S & K PROPERTY HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
| 06/09/256 September 2025 New | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 New | Confirmation statement made on 2024-07-16 with no updates |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | Change of details for Mr Dean Scott as a person with significant control on 2024-07-01 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-06 with updates |
| 11/06/2411 June 2024 | Cessation of James King as a person with significant control on 2023-06-14 |
| 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 |
| 13/02/2413 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 14/06/2314 June 2023 | Termination of appointment of James King as a director on 2023-06-14 |
| 12/02/2312 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/05/1927 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KING / 01/04/2019 |
| 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 |
| 14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 9 ERROGIE ROAD INVERNESS IV2 4BY SCOTLAND |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 07/06/177 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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