Company NameH.S. Properties Ltd.
Company StatusDissolved
Company NumberSC238604
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGraham John Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrichen House
Strichen
Aberdeenshire
AB43 6TN
Scotland
Director NameJennifer Dawn Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrichen House
Strichen
Aberdeenshire
AB43 6TN
Scotland
Secretary NameJennifer Dawn Smith
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrichen House
Strichen
Aberdeenshire
AB43 6TN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01771 637555
Telephone regionMaud

Location

Registered AddressStrichen House
Strichen
Fraserburgh
Aberdeenshire
AB43 6TN
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Shareholders

2 at £1Jennifer Dawn Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,077
Cash£2,089
Current Liabilities£145,566

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 November 2006Delivered on: 24 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127 shore street, fraserburgh ABN11468.
Outstanding
21 September 2006Delivered on: 30 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 20 rowan grove, fraserburgh.
Outstanding
26 July 2006Delivered on: 11 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 manse street, fraserburgh ABN86465.
Outstanding
26 April 2006Delivered on: 5 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground at borrohill, strichen, aberdeenshire extending to 0.216 hectares (title number ABN72273).
Outstanding
14 December 2004Delivered on: 18 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 manse street, fraserburgh, aberdeenshire ABN71734.
Outstanding
12 June 2003Delivered on: 24 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nine c place, fraserburgh--title number ABN4782.
Outstanding
9 June 2003Delivered on: 16 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9E caroline place, fraserburgh.
Outstanding
29 January 2003Delivered on: 3 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 castle street, fraserburgh--abn 40789.
Outstanding
17 April 2008Delivered on: 18 April 2008
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 bridge street, strichen, fraserburgh ABN48873.
Outstanding
5 March 2008Delivered on: 8 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9A caroline street, fraserburgh ABN57133.
Outstanding
5 March 2008Delivered on: 8 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9B caroline place, fraserburgh ABN57133.
Outstanding
17 December 2002Delivered on: 18 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

8 March 2021Total exemption full accounts made up to 31 December 2018 (10 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
20 August 2019Register inspection address has been changed to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ (1 page)
31 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 December 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
14 March 2018Compulsory strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Notification of Jennifer Dawn Smith as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Notification of Jennifer Dawn Smith as a person with significant control on 6 April 2016 (2 pages)
25 February 2017Satisfaction of charge 9 in full (4 pages)
25 February 2017Satisfaction of charge 8 in full (4 pages)
25 February 2017Satisfaction of charge 9 in full (4 pages)
25 February 2017Satisfaction of charge 8 in full (4 pages)
25 February 2017Satisfaction of charge 2 in full (4 pages)
25 February 2017Satisfaction of charge 2 in full (4 pages)
23 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
31 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Jennifer Dawn Smith on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Graham John Smith on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Jennifer Dawn Smith on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Graham John Smith on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Jennifer Dawn Smith on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Graham John Smith on 2 February 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 March 2009Return made up to 24/10/08; full list of members (3 pages)
13 March 2009Return made up to 24/10/08; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 September 2008Alterations to floating charge 1 (5 pages)
6 September 2008Alterations to floating charge 1 (5 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
31 October 2007Return made up to 24/10/07; no change of members (7 pages)
31 October 2007Return made up to 24/10/07; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 April 2007Return made up to 24/10/06; full list of members (7 pages)
5 April 2007Return made up to 24/10/06; full list of members (7 pages)
24 November 2006Partic of mort/charge * (3 pages)
24 November 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
5 May 2006Partic of mort/charge * (3 pages)
17 October 2005Return made up to 24/10/05; full list of members (7 pages)
17 October 2005Return made up to 24/10/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 December 2004Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
6 December 2004Return made up to 24/10/04; full list of members (7 pages)
6 December 2004Return made up to 24/10/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
16 June 2003Partic of mort/charge * (5 pages)
16 June 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
18 December 2002Partic of mort/charge * (6 pages)
18 December 2002Partic of mort/charge * (6 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (16 pages)
24 October 2002Incorporation (16 pages)