Company NameKey Villas Limited
Company StatusDissolved
Company NumberSC240202
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)
Dissolution Date18 April 2023 (11 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Vincent Dubsky
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address14 Burnbanks Village
Cove
Aberdeen
AB12 3WN
Scotland
Director NameMrs Hillary Elizabeth Dubsky
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address14 Burnbanks Village
Cove
Aberdeen
AB12 3WN
Scotland
Secretary NameMrs Hillary Elizabeth Dubsky
NationalityBritish
StatusResigned
Appointed19 January 2007(4 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Burnbanks Village
Cove
Aberdeen
AB12 3WN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address14 Burnbanks Village
Cove
Aberdeen
AB12 3WN
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

1 at £1Graham Vincent Dubsky
100.00%
Ordinary

Accounts

Latest Accounts23 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 February 2013Secretary's details changed for Mrs Hillary Elizabeth Dubsky on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 15 Skelly Rock Altens Aberdeen AB12 3JH on 18 February 2013 (1 page)
18 February 2013Director's details changed for Mr Graham Vincent Dubsky on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Mrs Hillary Elizabeth Dubsky on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
24 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
24 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Hillary Dubsky on 26 November 2009 (2 pages)
8 December 2009Director's details changed for Graham Vincent Dubsky on 26 November 2009 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 January 2009Return made up to 27/11/08; full list of members (3 pages)
16 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 December 2007Return made up to 27/11/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 January 2007New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Return made up to 27/11/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 18 bon accord crescent aberdeen AB11 6XY (1 page)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 January 2006Return made up to 27/11/05; full list of members (7 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2004Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
18 September 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 November 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Incorporation (16 pages)