Company NameSugilite Consulting Ltd
Company StatusDissolved
Company NumberSC413531
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMerridy Anne Bukes
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed21 December 2011(same day as company formation)
RoleProof Reader
Country of ResidenceUnited Kingdom
Correspondence Address29 Ossian Drive
Murieston
Livingston
West Lothian
EH54 9HL
Scotland

Location

Registered Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Merridy Anne Bukes
100.00%
Ordinary

Financials

Year2014
Net Worth£4,226
Cash£462
Current Liabilities£5,722

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
25 October 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (2 pages)
13 October 2016Application to strike the company off the register (2 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Director's details changed for Merridy Anne Bukes on 14 September 2015 (2 pages)
22 December 2015Director's details changed for Merridy Anne Bukes on 14 September 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 1 September 2015 (1 page)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
21 December 2011Incorporation (35 pages)
21 December 2011Incorporation (35 pages)