S & K Property Limited
- Active
- Incorporated on 24 Nov 2006
Reg Address: Bankhead Recycling Centre, Duffshill Road, Portlethen AB12 4RX
- Summary The company with name "S & K Property Limited" is a ltd and located in Bankhead Recycling Centre, Duffshill Road, Portlethen AB12 4RX. S & K Property Limited is currently in active status and it was incorporated on 24 Nov 2006 (17 years 9 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in S & K Property Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 11 Mar 2013 | - | Active |
2 | PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 3 Sep 2012 | - | Resigned 11 Mar 2013 |
3 | MD SECRETARIES LIMITED | Corporate Secretary | 19 Dec 2007 | - | Resigned 3 Sep 2012 |
4 | FIRST SCOTTISH SECRETARIES LIMITED | Secretary | 24 Nov 2006 | - | Resigned 24 Nov 2006 |
5 | ABERDEIN CONSIDINE & CO | Corporate Secretary | 24 Nov 2006 | - | Resigned 19 Dec 2007 |
6 | FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Director | 24 Nov 2006 | - | Resigned 24 Nov 2006 |
7 | Kerry Anne Smith | Director | 24 Nov 2006 | British | Active |
8 | Kerry Anne Smith | Director | 24 Nov 2006 | British | Active |
9 | Scott Albert Morrison Smith | Director | 24 Nov 2006 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | A & M Smith Recycling Services Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 15 Nov 2019 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 24 Nov 2016 | - | Ceased 8 Dec 2016 |
3 | Kerry Anne Smith Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 15 Nov 2019 |
4 | Mr Scott Albert Morrison Smith Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 15 Nov 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for S & K Property Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Filings Brought Up To Date | 29 Jul 2021 | Download PDF |
2 | Gazette - Notice Compulsory | 27 Jul 2021 | Download PDF |
3 | Confirmation Statement - No Updates | 26 Jan 2021 | Download PDF 3 Pages |
4 | Accounts - Total Exemption Full | 18 Dec 2019 | Download PDF 7 Pages |
5 | Confirmation Statement - Updates | 6 Dec 2019 | Download PDF 5 Pages |
6 | Mortgage - Satisfy Charge Full | 21 Nov 2019 | Download PDF 4 Pages |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Nov 2019 | Download PDF 1 Pages |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Nov 2019 | Download PDF 1 Pages |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Nov 2019 | Download PDF 2 Pages |
10 | Resolution | 12 Nov 2019 | Download PDF 35 Pages |
11 | Change Of Constitution - Statement Of Companys Objects | 12 Nov 2019 | Download PDF 2 Pages |
12 | Accounts - Total Exemption Full | 20 Dec 2018 | Download PDF 12 Pages |
13 | Confirmation Statement - Updates | 28 Nov 2018 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Full | 20 Dec 2017 | Download PDF 12 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Nov 2017 | Download PDF 2 Pages |
16 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 24 Nov 2017 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 24 Nov 2017 | Download PDF 4 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Nov 2017 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Small | 20 Dec 2016 | Download PDF 6 Pages |
20 | Confirmation Statement - Updates | 8 Dec 2016 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 16 Dec 2015 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2015 | Download PDF 4 Pages |
23 | Mortgage - Satisfy Charge Full | 1 Dec 2014 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2014 | Download PDF 4 Pages |
25 | Mortgage - Satisfy Charge Full | 27 Nov 2014 | Download PDF 4 Pages |
26 | Accounts - Total Exemption Small | 22 Oct 2014 | Download PDF 6 Pages |
27 | Officers - Change Person Director Company With Change Date | 25 Jul 2014 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 25 Jul 2014 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 12 Dec 2013 | Download PDF 5 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2013 | Download PDF 5 Pages |
31 | Officers - Appoint Corporate Secretary Company With Name | 18 Jun 2013 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name | 10 Apr 2013 | Download PDF 1 Pages |
33 | Address - Change Registered Office Company With Date Old | 8 Apr 2013 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 13 Feb 2013 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2012 | Download PDF 5 Pages |
36 | Address - Change Registered Office Company With Date Old | 5 Sep 2012 | Download PDF 1 Pages |
37 | Officers - Termination Secretary Company With Name | 5 Sep 2012 | Download PDF 1 Pages |
38 | Officers - Appoint Corporate Secretary Company With Name | 5 Sep 2012 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Small | 30 Dec 2011 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2011 | Download PDF 5 Pages |
41 | Accounts - Total Exemption Small | 17 Feb 2011 | Download PDF 6 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2010 | Download PDF 5 Pages |
43 | Accounts - Change Account Reference Date Company Current Extended | 17 Feb 2010 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2010 | Download PDF 5 Pages |
45 | Officers - Change Corporate Secretary Company With Change Date | 20 Jan 2010 | Download PDF 1 Pages |
46 | Mortgage - Legacy | 10 Dec 2009 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 20 Nov 2009 | Download PDF 8 Pages |
48 | Officers - Legacy | 16 Jul 2009 | Download PDF 1 Pages |
49 | Annual Return - Legacy | 4 Feb 2009 | Download PDF 5 Pages |
50 | Mortgage - Legacy | 30 Jan 2009 | Download PDF 3 Pages |
51 | Officers - Legacy | 29 Jan 2009 | Download PDF 1 Pages |
52 | Officers - Legacy | 29 Jan 2009 | Download PDF 2 Pages |
53 | Mortgage - Legacy | 10 Jan 2009 | Download PDF 3 Pages |
54 | Address - Legacy | 3 Sep 2008 | Download PDF 1 Pages |
55 | Capital - Legacy | 3 Sep 2008 | Download PDF 2 Pages |
56 | Accounts - Dormant | 26 Aug 2008 | Download PDF 6 Pages |
57 | Annual Return - Legacy | 16 Jan 2008 | Download PDF 2 Pages |
58 | Officers - Legacy | 2 Feb 2007 | Download PDF 2 Pages |
59 | Officers - Legacy | 2 Feb 2007 | Download PDF 2 Pages |
60 | Officers - Legacy | 2 Feb 2007 | Download PDF 2 Pages |
61 | Officers - Legacy | 28 Nov 2006 | Download PDF 1 Pages |
62 | Officers - Legacy | 28 Nov 2006 | Download PDF 1 Pages |
63 | Incorporation - Company | 24 Nov 2006 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | A & M Smith Recycling Services Ltd Mutual People: Scott Albert Morrison Smith , Kerry Anne Smith | Active |
2 | A&M Smith Skip Hire Limited Mutual People: Scott Albert Morrison Smith , Kerry Anne Smith | Active |
3 | Ams Group (Scotland) Limited Mutual People: Kerry Anne Smith | Active |
4 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
5 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
6 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
7 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |