KM PROPERTY CONSULTANCY LTD

8 Miller Road, Ayr, KA7 2AY, Ayrshire, Scotland
StatusACTIVE
Company No.SC515656
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 7 days
JurisdictionScotland

SUMMARY

KM PROPERTY CONSULTANCY LTD is an active private limited company with number SC515656. It was incorporated 8 years, 8 months, 7 days ago, on 15 September 2015. The company address is 8 Miller Road, Ayr, KA7 2AY, Ayrshire, Scotland.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Mcginlay

Cessation date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-31

Psc name: Mr James Vincent Kirkwood

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: 7 Miller Street Ayr Ayrshire KA7 2AY Scotland

New address: 8 Miller Road Ayr Ayrshire KA7 2AY

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Philip Mcginlay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

New address: 7 Miller Street Ayr Ayrshire KA7 2AY

Old address: 19 Elmbank Street Glasgow G2 4PB Scotland

Change date: 2017-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5156560002

Charge creation date: 2016-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-05

Charge number: SC5156560001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

New address: 19 Elmbank Street Glasgow G2 4PB

Old address: 12 Allanvale Road Prestwick Ayrshire KA9 1QX Scotland

Change date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

New address: 12 Allanvale Road Prestwick Ayrshire KA9 1QX

Old address: 31 the Square Cumnock KA18 1AT United Kingdom

Change date: 2015-10-19

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANFIELD SOLUTIONS LIMITED

562 HIGH ROAD LEYTONSTONE,LONDON,E11 3DH

Number:07622488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLEXIBLE FINANCE (UK) LIMITED

374 COWBRIDGE ROAD EAST,CARDIFF,CF5 1JJ

Number:07042668
Status:ACTIVE
Category:Private Limited Company

GRCGDS LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:11634681
Status:ACTIVE
Category:Private Limited Company

HOLGATE PARK SERVICES LIMITED

49 WELBECK STREET,LONDON,W1G 9XN

Number:03913599
Status:ACTIVE
Category:Private Limited Company

I H BUSINESS SOLUTIONS LTD

242 MARTON ROAD,MIDDLESBROUGH,TS4 2EZ

Number:11243117
Status:ACTIVE
Category:Private Limited Company

SOGECLAIR AEROSPACE LIMITED

39-49 COMMERCIAL ROAD,HAMPSHIRE,SO15 1GA

Number:05539673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source