Company NameH.A.B. Properties Limited
Company StatusDissolved
Company NumberSC285038
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(1 year after company formation)
Appointment Duration15 years, 4 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMrs Vivienne Harper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 October 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 November 2014(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 19 October 2021)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Hugh Alexander Barrie Harper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed01 July 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2014)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland

Contact

Websitekepplestonemanor.com
Email address[email protected]
Telephone01224 639355
Telephone regionAberdeen

Location

Registered Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Andrew's Homes (Aberdeen) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

8 April 2015Delivered on: 10 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1) the area of ground extending to 9852 M2 lying on the north-northeast side of minto drive, altens industrial estate, nigg & bounded on or towards the south-southwest by roadway known as minto drive and 2) that area of ground extending to 2921 M2 lying on the north-northeast side of minto drive and bounded on or towards the south-southwest by ground along which extends 14.780 metres.
Outstanding
5 March 2015Delivered on: 10 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Minto drive. Title number knc 24764.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Tenants interest in the lease of subjects at minto drive, aberdeen between aberdeen estates limited and eli lilly group pension trustees limited. Title number KNC3739.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The tenant's interest in the lease of subjects at minto drive, aberdeen between trustees of the mb foundation, mordechai bamberger, moses areyth bamberger, isaac dov bamberger, schloime bamberger and david bamberger and kca drilling limited. Tile number KNC6201.
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Subjects lying to the west of minto drive, altens industrial estate, aberdeen. Title number KNC15823.
Outstanding
30 January 2015Delivered on: 31 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 June 2005Delivered on: 1 July 2005
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All present and future sums of money (however arising) due and that may become due to the bank in the terms of the personal bond.
Particulars: The tenant's interest over those subjects at minto drive, altens industrial estate, aberdeen knc 3739 knc 6201 knc 6200.
Fully Satisfied
1 June 2005Delivered on: 8 June 2005
Satisfied on: 4 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
28 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 July 2017Satisfaction of charge SC2850380007 in full (4 pages)
18 July 2017Satisfaction of charge SC2850380007 in full (4 pages)
6 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
6 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
12 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
10 April 2015Registration of charge SC2850380008, created on 8 April 2015 (8 pages)
10 April 2015Registration of charge SC2850380008, created on 8 April 2015 (8 pages)
10 April 2015Registration of charge SC2850380008, created on 8 April 2015 (8 pages)
31 March 2015Director's details changed for Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Jonathan Barrie Nicholson Harper on 31 March 2015 (2 pages)
10 March 2015Registration of charge SC2850380007, created on 5 March 2015 (7 pages)
10 March 2015Registration of charge SC2850380007, created on 5 March 2015 (7 pages)
10 March 2015Registration of charge SC2850380007, created on 5 March 2015 (7 pages)
12 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
7 February 2015Registration of charge SC2850380004, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC2850380006, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC2850380004, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC2850380005, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC2850380006, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC2850380006, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC2850380005, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC2850380005, created on 4 February 2015 (7 pages)
7 February 2015Registration of charge SC2850380004, created on 4 February 2015 (7 pages)
4 February 2015Satisfaction of charge 2 in full (4 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
4 February 2015Satisfaction of charge 1 in full (4 pages)
4 February 2015Satisfaction of charge 2 in full (4 pages)
31 January 2015Registration of charge SC2850380003, created on 30 January 2015 (13 pages)
31 January 2015Registration of charge SC2850380003, created on 30 January 2015 (13 pages)
28 January 2015Appointment of Vivienne Harper as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Vivienne Harper as a director on 23 January 2015 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 July 2013Termination of appointment of Hugh Harper as a director (1 page)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Hugh Harper as a director (1 page)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Director's details changed for Jonathan Barrie Nicholson Harper on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Jonathan Barrie Nicholson Harper on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Jonathan Barrie Nicholson Harper on 6 June 2011 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Laurie & Co on 19 May 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Jonathan Barrie Nicholson Harper on 19 May 2010 (2 pages)
25 May 2010Secretary's details changed for Laurie & Co on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Jonathan Barrie Nicholson Harper on 19 May 2010 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
17 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
12 June 2009Return made up to 19/05/09; full list of members (3 pages)
12 June 2009Return made up to 19/05/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Return made up to 19/05/06; full list of members (2 pages)
9 June 2006Return made up to 19/05/06; full list of members (2 pages)
9 June 2006New director appointed (2 pages)
1 July 2005Partic of mort/charge * (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
23 May 2005New director appointed (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (1 page)
19 May 2005Incorporation (19 pages)
19 May 2005Incorporation (19 pages)