Company NameS & K Property Limited
Company StatusDissolved
Company NumberSC312493
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Albert Morrison Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Recycling Centre Duffshill Road
Portlethen
Aberdeenshire
AB12 4RX
Scotland
Director NameMrs Kerry Anne Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead Recycling Centre Duffshill Road
Portlethen
Aberdeenshire
AB12 4RX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 March 2013(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 11 January 2022)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2007(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 2012)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2012(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 March 2013)
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB

Location

Registered AddressBankhead Recycling Centre
Duffshill Road
Portlethen
Aberdeenshire
AB12 4RX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Financials

Year2013
Net Worth£933,509
Cash£37,830
Current Liabilities£578,896

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

30 November 2009Delivered on: 10 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at bankshead, duffshill, portlethen, aberdeen.
Outstanding
21 January 2009Delivered on: 30 January 2009
Satisfied on: 27 November 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at upperton industrial estate, peterhead ABN100496.
Fully Satisfied
23 December 2008Delivered on: 10 January 2009
Satisfied on: 1 December 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
8 September 2021Application to strike the company off the register (1 page)
29 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
6 December 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
21 November 2019Satisfaction of charge 3 in full (4 pages)
15 November 2019Cessation of Scott Albert Morrison Smith as a person with significant control on 15 November 2019 (1 page)
15 November 2019Notification of A & M Smith Recycling Services Ltd as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Cessation of Kerry Anne Smith as a person with significant control on 15 November 2019 (1 page)
12 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 November 2019Statement of company's objects (2 pages)
20 December 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
28 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Notification of Scott Albert Morrison Smith as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Scott Albert Morrison Smith as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Kerry Anne Smith as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
24 November 2017Notification of Kerry Anne Smith as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
1 December 2014Satisfaction of charge 1 in full (1 page)
1 December 2014Satisfaction of charge 1 in full (1 page)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
27 November 2014Satisfaction of charge 2 in full (4 pages)
27 November 2014Satisfaction of charge 2 in full (4 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 July 2014Director's details changed for Kerry Anne Smith on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Kerry Anne Smith on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Scott Albert Morrison Smith on 25 July 2014 (2 pages)
25 July 2014Director's details changed for Scott Albert Morrison Smith on 25 July 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
18 June 2013Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
18 June 2013Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
10 April 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
10 April 2013Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
8 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 8 April 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
5 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
5 September 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1UD on 5 September 2012 (1 page)
5 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
5 September 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
5 September 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
17 February 2010Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
17 February 2010Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
20 January 2010Secretary's details changed for Md Secretaries Limited on 1 July 2009 (1 page)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Md Secretaries Limited on 1 July 2009 (1 page)
20 January 2010Secretary's details changed for Md Secretaries Limited on 1 July 2009 (1 page)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 November 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
16 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
4 February 2009Return made up to 24/11/08; full list of members (5 pages)
4 February 2009Return made up to 24/11/08; full list of members (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 January 2009Appointment terminated secretary aberdein considine & co (1 page)
29 January 2009Appointment terminated secretary aberdein considine & co (1 page)
29 January 2009Secretary appointed md secretaries LIMITED (2 pages)
29 January 2009Secretary appointed md secretaries LIMITED (2 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 8-9 bon accord crescent aberdeen AB11 6DN (1 page)
3 September 2008Registered office changed on 03/09/2008 from 8-9 bon accord crescent aberdeen AB11 6DN (1 page)
3 September 2008Ad 10/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 September 2008Ad 10/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
26 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
16 January 2008Return made up to 24/11/07; full list of members (2 pages)
16 January 2008Return made up to 24/11/07; full list of members (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
24 November 2006Incorporation (12 pages)
24 November 2006Incorporation (12 pages)