SUL REALISATIONS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-10-26 View Report
Insolvency. Liquidation in administration move to dissolution scotland 2. 2021-07-26 View Report
Insolvency. Liquidation in administration progress report scotland. 2021-07-26 View Report
Insolvency. Liquidation in administration progress report scotland. 2021-02-25 View Report
Insolvency. Liquidation in administration progress report scotland. 2020-08-28 View Report
Insolvency. Liquidation in administration extension of period scotland. 2020-08-06 View Report
Insolvency. Form attached: AM02SOASCOT. 2020-02-25 View Report
Insolvency. Liquidation in administration progress report scotland. 2020-02-24 View Report
Insolvency. Liquidation in administration notice deemed approval of proposals scotland. 2019-10-16 View Report
Insolvency. Liquidation in administration notice administrators proposals scotland. 2019-09-24 View Report
Change of name. Description: Company name changed spud-u-like LIMITED\certificate issued on 03/09/19. 2019-09-03 View Report
Resolution. Description: Resolutions. 2019-09-03 View Report
Address. Old address: 50 Lothian Road Festival Square Edinburgh EH3 9WJ. New address: 4th Floor 58 Waterloo Street Glasgow G2 7DA. Change date: 2019-08-27. 2019-08-27 View Report
Insolvency. Liquidation in administration appointment of administrator scotland. 2019-08-20 View Report
Officers. Officer name: Peter William Banks. Termination date: 2019-08-01. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2018-11-13 View Report
Accounts. Accounts type small. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Accounts type small. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type full. 2016-10-20 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type full. 2013-09-26 View Report
Officers. Officer name: Jill Krebs. 2013-09-20 View Report
Officers. Officer name: Mr Peter William Banks. 2013-09-20 View Report
Officers. Officer name: Michael Evans. 2013-05-22 View Report
Officers. Officer name: Alan Roberts. 2013-05-22 View Report
Officers. Officer name: Alan Roberts. 2013-05-22 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2011-11-10 View Report
Accounts. Accounts type full. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type full. 2010-09-10 View Report
Annual return. With made up date full list shareholders. 2009-11-10 View Report
Officers. Officer name: Michael John Evans. Change date: 2009-11-10. 2009-11-10 View Report
Officers. Officer name: Jill Rosemary Krebs. Change date: 2009-11-10. 2009-11-10 View Report
Officers. Change date: 2009-11-10. Officer name: Alan Geoffrey Roberts. 2009-11-10 View Report
Accounts. Accounts type full. 2009-08-14 View Report
Annual return. Legacy. 2008-11-04 View Report
Accounts. Accounts type full. 2008-09-30 View Report
Annual return. Legacy. 2007-11-16 View Report
Accounts. Accounts type full. 2007-08-27 View Report
Mortgage. Description: Dec mort/charge *****. 2007-08-10 View Report
Annual return. Legacy. 2006-11-15 View Report
Accounts. Accounts type full. 2006-05-03 View Report