Company NameKII Properties Limited
Company StatusDissolved
Company NumberSC511091
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ikenna Cyril Mbagwu
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleDrilling Engineer
Country of ResidenceScotland
Correspondence Address30 Redmire Crescent
Portlethen
Aberdeen
AB12 4AL
Scotland
Director NameMr Kingsley Ehiwarior Emeye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(same day as company formation)
RoleDrilling Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochinch Park
Cove
Aberdeen
AB12 3RF
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMrs Stella Isioma Emeye
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleSupply Chain Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lochinch Park
Cove
Aberdeen
AB12 3RF
Scotland
Director NameMr Ikechukwu Anyiam Ibekwe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address22 North Anderson Drive
Aberdeen
AB15 5DA
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed17 July 2015(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitejgcollie.co.uk
Email address[email protected]
Telephone01224 581581
Telephone regionAberdeen

Location

Registered Address22 North Anderson Drive
Aberdeen
AB15 5DA
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

25 January 2017Delivered on: 28 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 161 north anderson drive, aberdeen. ABN48880.
Outstanding

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
24 July 2023Application to strike the company off the register (2 pages)
24 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 February 2023Satisfaction of charge SC5110910001 in full (1 page)
22 December 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
23 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
4 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 June 2021Termination of appointment of Ikechukwu Anyiam Ibekwe as a director on 28 May 2021 (1 page)
20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
17 November 2019Registered office address changed from 30 Redmire Crescent Portlethen Aberdeen AB12 4AL Scotland to 22 North Anderson Drive Aberdeen AB15 5DA on 17 November 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 30 Redmire Crescent Portlethen Aberdeen AB12 4AL on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 30 Redmire Crescent Portlethen Aberdeen AB12 4AL on 8 June 2017 (1 page)
28 January 2017Registration of charge SC5110910001, created on 25 January 2017 (5 pages)
28 January 2017Registration of charge SC5110910001, created on 25 January 2017 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
26 August 2016Appointment of Mr Kingsley Ehiwarior Emeye as a director on 17 July 2015 (2 pages)
26 August 2016Termination of appointment of Stella Isioma Emeye as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Stella Isioma Emeye as a director on 26 August 2016 (1 page)
26 August 2016Appointment of Mr Kingsley Ehiwarior Emeye as a director on 17 July 2015 (2 pages)
24 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 3
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 3
(3 pages)
21 July 2015Appointment of Mr Ikenna Cyril Mbagwu as a director on 17 July 2015 (2 pages)
21 July 2015Termination of appointment of James and George Collie Llp as a secretary on 17 July 2015 (1 page)
21 July 2015Appointment of Mrs Stella Isioma Emeye as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Ikechukwu Anyiam Ibekwe as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Ikenna Cyril Mbagwu as a director on 17 July 2015 (2 pages)
21 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 July 2015Termination of appointment of James and George Collie Llp as a secretary on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Innes Richard Miller as a director on 17 July 2015 (1 page)
21 July 2015Appointment of Mrs Stella Isioma Emeye as a director on 17 July 2015 (2 pages)
21 July 2015Termination of appointment of Innes Richard Miller as a director on 17 July 2015 (1 page)
21 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 July 2015Appointment of Mr Ikechukwu Anyiam Ibekwe as a director on 17 July 2015 (2 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(24 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(24 pages)