M. & K. PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/12/231 December 2023 Final Gazette dissolved following liquidation

View Document

01/12/231 December 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Final account prior to dissolution in MVL (final account attached)

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Registered office address changed from 7 Bank Place Kilmarnock Ayrshire KA1 1HJ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2022-09-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/157 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SVEND KAMMING / 07/09/2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SVEND KAMMING / 07/09/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IONA MARGARET MACDONALD / 06/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVEND KAMMING / 06/09/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/0922 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/09/0726 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0527 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/09/0424 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/036 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/10/0211 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/09/0114 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/997 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/997 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 7 BANK PLACE KILMARNOCK KA1 1HJ

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9421 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 ALTER MEM AND ARTS 03/03/94

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/09/9215 September 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/11/9121 November 1991 DEC MORT/CHARGE 13893

View Document

14/10/9114 October 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/10/901 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 PARTIC OF MORT/CHARGE 3662

View Document

16/01/9016 January 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 ALLOTS 21/03/88 90*£1 ORD

View Document

23/10/8923 October 1989 G88(3) CONTRACT

View Document

19/07/8919 July 1989 ALTER MEM AND ARTS 300689

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 PARTIC OF MORT/CHARGE 11974

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7925

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7931

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7926

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7926

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7932

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7929

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7930

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7927

View Document

05/08/885 August 1988 PARTIC OF MORT/CHARGE 7928

View Document

19/07/8819 July 1988 PUC3 209498X£1 ORDINARY 300487

View Document

19/07/8819 July 1988 88(3) RE PUC3 300487

View Document

27/04/8827 April 1988 ALTER MEM AND ARTS 100487

View Document

27/04/8827 April 1988 INC CAP TO 500000@£1ORD 100487

View Document

27/04/8827 April 1988 G123 INC CAP TO 500000@£1 ORD

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/02/8812 February 1988 PARTIC OF MORT/CHARGE 01558

View Document

01/07/871 July 1987 PARTIC OF MORT/CHARGE 6113

View Document

22/05/8722 May 1987 REGISTERED OFFICE CHANGED ON 22/05/87 FROM: 30 BANK STREET KILMARNOCK

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: 40 CARLTON PLACE GLASGOW G5 9TR

View Document

06/04/876 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 CERTIFICATE OF INCORPORATION

View Document

24/07/8624 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8621 July 1986 CERTINC

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