MK SUGAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMK SUGAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC307410
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MK SUGAR LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MK SUGAR LIMITED located?

    Registered Office Address
    16 Charlotte Square
    EH2 4DF Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MK SUGAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALEBEACH LIMITEDAug 23, 2006Aug 23, 2006

    What are the latest accounts for MK SUGAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MK SUGAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    legacy

    3 pagesMG02s

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 23, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2012

    Statement of capital on Sep 10, 2012

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland

    1 pagesAD02

    Appointment of Mr Neil Armstrong Mcmyn as a director on Dec 14, 2011

    3 pagesAP01

    Termination of appointment of Robert William Middleton Brook as a director on Dec 14, 2011

    2 pagesTM01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Director's details changed for Mr Robert William Middleton Brook on Feb 02, 2011

    2 pagesCH01

    Director's details changed for Mr Robert William Middleton Brook on Feb 02, 2011

    2 pagesCH01

    Annual return made up to Aug 23, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on Jul 19, 2010

    1 pagesAD01

    Termination of appointment of John Kennedy as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Termination of appointment of Andrew White as a director

    2 pagesTM01

    legacy

    4 pages363a

    Who are the officers of MK SUGAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMYN, Neil Armstrong
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritish126304800001
    NOTMAN, Keith James
    35 Allan Walk
    FK9 4PD Bridge Of Allan
    Stirlingshire
    Director
    35 Allan Walk
    FK9 4PD Bridge Of Allan
    Stirlingshire
    ScotlandBritish80855820004
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    British462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    British119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BROOK, Robert William Middleton
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    United KingdomBritish149783170001
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritish71043680001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritish110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does MK SUGAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 2006
    Delivered On Dec 23, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The sugar bond, the anderson place, leith edinburgh MID85220.
    Persons Entitled
    • Allied Irish Bank PLC
    Transactions
    • Dec 23, 2006Registration of a charge (410)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Dec 14, 2006
    Delivered On Dec 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Dec 21, 2006Registration of a charge (410)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0