Company NameHero Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC282526
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Abdullah Kahraman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Moulin Way
Dunfermline
Fife
KY12 7QQ
Scotland
Secretary NameMustafa Kahraman
NationalityTurkish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleShop Manager
Correspondence Address27c Sandilands Drive
Aberdeen
AB24 2QE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address84 Huntly Street
Aberdeen
AB10 1TD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Mr Abdullah Kahraman
100.00%
Ordinary

Financials

Year2014
Net Worth£91,134
Cash£1,417
Current Liabilities£16,195

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Director's details changed for Mr Abdullah Kahraman on 27 June 2014 (2 pages)
1 August 2014Director's details changed for Mr Abdullah Kahraman on 27 June 2014 (2 pages)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Abdullah Kahraman on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Abdullah Kahraman on 30 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 01/04/09; full list of members (3 pages)
27 April 2009Return made up to 01/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 May 2008Return made up to 01/04/08; full list of members (3 pages)
13 May 2008Return made up to 01/04/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 01/04/07; full list of members (2 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
24 January 2007Amended accounts made up to 30 April 2006 (7 pages)
24 January 2007Amended accounts made up to 30 April 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 November 2006Dec mort/charge * (2 pages)
9 November 2006Dec mort/charge * (2 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
2 November 2006Partic of mort/charge * (3 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
6 October 2006Partic of mort/charge * (3 pages)
6 October 2006Partic of mort/charge * (3 pages)
12 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
11 May 2005Registered office changed on 11/05/05 from: 5 schoolhill place, hillside portlethen aberdeenshire AB12 4SE (1 page)
11 May 2005Registered office changed on 11/05/05 from: 5 schoolhill place, hillside portlethen aberdeenshire AB12 4SE (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Secretary resigned (1 page)