Company NameKer-An Properties Limited
Company StatusActive
Company NumberSC526799
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Edward Antczak
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Director NameMrs Mary Nicol
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Director NameMr Maurice James Nicol
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Director NameMrs Kerry Ann Antczak
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed02 March 2021(5 years after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressBlackhouse Circle
Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with updates (6 pages)
7 February 2024Director's details changed for Mr Christopher Edward Antczak on 7 February 2024 (2 pages)
4 October 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
29 March 2023Confirmation statement made on 11 February 2023 with updates (7 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (7 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
7 April 2021Change of details for Mr Maurice James Nicol as a person with significant control on 2 March 2021 (2 pages)
16 March 2021Change of details for Mr Maurice James Nicol as a person with significant control on 1 February 2021 (2 pages)
15 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2021Notification of Aab Trustee Company Limited as a person with significant control on 2 March 2021 (4 pages)
12 March 2021Notification of Mary Nicol as a person with significant control on 2 March 2021 (2 pages)
10 March 2021Change of share class name or designation (2 pages)
8 March 2021Appointment of Lc Secretaries Limited as a secretary on 2 March 2021 (2 pages)
11 February 2021Confirmation statement made on 11 February 2021 with updates (6 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (6 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 April 2018Change of share class name or designation (2 pages)
23 February 2018Confirmation statement made on 11 February 2018 with updates (7 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
19 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
13 January 2017Particulars of variation of rights attached to shares (2 pages)
13 January 2017Particulars of variation of rights attached to shares (2 pages)
11 January 2017Change of share class name or designation (2 pages)
11 January 2017Change of share class name or designation (2 pages)
5 January 2017Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016 (3 pages)
5 January 2017Director's details changed for Mrs Kerry Ann Antczak on 24 November 2016 (3 pages)
15 June 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 12,587.50
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 12,587.50
(4 pages)
29 March 2016Resolutions
  • RES13 ‐ Subject to section 190 the proposed acquisition is approved and that article 8.2 of the companys articles of association shall not apply to any issue of shares made within 28 days. 11/03/2016
(2 pages)
29 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 37,600
(4 pages)
29 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 37,600
(4 pages)
29 March 2016Resolutions
  • RES13 ‐ Subject to section 190 the proposed acquisition is approved and that article 8.2 of the companys articles of association shall not apply to any issue of shares made within 28 days. 11/03/2016
  • RES13 ‐ Subject to section 190 the proposed acquisition is approved and that article 8.2 of the companys articles of association shall not apply to any issue of shares made within 28 days. 11/03/2016
(2 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)