UKBizDB.co.uk

SUMMEL AND SUMMEL LIMITED

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

This company is commonly known as Summel And Summel Limited. The company was founded 12 years ago and was given the registration number SC410126. The firm's registered office is in IRVINE. You can find them at 2a Stanecastle Road, , Irvine, Ayrshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SUMMEL AND SUMMEL LIMITED
Company Number:SC410126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2011
End of financial year:30 June 2018
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2a Stanecastle Road, Irvine, Ayrshire, KA11 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

Director01 May 2014Active
Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

Director01 October 2012Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary27 October 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director27 October 2011Active
46, Milgarholm Avenue, Irvine, United Kingdom, KA12 0EJ

Director27 October 2011Active
2a, Stanecastle Road, Irvine, United Kingdom, KA11 1AE

Director01 March 2012Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-07-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-07-04Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-05-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Accounts

Change account reference date company previous shortened.

Download
2019-05-14Gazette

Gazette filings brought up to date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-25Gazette

Gazette notice compulsory.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-08Gazette

Gazette filings brought up to date.

Download
2016-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.