Company NameH.C. Property Ltd
Company StatusDissolved
Company NumberSC268052
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arif Hussain
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(3 months after company formation)
Appointment Duration14 years (closed 28 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Calderwood Road
Glasgow
Lanarkshire
G43 2RP
Scotland
Secretary NameShazadi Hussain
NationalityBritish
StatusClosed
Appointed18 August 2004(3 months after company formation)
Appointment Duration14 years (closed 28 August 2018)
RoleCompany Director
Correspondence Address1 Calderwood Road
Glasgow
Lanarkshire
G43 2RP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address145-149 Kilmarnock Road
Suite 222
Glasgow
G41 3JA
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Arif Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£1,394
Current Liabilities£6,246

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Director's details changed for Arif Hussain on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Arif Hussain on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Arif Hussain on 1 October 2009 (2 pages)
10 October 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
10 October 2009Total exemption full accounts made up to 31 May 2009 (14 pages)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
5 August 2008Return made up to 18/05/08; full list of members
  • 363(287) ‐ Registered office changed on 05/08/08
(6 pages)
5 August 2008Return made up to 18/05/08; full list of members
  • 363(287) ‐ Registered office changed on 05/08/08
(6 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
30 May 2007Return made up to 18/05/07; no change of members (6 pages)
30 May 2007Return made up to 18/05/07; no change of members (6 pages)
9 May 2007Partial exemption accounts made up to 31 May 2006 (9 pages)
9 May 2007Partial exemption accounts made up to 31 May 2006 (9 pages)
23 June 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/06/06
(6 pages)
23 June 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 June 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/06/06
(6 pages)
3 June 2005Return made up to 18/05/05; full list of members (6 pages)
3 June 2005Return made up to 18/05/05; full list of members (6 pages)
3 September 2004Registered office changed on 03/09/04 from: 319 paisley road west glasgow G51 1LU (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 319 paisley road west glasgow G51 1LU (1 page)
3 September 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
18 May 2004Incorporation (9 pages)
18 May 2004Incorporation (9 pages)