Company NameAMD Property Services Limited
DirectorsMartin Dunn and Andrew Dunn
Company StatusActive
Company NumberSC250064
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Previous NameK & M Developments (Scotland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Dunn
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence AddressAlmayon
Glenskiach
Evanton
Ross Shire
IV16 9UU
Scotland
Director NameAndrew Dunn
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAlmayon
Glenskiach
Evanton
Ross Shire
IV16 9UU
Scotland
Director NameKevin Cross
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 18 July 2005)
RolePlant Engineer
Correspondence AddressKintail
Assynt Street, Evanton
Dingwall
Ross Shire
IV16 9YH
Scotland
Secretary NameAmanda Mary Patterson
NationalityBritish
StatusResigned
Appointed14 July 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressKintail
Assynt Street, Evanton
Dingwall
IV16 9YH
Scotland
Secretary NameFrances Clark
NationalityBritish
StatusResigned
Appointed18 July 2005(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 23 April 2018)
RoleCompany Director
Correspondence AddressAlmayon
Glenskiach
Evanton
Ross Shire
IV16 9UU
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone01349 830598
Telephone regionDingwall

Location

Registered AddressAlmayon
Glenskiach Evanton
Dingwall
Ross Shire
IV16 9UU
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

1 at £1Martin Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,356
Cash£8,488
Current Liabilities£16,363

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

1 April 2008Delivered on: 11 April 2008
Satisfied on: 28 February 2015
Persons entitled: Martin Alexander Dunn

Classification: Standard security
Secured details: £250000.
Particulars: Garage premises lying to south east of balconie street, evanton, ross-shire comprising plots 1,2,8,12 & 13.
Fully Satisfied
14 March 2008Delivered on: 29 March 2008
Satisfied on: 28 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former garage premises lying to the south east of balconie street, evanton, ross-shire comprising plots 1,2,8,12 and 13.
Fully Satisfied
8 February 2008Delivered on: 14 February 2008
Satisfied on: 28 February 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
18 October 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
3 September 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
5 February 2019Unaudited abridged accounts made up to 31 May 2018 (12 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Frances Clark as a secretary on 23 April 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 May 2017 (17 pages)
29 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
28 February 2015Satisfaction of charge 3 in full (4 pages)
28 February 2015Satisfaction of charge 1 in full (4 pages)
28 February 2015Satisfaction of charge 1 in full (4 pages)
28 February 2015Satisfaction of charge 3 in full (4 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
28 February 2015Satisfaction of charge 2 in full (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 2
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 2
(3 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 July 2010Director's details changed for Martin Dunn on 23 May 2010 (2 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Andrew Dunn on 23 May 2010 (2 pages)
12 July 2010Director's details changed for Andrew Dunn on 23 May 2010 (2 pages)
12 July 2010Director's details changed for Martin Dunn on 23 May 2010 (2 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 23/05/09; full list of members (3 pages)
2 July 2009Return made up to 23/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
14 February 2008Partic of mort/charge * (3 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 December 2007Return made up to 23/05/07; full list of members (2 pages)
27 December 2007Return made up to 23/05/07; full list of members (2 pages)
23 March 2007Company name changed k & m developments (scotland) li mited\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed k & m developments (scotland) li mited\certificate issued on 23/03/07 (2 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 October 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
18 July 2005Return made up to 23/05/05; full list of members (7 pages)
18 July 2005Registered office changed on 18/07/05 from: kintail house, assynt street evanton dingwall ross-shire IV16 9YH (1 page)
18 July 2005Registered office changed on 18/07/05 from: kintail house, assynt street evanton dingwall ross-shire IV16 9YH (1 page)
18 July 2005Return made up to 23/05/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 June 2004Return made up to 23/05/04; full list of members (7 pages)
29 June 2004Return made up to 23/05/04; full list of members (7 pages)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
23 May 2003Incorporation (15 pages)
23 May 2003Incorporation (15 pages)