Company NameKey Properties (Aberdeen) Limited
Company StatusDissolved
Company NumberSC296257
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date4 June 2016 (7 years, 10 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 Brian Alfred Kidd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(4 years after company formation)
Appointment Duration6 years, 3 months (closed 04 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address273 Clifton Road
Aberdeen
Grampian
AB24 4HJ
Scotland
Director NameSusan Kidd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address99 Glenbervie Road
Aberdeen
Aberdeenshire
AB11 9JJ
Scotland
Director NameIain McDonald
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1, Eigie Park
Balmedie
Aberdeen
AB23 8WD
Scotland
Secretary NameSusan Kidd
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address99 Glenbervie Road
Aberdeen
Aberdeenshire
AB11 9JJ
Scotland
Director NameMr Brian Alfred Kidd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Sanday Road
Aberdeen
AB15 6DT
Scotland
Secretary NameAlexander Stephen Bennett
NationalityBritish
StatusResigned
Appointed18 February 2008(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2008)
RoleCompany Director
Correspondence Address6 Craigievar Road
Aberdeen
Aberdeenshire
AB10 7DF
Scotland
Director NameBrenda Elizabeth McKinstry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address273 Clifton Road
Aberdeen
Grampian
AB24 4HJ
Scotland
Secretary NameMr Kenneth George Stewart
StatusResigned
Appointed02 November 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2013)
RoleCompany Director
Correspondence AddressThe Workshop - 4 Walker Lane
Aberdeen
Grampian
AB11 8BW
Scotland
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,227
Current Liabilities£145,121

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-02-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-02-21
(1 page)
4 March 2016Notice of final meeting of creditors (2 pages)
3 March 2014Registered office address changed from the Workshop - 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from the Workshop - 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland on 3 March 2014 (2 pages)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2013Registration of charge 2962570002 (6 pages)
1 November 2013Registration of charge 2962570001 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Termination of appointment of Kenneth Stewart as a secretary (1 page)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
(3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from Workshop 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Workshop 4 Walker Lane Aberdeen Grampian AB11 8BW Scotland on 9 February 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 July 2011Registered office address changed from 273 Clifton Road Aberdeen Aberdeenshire AB24 4HJ on 26 July 2011 (1 page)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 November 2010Appointment of Mr Kenneth George Stewart as a secretary (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 February 2010Appointment of Brian Alfred Kidd as a director (3 pages)
17 February 2010Termination of appointment of Brenda Mckinstry as a director (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2009Termination of appointment of Brian Kidd as a director (2 pages)
19 November 2009Appointment of Brenda Elizabeth Mckinstry as a director (4 pages)
1 June 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 May 2009Return made up to 27/01/09; full list of members (3 pages)
5 December 2008Appointment terminated secretary alexander bennett (1 page)
27 February 2008Return made up to 27/01/08; no change of members (6 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
8 February 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 May 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2007Secretary's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director resigned (1 page)
3 November 2006Director resigned (1 page)
16 October 2006New director appointed (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
31 January 2006New secretary appointed;new director appointed (1 page)
27 January 2006Incorporation (12 pages)