Company NameI K S (Properties) Ltd.
DirectorsZahida Nasreen and Tahir Pervaiz
Company StatusActive
Company NumberSC558165
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameZahida Nasreen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMr Tahir Pervaiz
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

10 April 2019Delivered on: 30 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects formerly known as tennant arms hotel, lhanbryde, elgin lying in the county of moray, MOR3960.
Outstanding
6 June 2018Delivered on: 19 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor shop and builders together with ground to the rear of granite house, rothienorman. For more details please refer to the instrument.
Outstanding
8 December 2017Delivered on: 28 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 89A rosehill drive, aberdeen.
Outstanding
22 November 2017Delivered on: 30 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 89C rosehill drive, aberdeen.
Outstanding
22 November 2017Delivered on: 30 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 89B rosehill drive, aberdeen.
Outstanding
6 October 2017Delivered on: 10 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 April 2019Registration of charge SC5581650006, created on 10 April 2019 (5 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
19 June 2018Registration of charge SC5581650005, created on 6 June 2018 (7 pages)
24 April 2018Confirmation statement made on 19 February 2018 with updates (3 pages)
28 December 2017Registration of charge SC5581650004, created on 8 December 2017 (6 pages)
28 December 2017Registration of charge SC5581650004, created on 8 December 2017 (6 pages)
11 December 2017Memorandum and Articles of Association (21 pages)
11 December 2017Memorandum and Articles of Association (21 pages)
30 November 2017Registration of charge SC5581650003, created on 22 November 2017 (6 pages)
30 November 2017Registration of charge SC5581650002, created on 22 November 2017 (6 pages)
30 November 2017Registration of charge SC5581650002, created on 22 November 2017 (6 pages)
30 November 2017Registration of charge SC5581650003, created on 22 November 2017 (6 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Registration of charge SC5581650001, created on 6 October 2017 (8 pages)
10 October 2017Registration of charge SC5581650001, created on 6 October 2017 (8 pages)
10 August 2017Appointment of Mr Tahir Pervaiz as a director on 1 August 2017 (2 pages)
10 August 2017Appointment of Mr Tahir Pervaiz as a director on 1 August 2017 (2 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
(32 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
(32 pages)