KM PROPERTY CONSULTANCY LTD: Filings
Overview
| Company Name | KM PROPERTY CONSULTANCY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC515656 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KM PROPERTY CONSULTANCY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 14, 2020 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 14, 2019 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 14, 2018 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 14, 2017 with updates | 5 pages | CS01 | ||
Cessation of Philip Mcginlay as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||
Change of details for Mr James Vincent Kirkwood as a person with significant control on Mar 31, 2017 | 2 pages | PSC04 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Sep 30, 2016 | 8 pages | AA | ||
Registered office address changed from 7 Miller Street Ayr Ayrshire KA7 2AY Scotland to 8 Miller Road Ayr Ayrshire KA7 2AY on May 15, 2017 | 1 pages | AD01 | ||
Termination of appointment of Philip Mcginlay as a director on Mar 31, 2017 | 2 pages | TM01 | ||
Registered office address changed from 19 Elmbank Street Glasgow G2 4PB Scotland to 7 Miller Street Ayr Ayrshire KA7 2AY on Apr 18, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Sep 14, 2016 with updates | 7 pages | CS01 | ||
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