Company NameKRAM Properties Limited
Company StatusDissolved
Company NumberSC310637
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date3 July 2015 (8 years, 9 months 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 NameMark John James Halliday
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Burnland Crescent
Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
Secretary NameMr Robert William Bothwell
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address32 Burnland Crescent
Elrick
Westhill
Aberdeenshire
AB32 6JS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

2 at £1Mark John James Halliday
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Application to strike the company off the register (3 pages)
25 February 2015Application to strike the company off the register (3 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 November 2011Termination of appointment of Robert Bothwell as a secretary (1 page)
1 November 2011Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn AB21 0PS on 1 November 2011 (1 page)
1 November 2011Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn AB21 0PS on 1 November 2011 (1 page)
1 November 2011Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn AB21 0PS on 1 November 2011 (1 page)
1 November 2011Termination of appointment of Robert Bothwell as a secretary (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mark John James Halliday on 17 October 2009 (2 pages)
26 October 2009Director's details changed for Mark John James Halliday on 17 October 2009 (2 pages)
25 June 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
25 June 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
17 October 2008Director's change of particulars / mark halliday / 31/07/2008 (1 page)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
17 October 2008Return made up to 17/10/08; full list of members (3 pages)
17 October 2008Director's change of particulars / mark halliday / 31/07/2008 (1 page)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 November 2007Return made up to 19/10/07; full list of members (2 pages)
30 November 2007Return made up to 19/10/07; full list of members (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
19 October 2006Incorporation (16 pages)
19 October 2006Incorporation (16 pages)