Advanced company searchLink opens in new window

A & K PROPERTY MANAGEMENT SERVICES LTD.

Company number SC348204

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)
01 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2016 O/C EARLY DISS Order of court for early dissolution
02 Mar 2015 AD01 Registered office address changed from C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015
31 Jan 2014 1.4(Scot) Notice of completion of voluntary arrangement
22 Jan 2014 AD01 Registered office address changed from 244 Wallace Street Glasgow Lanarkshire G5 8AS on 22 January 2014
22 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Sep 2013 1.1(Scot) Notice of report of meeting approving voluntary arrangement
27 Sep 2013 1.14(Scot) End of moratorium
27 Aug 2013 1.11(Scot) Commencement of moratorium
13 Jun 2013 AD01 Registered office address changed from Unit 48 Central Chambers 93 Hope Street Glasgow G2 6LD on 13 June 2013
05 Nov 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1
22 Mar 2012 TM01 Termination of appointment of Kris Mcadam as a director
06 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Mar 2011 TM02 Termination of appointment of Kara Heron as a secretary
15 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Kris Mcadam on 1 January 2010
18 May 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Oct 2009 AP01 Appointment of Kris Mcadam as a director
15 Sep 2009 363a Return made up to 05/09/09; full list of members
10 Dec 2008 288a Director appointed alexander mcdivitt
10 Dec 2008 288a Secretary appointed kara heron
16 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Sep 2008 288b Appointment terminated director stephen mabbott LTD.