SKB REALISATIONS LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1213 August 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

13/08/1213 August 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/07/0915 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008780

View Document

15/07/0915 July 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00008780,00009302,00009365

View Document

10/02/0910 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2009:LIQ. CASE NO.2

View Document

13/10/0813 October 2008 NOTICE OF RESULT OF MEETING CREDITORS:LIQ. CASE NO.2

View Document

26/09/0826 September 2008 NOTICE OF RESULT OF MEETING CREDITORS:LIQ. CASE NO.2

View Document

09/09/089 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

01/09/081 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.13B(Scot):LIQ. CASE NO.2

View Document

31/07/0831 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008780

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED SPACE KITCHENS & BEDROOMS LIMITED CERTIFICATE ISSUED ON 29/07/08

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED DANIEL EVANS

View Document

16/05/0816 May 2008 DIRECTOR RESIGNED SHARON CUNNINGHAM

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 DEC MORT/CHARGE *****

View Document

22/12/0722 December 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0722 December 2007 PARTIC OF MORT/CHARGE *****

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: C/O ANDERSON FYFE THE GROSVENOR BUILDING 72 GORDON STREET GLASGOW G1 3RA

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 APPENDIX APPROVED 08/08/06 FIN ASSIST IN SHARE ACQ 08/08/06

View Document

05/09/065 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0626 August 2006 PARTIC OF MORT/CHARGE *****

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/02/0516 February 2005 DEC MORT/CHARGE *****

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/01/03

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: C/O ANDERSON FYFE SOLICITORS 90 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5UQ

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/07/0226 July 2002 AUDITOR'S RESIGNATION

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 DEC MORT/CHARGE *****

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: G OFFICE CHANGED 01/09/99 UNIT 15 POSSIL PARK INDUSTRIAL ESTATE LOMOND STREET GLASGOW G22 6JJ

View Document

19/03/9919 March 1999 PARTIC OF MORT/CHARGE *****

View Document

17/03/9917 March 1999 ALTER MEM AND ARTS 06/03/99

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: G OFFICE CHANGED 28/04/98 455 PAISLEY ROAD GLASGOW G5 8RJ

View Document

29/03/9829 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: G OFFICE CHANGED 27/05/97 31 BABERTON MAINS WOOD EDINBURGH EH14 3EZ

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 AUDITOR'S RESIGNATION

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9412 March 1994

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/10/9227 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 EXEMPTION FROM APPOINTING AUDITORS 22/03/91

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/04/9214 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 PARTIC OF MORT/CHARGE 10615

View Document

05/03/915 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991

View Document

09/10/909 October 1990 EXEMPTION FROM APPOINTING AUDITORS 05/05/89

View Document

09/10/909 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/02/9025 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: G OFFICE CHANGED 22/03/89 22 AINSLIE PLACE EDINBURGH EH3 6AJ

View Document

03/06/883 June 1988 Accounts made up to 1988-03-31

View Document

03/06/883 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 EXEMPTION FROM APPOINTING AUDITORS 311287

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/869 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/869 July 1986 CERTIFICATE OF INCORPORATION

View Document

04/07/864 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company