Advanced company searchLink opens in new window

PROPERTY AM LIMITED

Company number SC353916

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)
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
  • GBP 150
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
  • GBP 100
21 Apr 2010 CERTNM Company name changed industrial asset management LIMITED\certificate issued on 21/04/10
  • CONNOT ‐ Change of name notice
21 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
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
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association