KARIZ PROPERTIES LIMITED
Overview
Company Name | KARIZ PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC417978 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KARIZ PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is KARIZ PROPERTIES LIMITED located?
Registered Office Address | 6 Blackadders Bon Accord Square AB11 6XU Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KARIZ PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for KARIZ PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Plenderleath Runcie Anderson House 24 Rose Street Aberdeen AB10 1UA to 6 Blackadders Bon Accord Square Aberdeen AB11 6XU on Feb 07, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Mackie as a secretary on Nov 14, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Raymond John Hughes as a secretary on Nov 14, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KARIZ PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACKIE, Nicholas | Secretary | Howe Moss Drive Dyce AB21 0GL Aberdeen Unit 1 Scotland | 264380510001 | |||||||||||
GANDHI, Himanshu Suresh | Director | Villa-24 (W Sub Meter), 388 Emirates Hill 3rd Post Box 53148 Dubai Emirates Hills-Phase 1 (Hattan) United Arab Emirates | United Arab Emirates | Indian | Director | 249908380001 | ||||||||
GANDHI, Sahil Himanshu | Director | Villa-24 (W Sub Meter), 388 Emirates Hill 3rd Post Box 53148 Dubai Emirates Hills-Phase 1 (Hattan) United Arab Emirates | United Arab Emirates | Indian | Sales Manager | 167275220001 | ||||||||
GANDHI, Sonal Himanshu | Director | Villa-24 (W Sub Meter), 388 Emirates Hill 3rd Post Box 53148 Dubai Emirates Hills-Phase 1 (Hattan) United Arab Emirates | United Arab Emirates | Indian | Director | 167275160001 | ||||||||
HUGHES, Raymond John | Secretary | Anderson House 24 Rose Street AB10 1UA Aberdeen Plenderleath Runcie United Kingdom | 167636000001 | |||||||||||
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
LEIPER, Pamela Summers | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Company Registrar | 139191730001 |
Who are the persons with significant control of KARIZ PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Himanshu Suresh Gandhi | Apr 06, 2016 | Blackadders Bon Accord Square AB11 6XU Aberdeen 6 Scotland | No |
Nationality: Indian Country of Residence: United Arab Emirates | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0