J.K.M. PROPERTY SERVICES LIMITED

J.K.M. PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.K.M. PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138992
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J.K.M. PROPERTY SERVICES LIMITED?

    • (4521) /
    • (4531) /
    • (4533) /

    Where is J.K.M. PROPERTY SERVICES LIMITED located?

    Registered Office Address
    12 Carden Place
    AB10 1UR Aberdeen
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.K.M. PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for J.K.M. PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    9 pagesLIQ14(Scot)
    S9ZPFQQO

    Notice of move from Administration to Creditors Voluntary Liquidation

    16 pages2.25B(Scot)
    S2GT5UB7

    Notice of extension of period of Administration

    2 pages2.22B(Scot)
    S1LREN3V

    Notice of extension of period of Administration

    2 pages2.22B(Scot)
    S1KDEUYP

    Administrator's progress report

    13 pages2.20B(Scot)
    S1KAVJ48

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    14 pages2.15B(Scot)
    S1BTLAKZ

    Administrator's progress report

    13 pages2.20B(Scot)
    S196IESY

    legacy

    1 pages2.18B(Scot)
    S13ESTFM

    legacy

    1 pages2.18B(Scot)
    S1007041

    Statement of administrator's proposal

    20 pages2.16B(Scot)
    S0O00WPN

    Registered office address changed from * Cammach Business Centre Units 2&3 Greenbank Road, East Tullos Aberdeen AB12 3BN Scotland* on Nov 17, 2011

    1 pagesAD01
    SQKZZYPN

    Appointment of an administrator

    3 pages2.11B(Scot)
    SPSH8Z96

    Change of share class name or designation

    2 pagesSH08
    SQZMPY4U

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    SQXQOY7Y

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    SQXQNY7X

    Second filing of SH01 previously delivered to Companies House

    5 pagesRP04
    SQXQMY7W

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    SQXQKY7U

    Annual return made up to Jun 18, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2011

    Statement of capital on Oct 10, 2011

    • Capital: GBP 334,000
    SH01
    XZ1QHY57

    Statement of capital following an allotment of shares on Jun 23, 2010

    • Capital: GBP 194,000
    3 pagesSH01
    Annotations
    DateAnnotation
    Oct 10, 2011A second filed SH01 was registered on 10/10/2011
    XY5O6Y3V

    Statement of capital following an allotment of shares on Aug 26, 2010

    • Capital: GBP 194,000
    3 pagesSH01
    Annotations
    DateAnnotation
    Oct 10, 2011A second filed SH01 was registered on 10/10/2011
    XY5MGY33

    Statement of capital following an allotment of shares on Jun 15, 2010

    • Capital: GBP 194,000
    3 pagesSH01
    Annotations
    DateAnnotation
    Oct 10, 2011A second filed SH01 was registered on 10/10/2011
    XY5FMY32

    Statement of capital following an allotment of shares on Apr 30, 2010

    • Capital: GBP 398,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 10, 2011A second filed SH01 was registered on 10/10/2011
    XY5E7Y3M

    Termination of appointment of James Clark as a director

    1 pagesTM01
    X93SCVZ7

    Termination of appointment of Duncan Bridger as a director

    1 pagesTM01
    X93RXVZR

    Who are the officers of J.K.M. PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Louise
    28 St Johns Terrace
    AB15 7PH Aberdeen
    Aberdeenshire
    Secretary
    28 St Johns Terrace
    AB15 7PH Aberdeen
    Aberdeenshire
    BritishAccountant64469370002
    DAVIE, Edwin John
    21 Heathryfold Circle
    AB16 7DQ Aberdeen
    Aberdeenshire
    Director
    21 Heathryfold Circle
    AB16 7DQ Aberdeen
    Aberdeenshire
    ScotlandBritishEstimator/Surveyor107123700002
    MITCHELL, James Keith
    28 St John's Terrace
    AB15 7PH Aberdeen
    Aberdeenshire
    Director
    28 St John's Terrace
    AB15 7PH Aberdeen
    Aberdeenshire
    ScotlandBritishBuilding Contractor78770910001
    MITCHELL, Elizabeth
    Probity House 59 Cotton Street
    AB11 5EG Aberdeen
    Secretary
    Probity House 59 Cotton Street
    AB11 5EG Aberdeen
    British26378680003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BRIDGER, Duncan
    Units 2&3
    Greenbank Road, East Tullos
    AB12 3BN Aberdeen
    Cammach Business Centre
    Scotland
    Director
    Units 2&3
    Greenbank Road, East Tullos
    AB12 3BN Aberdeen
    Cammach Business Centre
    Scotland
    United KingdomBritishBusiness Development Director153745710001
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director2203720001
    FOWLER, Keith
    9 Redmoss Park
    AB12 3JF Aberdeen
    Aberdeenshire
    Director
    9 Redmoss Park
    AB12 3JF Aberdeen
    Aberdeenshire
    ScotlandBritishOperations Director71627560001
    JOHNSON, Keith Stewart
    Smiddyhill
    AB33 8NA Alford
    Brookside
    Aberdeenshire
    Director
    Smiddyhill
    AB33 8NA Alford
    Brookside
    Aberdeenshire
    ScotlandBritishChartered Accountant52014590001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MORGAN, John
    28 Craignabo Road
    AB42 2YE Peterhead
    Aberdeenshire
    Director
    28 Craignabo Road
    AB42 2YE Peterhead
    Aberdeenshire
    ScotlandBritishDirector102735840001

    Does J.K.M. PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 11, 1996
    Delivered On Sep 23, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 1996Registration of a charge (410)

    Does J.K.M. PROPERTY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2011Administration started
    Sep 13, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael James Meston Reid
    Meston Reid & Co
    12 Carden Place
    AB10 1UR Aberdeen
    practitioner
    Meston Reid & Co
    12 Carden Place
    AB10 1UR Aberdeen
    2
    DateType
    Sep 13, 2013Commencement of winding up
    Jun 08, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Meston Reid
    Meston Reid & Co
    12 Carden Place
    AB10 1UR Aberdeen
    practitioner
    Meston Reid & Co
    12 Carden Place
    AB10 1UR Aberdeen
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0