Company NameFirst Foot Properties Limited
Company StatusDissolved
Company NumberSC573164
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)
Dissolution Date14 February 2023 (1 year, 2 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
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Swithin Row
Aberdeen
AB10 6DL
Scotland
Director NameMr Paul Howard Gee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2017(same day as company formation)
RoleCompany Director
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 Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
18 November 2022Application to strike the company off the register (3 pages)
22 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
14 February 2022Registered office address changed from 166 North Deeside Road Milltimber Aberdeen AB13 0HL United Kingdom to 2 st. Swithin Row Aberdeen AB10 6DL on 14 February 2022 (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 January 2020Director's details changed for Mr Paul Howard Gee on 1 January 2020 (2 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
8 July 2019Cessation of Paul Howard Gee as a person with significant control on 4 July 2019 (1 page)
8 July 2019Notification of St Machar Properties Limited as a person with significant control on 4 July 2019 (2 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 September 2018Current accounting period extended from 31 August 2018 to 30 September 2018 (3 pages)
17 September 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
9 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-09
  • GBP 2
(26 pages)
9 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-09
  • GBP 2
(26 pages)