Company NameKemnay Properties Limited
Company StatusDissolved
Company NumberSC566911
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven Keenon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Paul Howard Gee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Culterhouse Road
Milltimber
Aberdeen
AB13 0EN
Scotland

Location

Registered Address2 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021Registered office address changed from 1 Albyn Terrace Aberdeen AB10 1YP Scotland to 2 st. Swithin Row Aberdeen AB10 6DL on 20 July 2021 (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
5 July 2021Application to strike the company off the register (3 pages)
7 July 2020Change of details for Mr Steven Keenon as a person with significant control on 7 July 2020 (2 pages)
6 July 2020Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 1 Albyn Terrace Aberdeen AB10 1YP on 6 July 2020 (1 page)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
30 October 2019Change of details for Mr Paul Howard Gee as a person with significant control on 30 September 2019 (2 pages)
30 October 2019Director's details changed for Mr Paul Howard Gee on 30 September 2019 (2 pages)
6 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 June 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 2
(40 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 2
(40 pages)