About

Registered Number: SC236186
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Headshaw, Ashkirk, Selkirk, Scottish Borders, TD7 4NT,

 

Having been setup in 2002, Ashkirk Properties Ltd are based in Scottish Borders, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business at Companies House.

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.