Sukl Realisations 2020 Limited

DataGardener
dissolved
Unknown

Sukl Realisations 2020 Limited

sc041753Private Limited With Share Capital

Craigshaw Road, West Tullos Industrial Estate, Aberdeen, AB123AS
Incorporated

19/02/1965

Company Age

61 years

Directors

3

Employees

SIC Code

20130

Risk

not scored

Company Overview

Registration, classification & business activity

Sukl Realisations 2020 Limited (sc041753) is a private limited with share capital incorporated on 19/02/1965 (61 years old) and registered in aberdeen, AB123AS. The company operates under SIC code 20130 - manufacture of other inorganic basic chemicals.

Private Limited With Share Capital
SIC: 20130
Unknown
Incorporated 19/02/1965
AB123AS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

24

Registered

7

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:05-06-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland 2
Category:Insolvency
Date:19-05-2021
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:13-01-2021
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:31-07-2020
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:17-07-2020
Resolution
Category:Resolution
Date:09-07-2020
Change Of Name Notice
Category:Change Of Name
Date:09-07-2020
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:30-06-2020
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:30-06-2020
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:29-06-2020
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:22-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2019
Resolution
Category:Resolution
Date:12-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-04-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-10-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:13-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2013
Termination Director Company With Name
Category:Officers
Date:23-07-2013
Termination Director Company With Name
Category:Officers
Date:23-07-2013
Legacy
Category:Mortgage
Date:09-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012
Legacy
Category:Mortgage
Date:03-09-2012
Legacy
Category:Mortgage
Date:23-08-2012
Legacy
Category:Mortgage
Date:24-07-2012
Legacy
Category:Mortgage
Date:20-07-2012
Legacy
Category:Mortgage
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2010
Termination Director Company With Name
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Capital
Date:15-09-2009
Legacy
Category:Capital
Date:15-09-2009
Resolution
Category:Resolution
Date:15-09-2009
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Officers
Date:27-08-2009
Legacy
Category:Officers
Date:20-07-2009
Legacy
Category:Annual Return
Date:02-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2008
Legacy
Category:Annual Return
Date:01-07-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date27/09/2019
Latest Accounts31/12/2018

Trading Addresses

A3 Stephenson Street, Hillington Industrial Estate, Glasgow, Lanarkshire, G524JD
Harelaw Industrial Estate, Anfield Plain, Stanley, County Durham, DH98HS
Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, NP115AR
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Ab12 3As, AB123ASRegistered
Unit A, Rudford Industrial Estate Ford Road, Ford, Arundel, West Sussex, BN180BD

Contact

01224873166
www.styropack.co.uk
Craigshaw Road, West Tullos Industrial Estate, Aberdeen, AB123AS