Advanced company searchLink opens in new window

KINGDOM PROPERTY GROUP (ELRICK) LIMITED

Company number SC347920

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)
20 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS01 Application to strike the company off the register
01 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
29 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
27 May 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Sep 2009 363a Return made up to 01/09/09; full list of members
20 May 2009 288c Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006
17 Sep 2008 288a Director appointed craig william mckinnon
17 Sep 2008 288a Director appointed david gaffney
08 Sep 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
08 Sep 2008 288b Appointment Terminated Director burness (directors) LIMITED
01 Sep 2008 NEWINC Incorporation