Advanced company searchLink opens in new window

J.K.M. PROPERTY SERVICES LIMITED

Company number SC138992

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)
08 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2021 LIQ14(Scot) Final account prior to dissolution in CVL
13 Sep 2013 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
15 Nov 2012 2.22B(Scot) Notice of extension of period of Administration
30 Oct 2012 2.22B(Scot) Notice of extension of period of Administration
30 Oct 2012 2.20B(Scot) Administrator's progress report
25 Jun 2012 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)
18 May 2012 2.20B(Scot) Administrator's progress report
02 Mar 2012 2.18B(Scot) Notice of result of meeting creditors
12 Jan 2012 2.18B(Scot) Notice of result of meeting creditors
15 Dec 2011 2.16B(Scot) Statement of administrator's proposal
17 Nov 2011 AD01 Registered office address changed from Cammach Business Centre Units 2&3 Greenbank Road, East Tullos Aberdeen AB12 3BN Scotland on 17 November 2011
17 Nov 2011 2.11B(Scot) Appointment of an administrator
12 Oct 2011 SH08 Change of share class name or designation
10 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
10 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
10 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
10 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
06 Oct 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-10-10
  • GBP 334,000
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 194,000
  • ANNOTATION A second filed SH01 was registered on 10/10/2011
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 194,000
  • ANNOTATION A second filed SH01 was registered on 10/10/2011
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 194,000
  • ANNOTATION A second filed SH01 was registered on 10/10/2011
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 398,000
  • ANNOTATION A second filed SH01 was registered on 10/10/2011
20 Jul 2011 TM01 Termination of appointment of James Clark as a director
20 Jul 2011 TM01 Termination of appointment of Duncan Bridger as a director