Company NameNova Terra Properties Limited
DirectorKrzysztof Kuzdzal
Company StatusLiquidation
Company NumberSC459397
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKrzysztof Kuzdzal
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed26 July 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleTechnical Engineer
Country of ResidenceNorway
Correspondence AddressTungenesveien 6
4070 Randaberg
Norway
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed04 July 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Jeffrey Charles Edwards
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMs Margaret Rose Lindahl
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed17 September 2013(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 December 2018Termination of appointment of Margaret Rose Lindahl as a director on 26 July 2018 (1 page)
30 November 2018Appointment of Krzysztof Kuzdzal as a director on 26 July 2018 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
4 July 2018Appointment of Burness Paull Llp as a secretary on 4 July 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
19 September 2017Termination of appointment of Jeffrey Charles Edwards as a director on 20 January 2017 (1 page)
19 September 2017Termination of appointment of Jeffrey Charles Edwards as a director on 20 January 2017 (1 page)
19 May 2017Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 19 May 2017 (1 page)
13 April 2017Termination of appointment of James and George Collie Llp as a secretary on 22 March 2017 (1 page)
13 April 2017Termination of appointment of James and George Collie Llp as a secretary on 22 March 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 November 2015Director's details changed for Mrs Margaret Rose Lindahl on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Jeffrey Charles Edwards on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mrs Margaret Rose Lindahl on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Jeffrey Charles Edwards on 18 November 2015 (2 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
17 September 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
17 September 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
17 September 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
20 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
(3 pages)
20 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 2
(3 pages)
20 September 2013Appointment of Mrs Margaret Rose Lindahl as a director (2 pages)
20 September 2013Appointment of Mr Jeffrey Charles Edwards as a director (2 pages)
20 September 2013Termination of appointment of Innes Miller as a director (1 page)
20 September 2013Termination of appointment of Innes Miller as a director (1 page)
20 September 2013Appointment of Mr Jeffrey Charles Edwards as a director (2 pages)
20 September 2013Appointment of Mrs Margaret Rose Lindahl as a director (2 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(24 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 1
(24 pages)