HKC PROPERTIES (ABERDEEN) LIMITED

SC197716
11 DEE STREET ABERDEEN SCOTLAND AB11 6DY

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 10 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 10 Buy now
24 Jan 2023 officers Termination of appointment of director (Simon Shui Ming Wong) 1 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 10 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 10 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2020 officers Termination of appointment of director (Billy Tang) 1 Buy now
15 May 2020 officers Termination of appointment of secretary (Matthew Cohen & Associates Limited) 1 Buy now
15 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2020 officers Appointment of director (Mr Simon Shui Ming Wong) 2 Buy now
20 Apr 2020 accounts Annual Accounts 9 Buy now
06 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 accounts Annual Accounts 9 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Appointment of director (Mr Peter Kwok Wai Tang) 3 Buy now
06 Feb 2018 accounts Annual Accounts 11 Buy now
20 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 5 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2016 officers Appointment of director (Mr Billy Tang) 2 Buy now
08 Mar 2016 officers Termination of appointment of director (Chi Wing Chung) 1 Buy now
26 Jan 2016 accounts Annual Accounts 4 Buy now
11 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2015 officers Appointment of director (Mr Chi Wing Chung) 2 Buy now
07 Dec 2015 officers Termination of appointment of director (Peter Tang) 1 Buy now
04 Aug 2015 annual-return Annual Return 14 Buy now
01 Jul 2015 officers Appointment of director (Mr Peter Tang) 2 Buy now
01 Jul 2015 officers Termination of appointment of director (Billy Tang) 1 Buy now
12 Aug 2014 annual-return Annual Return 14 Buy now
13 May 2014 accounts Annual Accounts 4 Buy now
14 Aug 2013 annual-return Annual Return 14 Buy now
31 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2013 accounts Annual Accounts 4 Buy now
26 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Aug 2012 annual-return Annual Return 14 Buy now
02 May 2012 accounts Annual Accounts 4 Buy now
04 Aug 2011 annual-return Annual Return 14 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
09 Aug 2010 annual-return Annual Return 14 Buy now
26 Apr 2010 accounts Annual Accounts 4 Buy now
04 Mar 2010 officers Termination of appointment of director (Simon Wong) 1 Buy now
02 Mar 2010 officers Appointment of corporate secretary (Matthew Cohen & Associates Limited) 2 Buy now
29 Jul 2009 annual-return Return made up to 01/07/09; full list of members 5 Buy now
28 May 2009 accounts Annual Accounts 4 Buy now
20 Feb 2009 officers Appointment terminated secretary c & p (nominees) LTD 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from 1 st. Swithin row aberdeen aberdeenshire AB10 6DL 1 Buy now
31 Jul 2008 officers Secretary appointed c & p (nominees) LTD 2 Buy now
31 Jul 2008 annual-return Return made up to 01/07/08; no change of members 6 Buy now
31 Jul 2008 annual-return Return made up to 01/07/07; no change of members 6 Buy now
22 May 2008 accounts Annual Accounts 4 Buy now
24 Apr 2008 officers Appointment terminated secretary cohen & co solicitors 1 Buy now
30 May 2007 accounts Annual Accounts 4 Buy now
14 Nov 2006 annual-return Return made up to 01/07/06; full list of members 2 Buy now
17 Aug 2006 officers New director appointed 1 Buy now
24 May 2006 accounts Annual Accounts 4 Buy now
27 Oct 2005 annual-return Return made up to 01/07/05; full list of members 2 Buy now
24 May 2005 accounts Annual Accounts 4 Buy now
28 Jul 2004 annual-return Return made up to 01/07/04; full list of members 6 Buy now
27 May 2004 accounts Annual Accounts 4 Buy now
23 Jul 2003 annual-return Return made up to 01/07/03; full list of members 6 Buy now
22 May 2003 accounts Annual Accounts 8 Buy now
29 Aug 2002 annual-return Return made up to 01/07/02; full list of members 6 Buy now
24 May 2002 accounts Annual Accounts 8 Buy now
11 Feb 2002 mortgage Partic of mort/charge ***** 6 Buy now
30 Oct 2001 accounts Annual Accounts 8 Buy now
06 Jul 2001 annual-return Return made up to 01/07/01; full list of members 6 Buy now
11 Jan 2001 annual-return Return made up to 01/07/00; full list of members 6 Buy now
19 Jun 2000 mortgage Partic of mort/charge ***** 5 Buy now
30 May 2000 officers New director appointed 2 Buy now
06 Apr 2000 officers Director resigned 1 Buy now
06 Apr 2000 officers Director resigned 1 Buy now
05 Apr 2000 mortgage Partic of mort/charge ***** 5 Buy now
20 Mar 2000 mortgage Partic of mort/charge ***** 5 Buy now
17 Jan 2000 mortgage Partic of mort/charge ***** 5 Buy now
17 Jan 2000 mortgage Partic of mort/charge ***** 5 Buy now
08 Dec 1999 capital Ad 03/09/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
05 Oct 1999 mortgage Partic of mort/charge ***** 5 Buy now
24 Sep 1999 mortgage Partic of mort/charge ***** 6 Buy now
01 Jul 1999 incorporation Incorporation Company 22 Buy now