FLKD PROPERTIES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1PS

Company number SC391637
Status Active
Incorporation Date 17 January 2011
Company Type Private Limited Company
Address 12-16 ALBYN PLACE, ABERDEEN, AB10 1PS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FLKD PROPERTIES LIMITED are www.flkdproperties.co.uk, and www.flkd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flkd Properties Limited is a Private Limited Company. The company registration number is SC391637. Flkd Properties Limited has been working since 17 January 2011. The present status of the company is Active. The registered address of Flkd Properties Limited is 12 16 Albyn Place Aberdeen Ab10 1ps. . RAEBURN CHRISTIE CLARK & WALLACE is a Secretary of the company. DAWSON, Fiona is a Director of the company. DONALD, Lyndsey is a Director of the company. STEPHEN, Karen is a Director of the company. Director RAEBURN CHRISTIE CLARK & WALLACE has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Appointed Date: 17 January 2011

Director
DAWSON, Fiona
Appointed Date: 17 January 2011
45 years old

Director
DONALD, Lyndsey
Appointed Date: 17 January 2011
39 years old

Director
STEPHEN, Karen
Appointed Date: 17 January 2011
35 years old

Resigned Directors

Director
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 17 January 2011
Appointed Date: 17 January 2011

Persons With Significant Control

Fiona Dawson
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lyndsey Donald
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Karen Stephen
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLKD PROPERTIES LIMITED Events

31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Mar 2016
Director's details changed for Karen Donald on 17 August 2013
11 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 90

...
... and 20 more events
01 Oct 2012
Previous accounting period extended from 31 January 2012 to 31 March 2012
27 Jan 2012
Annual return made up to 17 January 2012 with full list of shareholders
18 Mar 2011
Appointment of Raeburn Christie Clark & Wallace as a secretary
18 Mar 2011
Termination of appointment of Raeburn Christie Clark & Wallace as a director
17 Jan 2011
Incorporation

FLKD PROPERTIES LIMITED Charges

10 September 2015
Charge code SC39 1637 0013
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit c, abbotswell road, aberdeen…
10 September 2015
Charge code SC39 1637 0012
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 37 harbour road, inverness…
10 September 2015
Charge code SC39 1637 0011
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 28 harbour road, inverness…
10 September 2015
Charge code SC39 1637 0010
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 32 carden place, aberdeen…
10 September 2015
Charge code SC39 1637 0009
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Etive house, beechwood business park, inverness…
10 September 2015
Charge code SC39 1637 0008
Delivered: 19 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 3 harbour road, inverness…
28 August 2015
Charge code SC39 1637 0005
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 28 harbour road, inverness.
27 August 2015
Charge code SC39 1637 0007
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit c, abbotswell road, aberdeen.
27 August 2015
Charge code SC39 1637 0006
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 37 harbour road, inverness.
27 August 2015
Charge code SC39 1637 0004
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 32 carden place, aberdeen.
27 August 2015
Charge code SC39 1637 0003
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Etive house, beechwood business park, inverness.
27 August 2015
Charge code SC39 1637 0002
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 3 harbour road, inverness.
27 August 2015
Charge code SC39 1637 0001
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…