LSK PROPCO LIMITED
ABERDEEN LAND SYNERGY ( KELVINHAUGH ) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL
Company number SC460968
Status Active
Incorporation Date 8 October 2013
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities This document is being processed and will be available in 5 days. ; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LSK PROPCO LIMITED are www.lskpropco.co.uk, and www.lsk-propco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lsk Propco Limited is a Private Limited Company. The company registration number is SC460968. Lsk Propco Limited has been working since 08 October 2013. The present status of the company is Active. The registered address of Lsk Propco Limited is 13 Queens Road Aberdeen Ab15 4yl. . PRICKETT, Peter Guy is a Director of the company. TAYLOR, Jason Mark is a Director of the company. Director CUMMINGS, Ronald Christopher has been resigned. Director HODGE, Barry George has been resigned. Director CHUNK OF EARTH LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PRICKETT, Peter Guy
Appointed Date: 07 March 2014
55 years old

Director
TAYLOR, Jason Mark
Appointed Date: 15 April 2015
55 years old

Resigned Directors

Director
CUMMINGS, Ronald Christopher
Resigned: 29 October 2013
Appointed Date: 08 October 2013
71 years old

Director
HODGE, Barry George
Resigned: 07 March 2014
Appointed Date: 08 October 2013
54 years old

Director
CHUNK OF EARTH LTD
Resigned: 07 March 2014
Appointed Date: 08 October 2013

Persons With Significant Control

Bricks K Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LSK PROPCO LIMITED Events

22 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 5 days.

20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Registration of charge SC4609680007, created on 7 July 2016
15 Jul 2016
Satisfaction of charge SC4609680002 in full
...
... and 16 more events
13 Mar 2014
Termination of appointment of Chunk of Earth Ltd as a director
13 Mar 2014
Registered office address changed from C/O Maclay, Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 13 March 2014
29 Oct 2013
Termination of appointment of Ronald Cummings as a director
29 Oct 2013
Termination of appointment of Ronald Cummings as a director
08 Oct 2013
Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

LSK PROPCO LIMITED Charges

7 July 2016
Charge code SC46 0968 0007
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Eternal Manner Limited (As Common Security Agent)
Description: All and whole the subjects at 145 kelvinhaugh street…
1 July 2016
Charge code SC46 0968 0006
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Eternal Manner Limited (As Security Agent)
Description: Contains fixed charge…
1 July 2016
Charge code SC46 0968 0004
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Eternal Manner Limited
Description: Contains fixed charge.
1 July 2016
Charge code SC46 0968 0003
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Eternal Manner Limited
Description: Contains fixed charge…
22 June 2016
Charge code SC46 0968 0005
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Eternal Manner Limited
Description: All and whole the subjects at 145 kelvinhaugh street…
30 September 2015
Charge code SC46 0968 0002
Delivered: 3 October 2015
Status: Satisfied on 15 July 2016
Persons entitled: Amacus Finance PLC
Description: Plot of area of ground at kelvinhaugh street, glasgow. For…
21 September 2015
Charge code SC46 0968 0001
Delivered: 28 September 2015
Status: Satisfied on 15 July 2016
Persons entitled: Amicus Finance PLC
Description: Contains floating charge…