About

Registered Number: SC236186
Date of Incorporation: 30/08/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Headshaw, Ashkirk, Selkirk, Scottish Borders, TD7 4NT,

 

Founded in 2002, Ashkirk Properties Ltd are based in Selkirk. The current directors of the business are listed as Hunter, Iain Gordon, Keith, Donald Murray in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Iain Gordon 08 November 2002 - 1
KEITH, Donald Murray 08 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 30 August 2019
AA01 - Change of accounting reference date 01 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 09 September 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 14 September 2006
287 - Change in situation or address of Registered Office 09 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 30 June 2004
225 - Change of Accounting Reference Date 19 March 2004
363s - Annual Return 30 September 2003
CERTNM - Change of name certificate 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.