S & K PROPERTY HOLDINGS LTD

Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewConfirmation statement made on 2024-07-16 with no updates

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Change of details for Mr Dean Scott as a person with significant control on 2024-07-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

11/06/2411 June 2024 Cessation of James King as a person with significant control on 2023-06-14

View Document

11/06/2411 June 2024 Registered office address changed from 80 Parkhead Drive Edinburgh Midlothian EH11 4SA to 1 Windsor Gardens Musselburgh EH21 7LP on 2024-06-11

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of James King as a director on 2023-06-14

View Document

12/02/2312 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KING / 01/04/2019

View Document

14/03/1914 March 2019 Registered office address changed from , 9 Errogie Road, Inverness, IV2 4BY, Scotland to 1 Windsor Gardens Musselburgh EH21 7LP on 2019-03-14

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 9 ERROGIE ROAD INVERNESS IV2 4BY SCOTLAND

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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