Company NameMAK Properties Aberdeen Ltd
DirectorsKaren May Massie and Grace Rust
Company StatusActive
Company NumberSC589086
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 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 NameMrs Karen May Massie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(1 month, 4 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Sunnyside Avenue
Drumoak
Banchory
AB31 5EF
Scotland
Director NameMrs Grace Rust
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(1 month, 4 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Sunnyside Avenue
Drumoak
Banchory
AB31 5EF
Scotland
Director NameMr Kenneth Edward Alexander Cranna
Date of BirthApril 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Glendower Brighton Place
Peterculter
AB14 0UN
Scotland
Director NameMrs May Helen Cranna
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Glendower Brighton Place
Peterculter
AB14 0UN
Scotland

Location

Registered Address32 Sunnyside Avenue
Drumoak
Banchory
AB31 5EF
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

13 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
6 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 March 2022Registered office address changed from 3a Glendower Brighton Place Peterculter AB14 0UN Scotland to 32 Sunnyside Avenue Drumoak Banchory AB31 5EF on 24 March 2022 (1 page)
24 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
2 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 April 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
5 July 2018Sub-division of shares on 6 June 2018 (4 pages)
22 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2018Termination of appointment of May Helen Cranna as a director on 20 April 2018 (1 page)
17 May 2018Change of details for Mrs Karen May Massie as a person with significant control on 27 April 2018 (2 pages)
17 May 2018Notification of Karen May Massie as a person with significant control on 20 April 2018 (2 pages)
17 May 2018Notification of Grace Rust as a person with significant control on 20 April 2018 (2 pages)
17 May 2018Change of details for Mrs Grace Rust as a person with significant control on 27 April 2018 (2 pages)
17 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 4
(3 pages)
17 May 2018Cessation of May Helen Cranna as a person with significant control on 20 April 2018 (1 page)
17 May 2018Appointment of Mrs Karen May Massie as a director on 20 April 2018 (2 pages)
17 May 2018Appointment of Mrs Grace Rust as a director on 20 April 2018 (2 pages)
17 May 2018Cessation of Kenneth Edward Alexander Cranna as a person with significant control on 20 April 2018 (1 page)
17 May 2018Termination of appointment of Kenneth Edward Alexander Cranna as a director on 20 April 2018 (1 page)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)