Advanced company searchLink opens in new window

SUGAR CUBE LIMITED

Company number SC399257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
10 May 2017 O/C EARLY DISS Order of court for early dissolution
24 Jun 2016 AD01 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 24 June 2016
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 SH08 Change of share class name or designation
07 Jul 2014 SH10 Particulars of variation of rights attached to shares
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
10 Apr 2014 AD01 Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS United Kingdom on 10 April 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
17 May 2012 CH01 Director's details changed for Mrs Brendan Hegarty on 11 May 2012
17 May 2012 CH01 Director's details changed for Mr Paul Hislop on 11 May 2012
17 May 2012 CH01 Director's details changed for Mrs Brendan Hegarty on 11 May 2012
17 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 May 2011 NEWINC Incorporation