- Company Overview for PROPERTY AM LIMITED (SC353916)
- Filing history for PROPERTY AM LIMITED (SC353916)
- People for PROPERTY AM LIMITED (SC353916)
- More for PROPERTY AM LIMITED (SC353916)
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) |
---|---|---|---|
14 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2013 | DS01 | Application to strike the company off the register | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Apr 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-04-02
|
|
02 May 2012 | TM01 | Termination of appointment of Jospeh Duncan Havery as a director on 30 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 May 2011 | AP04 | Appointment of James Hair & Co as a secretary | |
27 Apr 2011 | TM02 | Termination of appointment of Grant Scrimgeour as a secretary | |
04 Apr 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
23 Mar 2011 | TM01 | Termination of appointment of Grant Scrimgeour as a director | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 6 October 2010 | |
06 Oct 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 30 June 2010 | |
25 May 2010 | AP01 | Appointment of Jospeh Duncan Havery as a director | |
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 4 May 2010
|
|
21 Apr 2010 | CERTNM |
Company name changed industrial asset management LIMITED\certificate issued on 21/04/10
|
|
21 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Grant Mcdonald Scrimgeour on 17 March 2010 | |
20 Feb 2009 | 88(2) | Ad 04/02/09 gbp si 99@1=99 gbp ic 1/100 | |
20 Feb 2009 | 288a | Director appointed derek heathwood | |
10 Feb 2009 | 288a | Director and secretary appointed grant scrimgeour | |
24 Jan 2009 | RESOLUTIONS |
Resolutions
|