KM PROPERTY CONSULTANCY LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

04/10/194 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES VINCENT KIRKWOOD / 31/03/2017

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

29/01/1829 January 2018 CESSATION OF PHILIP MCGINLAY AS A PSC

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 7 MILLER STREET AYR AYRSHIRE KA7 2AY SCOTLAND

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MCGINLAY

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 19 ELMBANK STREET GLASGOW G2 4PB SCOTLAND

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 ARTICLES OF ASSOCIATION

View Document

17/10/1617 October 2016 ALTER ARTICLES 05/10/2016

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5156560002

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5156560001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 12 ALLANVALE ROAD PRESTWICK AYRSHIRE KA9 1QX SCOTLAND

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 31 THE SQUARE CUMNOCK KA18 1AT UNITED KINGDOM

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company