Advanced company searchLink opens in new window

K & S PROPERTY MANAGEMENT SERVICES LIMITED

Company number SC156833

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)
30 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2014 TM01 Termination of appointment of Arshad Bibi as a director
06 Mar 2014 AP01 Appointment of Mohammad Shafiq as a director
06 Mar 2014 AD01 Registered office address changed from 34 Esslemont Road Edinburgh EH16 5PY Scotland on 6 March 2014
06 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AP01 Appointment of Ms Arshad Bibi as a director
30 Apr 2013 TM01 Termination of appointment of Ali Mohammad as a director
25 Sep 2012 AR01 Annual return made up to 23 March 2011 with full list of shareholders
19 Apr 2012 TM02 Termination of appointment of Sugara Bibi as a secretary
19 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 10
22 Jul 2011 AD01 Registered office address changed from , Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE on 22 July 2011
03 Sep 2010 OCRESCIND Order of court to rescind winding up
12 Apr 2010 AP01 Appointment of Ali Mohammad as a director
12 Apr 2010 TM01 Termination of appointment of Khalid Aziz as a director
08 Feb 2010 AD01 Registered office address changed from , 10 Melville Crescent, Edinburgh, EH3 7LU on 8 February 2010
10 Sep 2007 419a(Scot) Dec mort/charge *
18 Jun 2007 287 Registered office changed on 18/06/07 from: 17 rothesay place, edinburgh, midlothian EH3 7SQ
15 May 2007 CO4.2(Scot) Court order notice of winding up
15 May 2007 4.2(Scot) Notice of winding up order
22 Sep 2006 AA Total exemption full accounts made up to 31 October 2005
09 May 2006 AA Total exemption small company accounts made up to 31 October 2004
19 Dec 2005 410(Scot) Partic of mort/charge *
19 Dec 2005 410(Scot) Partic of mort/charge *
19 Dec 2005 410(Scot) Partic of mort/charge *
19 Dec 2005 410(Scot) Partic of mort/charge *