Company NameH.C.P. Properties Ltd.
DirectorHarry Mallon
Company StatusActive
Company NumberSC246489
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Mallon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 57 Parklands Oval
Glasgow
G53 7UD
Scotland
Secretary NameCheryl Ann Kay
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/2 57 Parklands Oval
Glasgow
G53 7UD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7 Lady Wilson Street
Airdrie
ML6 9NA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Harry Mallon
100.00%
Ordinary

Financials

Year2014
Net Worth£26,817
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 April 2019Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA to 7 Lady Wilson Street Airdrie ML6 9NA on 14 April 2019 (1 page)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Secretary's details changed for Cheryl Ann Kay on 1 October 2010 (2 pages)
23 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Harry Mallon on 1 October 2010 (2 pages)
23 June 2011Secretary's details changed for Cheryl Ann Kay on 1 October 2010 (2 pages)
23 June 2011Director's details changed for Harry Mallon on 1 October 2010 (2 pages)
23 June 2011Director's details changed for Harry Mallon on 1 October 2010 (2 pages)
23 June 2011Secretary's details changed for Cheryl Ann Kay on 1 October 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Harry Mallon on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Harry Mallon on 26 March 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 26/03/09; full list of members (3 pages)
15 April 2009Return made up to 26/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 26/03/08; full list of members (3 pages)
3 April 2008Return made up to 26/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 26/03/07; full list of members (2 pages)
23 May 2007Return made up to 26/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 26/03/06; full list of members (2 pages)
11 April 2006Return made up to 26/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
26 March 2003Incorporation (15 pages)
26 March 2003Incorporation (15 pages)