H.A.B. PROPERTIES LIMITED

SC285038
22 CARDEN PLACE ABERDEEN AB10 1UQ

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
03 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2020 accounts Annual Accounts 2 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 2 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jun 2017 accounts Annual Accounts 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
06 Jun 2016 accounts Annual Accounts 2 Buy now
12 Jun 2015 accounts Annual Accounts 2 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
10 Apr 2015 mortgage Registration of a charge 8 Buy now
31 Mar 2015 officers Change of particulars for director (Jonathan Barrie Nicholson Harper) 2 Buy now
10 Mar 2015 mortgage Registration of a charge 7 Buy now
12 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
12 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
07 Feb 2015 mortgage Registration of a charge 7 Buy now
07 Feb 2015 mortgage Registration of a charge 7 Buy now
07 Feb 2015 mortgage Registration of a charge 7 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Jan 2015 mortgage Registration of a charge 13 Buy now
28 Jan 2015 officers Appointment of director (Vivienne Harper) 2 Buy now
09 Dec 2014 officers Termination of appointment of secretary (Laurie & Co) 2 Buy now
09 Dec 2014 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 3 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 accounts Annual Accounts 2 Buy now
26 Feb 2014 accounts Annual Accounts 2 Buy now
04 Jul 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 officers Termination of appointment of director (Hugh Harper) 1 Buy now
28 Feb 2013 accounts Annual Accounts 2 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 accounts Annual Accounts 2 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
06 Jun 2011 officers Change of particulars for director (Jonathan Barrie Nicholson Harper) 2 Buy now
03 Jun 2010 accounts Annual Accounts 2 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 officers Change of particulars for director (Jonathan Barrie Nicholson Harper) 2 Buy now
25 May 2010 officers Change of particulars for corporate secretary (Laurie & Co) 2 Buy now
17 Jun 2009 accounts Annual Accounts 1 Buy now
12 Jun 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
18 Sep 2008 accounts Annual Accounts 1 Buy now
21 May 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
17 Mar 2008 accounts Annual Accounts 1 Buy now
03 Oct 2007 officers New secretary appointed 2 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
30 May 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
27 Feb 2007 accounts Annual Accounts 2 Buy now
09 Jun 2006 annual-return Return made up to 19/05/06; full list of members 2 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
01 Jul 2005 mortgage Partic of mort/charge ***** 3 Buy now
08 Jun 2005 mortgage Partic of mort/charge ***** 3 Buy now
23 May 2005 officers Secretary resigned 1 Buy now
23 May 2005 officers Director resigned 1 Buy now
23 May 2005 officers New secretary appointed 1 Buy now
23 May 2005 officers New director appointed 1 Buy now
19 May 2005 incorporation Incorporation Company 19 Buy now