A & K PROPERTY MANAGEMENT SERVICES LTD, Edinburgh Gazette, 27 September 2013
A&K PROPERTY MANAGEMENT SERVICES LTD, Edinburgh Gazette, 10 January 2014
A&K PROPERTY MANAGEMENT SERVICES LTD, Edinburgh Gazette, 24 January 2014
Appointment of Liquidators, Edinburgh Gazette, 24 January 2014
Filing Date | Title | Description | ||
---|---|---|---|---|
2016-07-01 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2016-04-01 | Filing dated 1 April 2016 | Order of court for early dissolution | details | |
2015-03-02 | Change of registered office address | 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 2015-03-02 | details | |
2014-01-31 | Filing dated 31 January 2014 | Notice of completion of voluntary arrangement | details | |
2014-01-22 | Filing dated 22 January 2014 | Resolutions | details | |
2014-01-22 | Change of registered office address | Registered office address changed from 244 Wallace Street Glasgow Lanarkshire G5 8AS on 2014-01-22 | details | |
2013-09-27 | Filing dated 27 September 2013 | End of moratorium | details | |
2013-09-27 | Filing dated 27 September 2013 | Notice of report of meeting approving voluntary arrangement | details | |
2013-08-27 | Filing dated 27 August 2013 | Commencement of moratorium | details | |
2013-06-13 | Change of registered office address | Registered office address changed from Unit 48 Central Chambers 93 Hope Street Glasgow G2 6LD on 2013-06-13 | details | |
2012-11-05 | Annual Return | Annual return made up to 2012-09-05 with full list of shareholders | details | |
2012-03-22 | Termination of appointment of director | Termination of appointment of Kris Mcadam as a director | details | |
2012-03-06 | Annual Accounts | Total exemption small company accounts made up to 2011-09-30 | details | |
2011-09-07 | Annual Return | Annual return made up to 2011-09-05 with full list of shareholders | details | |
2011-06-28 | Annual Accounts | Total exemption small company accounts made up to 2010-09-30 | details | |
2011-03-03 | Termination of appointment of secretary | Termination of appointment of Kara Heron as a secretary | details | |
2010-10-15 | Change of director's details | Director's details changed for Kris Mcadam on 2010-01-01 | details | |
2010-10-15 | Annual Return | Annual return made up to 2010-09-05 with full list of shareholders | details | |
2010-05-18 | Annual Accounts | Total exemption small company accounts made up to 2009-09-30 | details | |
2009-10-07 | Appointment of director | Appointment of Kris Mcadam as a director | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2014-01-24 | The Gazette (United Kingdom) | Notice: 46 (Issue: 27357) Date: 24 January 2014 Issue Number: 27357 Page numb... | details | ||
2014-01-24 | The Gazette (United Kingdom) | Notice: 52 (Issue: 27357) Date: 24 January 2014 Issue Number: 27357 Page numb... | details | ||
2014-01-10 | The Gazette (United Kingdom) | Notice: 40 (Issue: 27351) Date: 10 January 2014 Issue Number: 27351 Page numb... | details | ||
2013-09-27 | The Gazette (United Kingdom) | Notice: 35 (Issue: 27306) Date: 27 September 2013 Issue Number: 27306 Page nu... | details | ||
2013-08-16 | The Gazette (United Kingdom) | Notice: 27 (Issue: 27288) Date: 16 August 2013 Issue Number: 27288 Page numbe... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
68.20/9 | Letting and operating of own or leased real estate (other than Housing Association real estate and conference and exhibition services) n.e.c. | UK SIC Classification 2007 | details |