KE-HE PROPERTIES LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 1HZ

Company number SC312801
Status Active
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address 2 MELVILLE STREET, FALKIRK, SCOTLAND, FK1 1HZ
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016. The most likely internet sites of KE-HE PROPERTIES LIMITED are www.keheproperties.co.uk, and www.ke-he-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Ke He Properties Limited is a Private Limited Company. The company registration number is SC312801. Ke He Properties Limited has been working since 30 November 2006. The present status of the company is Active. The registered address of Ke He Properties Limited is 2 Melville Street Falkirk Scotland Fk1 1hz. . MCKECHNIE, Nancy is a Secretary of the company. MCKECHNIE, Craig Edmund is a Director of the company. The company operates in "Operation of arts facilities".


Current Directors

Secretary
MCKECHNIE, Nancy
Appointed Date: 30 November 2006

Director
MCKECHNIE, Craig Edmund
Appointed Date: 30 November 2006
78 years old

Persons With Significant Control

Mr Craig Edmund Mckechnie
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nancy Mckechnie
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KE-HE PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 May 2016
Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016
28 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100

28 Dec 2015
Director's details changed for Craig Edmund Mckechnie on 28 December 2015
...
... and 17 more events
14 Sep 2009
Registered office changed on 14/09/2009 from 35 crozier crescent larbert FK5 3AQ
18 Aug 2009
Order of court - restore and wind up
17 Oct 2008
Final Gazette dissolved via compulsory strike-off
08 May 2008
First Gazette notice for compulsory strike-off
30 Nov 2006
Incorporation