Company NameKaris Property Company Limited
DirectorsGraham Martin Young and David James Shannon
Company StatusLiquidation
Company NumberSC236994
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Martin Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(1 month after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Binghill Road North
Milltimber
Aberdeen
AB13 0JD
Scotland
Director NameMr David James Shannon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(4 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Tall Pines
Banchory
Aberdeenshire
AB31 5ZY
Scotland
Director NameMr James Allan Jack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigton Heights
Malcolm Road
Peterculter
Aberdeen
AB14 0NT
Scotland
Secretary NameMr James Allan Jack
NationalityBritish
StatusResigned
Appointed02 December 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigton Heights
Malcolm Road
Peterculter
Aberdeen
AB14 0NT
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressKingshill View Prime Four Business Park
Kingswells
Aberdeen
AB15 8PU
Scotland
ConstituencyAberdeen North
WardKingswells/Sheddocksley/Summerhill

Shareholders

30 at £1David James Shannon & Avril Shannon
33.33%
Ordinary
30 at £1Graham Martin Young & Angeline Mary Young
33.33%
Ordinary
30 at £1Susan Doreen Jack & James Allan Jack
33.33%
Ordinary

Financials

Year2014
Net Worth£508,108
Cash£281,627
Current Liabilities£323,622

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

5 February 2007Delivered on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement 14-21 john street, aberdeen ABN58309.
Outstanding
4 April 2006Delivered on: 6 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 john street, aberdeen (title number ABN58309).
Outstanding
27 October 2005Delivered on: 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.942 hectares or thereby at london road, glasgow.
Outstanding
10 June 2005Delivered on: 17 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
3 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
3 December 2020Notification of David James Shannon as a person with significant control on 17 September 2020 (2 pages)
3 December 2020Notification of Angeline Mary Young as a person with significant control on 17 September 2016 (2 pages)
3 December 2020Notification of Avril Janet Shannon as a person with significant control on 17 September 2016 (2 pages)
3 December 2020Notification of Graham Martin Young as a person with significant control on 17 September 2016 (2 pages)
7 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
15 March 2019Satisfaction of charge 2 in full (3 pages)
27 February 2019Satisfaction of charge 4 in full (1 page)
27 February 2019Satisfaction of charge 3 in full (1 page)
13 February 2019Satisfaction of charge 1 in full (1 page)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
7 July 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
15 March 2017Memorandum and Articles of Association (13 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2017Memorandum and Articles of Association (13 pages)
13 March 2017Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 225 North Deeside Road Peterculter Aberdeen AB14 0UJ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 225 North Deeside Road Peterculter Aberdeen AB14 0UJ on 13 March 2017 (1 page)
3 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 60
(4 pages)
3 May 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 60
(4 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 90
(5 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 90
(5 pages)
8 October 2015Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Mcclure Naismith Nova House, 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
15 September 2015Termination of appointment of James Allan Jack as a secretary on 5 May 2015 (1 page)
15 September 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
15 September 2015Termination of appointment of James Allan Jack as a secretary on 5 May 2015 (1 page)
15 September 2015Termination of appointment of James Allan Jack as a secretary on 5 May 2015 (1 page)
15 September 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
15 September 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90
(7 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90
(7 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 90
(7 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 90
(7 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 March 2013Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
4 September 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
4 September 2009Total exemption full accounts made up to 28 February 2009 (15 pages)
12 November 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
12 November 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
30 September 2008Return made up to 18/09/08; full list of members (5 pages)
30 September 2008Return made up to 18/09/08; full list of members (5 pages)
26 September 2007Return made up to 18/09/07; full list of members (3 pages)
26 September 2007Return made up to 18/09/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 November 2006Return made up to 18/09/06; full list of members (3 pages)
3 November 2006Return made up to 18/09/06; full list of members (3 pages)
16 May 2006Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
16 May 2006Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
3 April 2006Registered office changed on 03/04/06 from: johnston house 52-54 rose street aberdeen AB10 1HA (1 page)
3 April 2006Registered office changed on 03/04/06 from: johnston house 52-54 rose street aberdeen AB10 1HA (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
27 September 2005Return made up to 18/09/05; full list of members (3 pages)
27 September 2005Return made up to 18/09/05; full list of members (3 pages)
17 June 2005Partic of mort/charge * (4 pages)
17 June 2005Partic of mort/charge * (4 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 September 2004Return made up to 18/09/04; full list of members (6 pages)
28 September 2004Return made up to 18/09/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
8 September 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
8 September 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Ad 20/01/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Ad 20/01/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
18 December 2002Company name changed ledge 677 LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed ledge 677 LIMITED\certificate issued on 18/12/02 (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
18 September 2002Incorporation (25 pages)
18 September 2002Incorporation (25 pages)