S & K Property Limited

  • Active
  • Incorporated on 24 Nov 2006

Reg Address: Bankhead Recycling Centre, Duffshill Road, Portlethen AB12 4RX

Company Classifications:
82990 - Other business support service activities n.e.c.


  • 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.