- Company Overview for K & S PROPERTY MANAGEMENT SERVICES LIMITED (SC156833)
- Filing history for K & S PROPERTY MANAGEMENT SERVICES LIMITED (SC156833)
- People for K & S PROPERTY MANAGEMENT SERVICES LIMITED (SC156833)
- Charges for K & S PROPERTY MANAGEMENT SERVICES LIMITED (SC156833)
- Insolvency for K & S PROPERTY MANAGEMENT SERVICES LIMITED (SC156833)
- More for K & S PROPERTY MANAGEMENT SERVICES LIMITED (SC156833)
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
|
|
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 * |