Company NameA & K Property Management Services Ltd.
Company StatusDissolved
Company NumberSC348204
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Dissolution Date1 July 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexander McDivitt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleFactor
Country of ResidenceScotland
Correspondence Address16 Leyden Gardens
Glasgow
G20 9TR
Scotland
Secretary NameKara Heron
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleSecretary
Correspondence AddressG7/9 240 Wallace Street
Glasgow
G75 8AS
Scotland
Director NameKris McAdam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2012)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressFlat 403 240 Wallace Street
Glasgow
G5 8AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2011
Net Worth-£5,965
Cash£713
Current Liabilities£23,749

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2016Order of court for early dissolution (1 page)
2 March 2015Registered office address changed from C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
31 January 2014Notice of completion of voluntary arrangement (3 pages)
22 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2014Registered office address changed from 244 Wallace Street Glasgow Lanarkshire G5 8AS on 22 January 2014 (1 page)
27 September 2013End of moratorium (1 page)
27 September 2013Notice of report of meeting approving voluntary arrangement (3 pages)
27 August 2013Commencement of moratorium (1 page)
13 June 2013Registered office address changed from Unit 48 Central Chambers 93 Hope Street Glasgow G2 6LD on 13 June 2013 (2 pages)
5 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1
(3 pages)
5 November 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1
(3 pages)
22 March 2012Termination of appointment of Kris Mcadam as a director (2 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 March 2011Termination of appointment of Kara Heron as a secretary (2 pages)
15 October 2010Director's details changed for Kris Mcadam on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Kris Mcadam on 1 January 2010 (2 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 October 2009Appointment of Kris Mcadam as a director (1 page)
15 September 2009Return made up to 05/09/09; full list of members (3 pages)
10 December 2008Secretary appointed kara heron (2 pages)
10 December 2008Director appointed alexander mcdivitt (2 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2008Appointment terminated secretary brian reid LTD. (1 page)
10 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
5 September 2008Incorporation (18 pages)