Company NameNk Apartments Ltd
DirectorWannisa Kerr
Company StatusActive
Company NumberSC566690
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 11 months ago)
Previous Name21T Riverside Drive Ltd

Business Activity

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

Directors

Director NameMrs Wannisa Kerr
Date of BirthOctober 1985 (Born 38 years ago)
NationalityThai
StatusCurrent
Appointed06 February 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleProperty Management
Country of ResidenceScotland
Correspondence Address441 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Duncan Hamish Edward Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Rubislaw Square
Aberdeen
AB15 4DG
Scotland
Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 2020)
RoleProperty
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland
Director NameMrs Kelly Jane Harrison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(2 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 May 2020)
RoleLeasing Agent
Country of ResidenceScotland
Correspondence Address441 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr John Charlton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2023)
RoleProperty Leasing
Country of ResidenceScotland
Correspondence Address34 Queens Highlands
Aberdeen
AB15 4AR
Scotland

Location

Registered Address441 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
8 February 2023Cessation of John Charlton as a person with significant control on 6 February 2023 (1 page)
8 February 2023Company name changed 21T riverside drive LTD\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
(3 pages)
8 February 2023Appointment of Mrs Wannisa Kerr as a director on 6 February 2023 (2 pages)
8 February 2023Notification of Wannisa Kerr as a person with significant control on 6 February 2023 (2 pages)
8 February 2023Termination of appointment of John Charlton as a director on 6 February 2023 (1 page)
13 June 2022Appointment of Mr John Charlton as a director on 7 May 2020 (2 pages)
13 June 2022Cessation of Kelly Jane Harrison as a person with significant control on 7 May 2020 (1 page)
13 June 2022Termination of appointment of Kelly Jane Harrison as a director on 7 May 2020 (1 page)
13 June 2022Notification of John Charlton as a person with significant control on 7 May 2020 (2 pages)
2 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
15 May 2020Cessation of John Charlton as a person with significant control on 7 February 2020 (1 page)
15 May 2020Registered office address changed from 2 Rubislaw Square Aberdeen AB15 4DG Scotland to 441 Union Street Aberdeen AB11 6DA on 15 May 2020 (1 page)
15 May 2020Notification of Kelly Harrison as a person with significant control on 7 February 2020 (2 pages)
21 April 2020Appointment of Mrs Kelly Jane Harrison as a director on 7 February 2020 (2 pages)
21 April 2020Termination of appointment of John Charlton as a director on 7 February 2020 (1 page)
7 April 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 September 2019Notification of John Charlton as a person with significant control on 13 March 2019 (2 pages)
18 June 2019Cessation of Duncan Hamish Edward Kerr as a person with significant control on 5 June 2019 (1 page)
18 June 2019Appointment of Mr John Charlton as a director on 5 June 2019 (2 pages)
18 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Duncan Hamish Edward Kerr as a director on 5 June 2019 (1 page)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 2
(16 pages)
23 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-23
  • GBP 2
(16 pages)