Kariz Properties Limited

General information

Name:

Kariz Properties Ltd

Office Address:

6 Blackadders Bon Accord Square AB11 6XU Aberdeen

Number: SC417978

Incorporation date: 2012-02-27

Dissolution date: 2023-07-25

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 6 Blackadders, Aberdeen AB11 6XU Kariz Properties Limited was categorised as a Private Limited Company and issued a SC417978 registration number. It appeared on February 27, 2012. Kariz Properties Limited had been prospering on the market for eleven years.

Our information describing the company's management shows us that the last three directors were: Sahil G., Sonal G. and Himanshu G. who became the part of the company on February 27, 2012.

Himanshu G. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nicholas M.

Role: Secretary

Appointed: 14 November 2019

Latest update: 22 January 2024

Sahil G.

Role: Director

Appointed: 27 February 2012

Latest update: 22 January 2024

Sonal G.

Role: Director

Appointed: 27 February 2012

Latest update: 22 January 2024

Himanshu G.

Role: Director

Appointed: 27 February 2012

Latest update: 22 January 2024

People with significant control

Himanshu G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 March 2023
Confirmation statement last made up date 27 February 2022
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 01/01/2021
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31 December 2012
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Plenderleath Runcie Anderson House 24 Rose Street

Post code:

AB10 1UA

City / Town:

Aberdeen

Accountant/Auditor,
2012

Name:

Johnston Carmichael Llp

Address:

16 Carden Place

Post code:

AB10 1FX

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode