Company NameHPN Properties Ltd
DirectorFrank Dow
Company StatusActive
Company NumberSC295381
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Frank Dow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
Secretary NameMrs Linda Dow
NationalityBritish
StatusCurrent
Appointed12 January 2006(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Frank Dow
50.00%
Ordinary
1 at £1Linda Dow
50.00%
Ordinary

Financials

Year2014
Net Worth£344,001
Cash£88,057
Current Liabilities£592,255

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

19 May 2009Delivered on: 22 May 2009
Satisfied on: 2 July 2009
Persons entitled: Clydesdale Bank PLC

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

Filing History

22 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(3 pages)
4 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 19 October 2015
  • GBP 3
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Statement of capital following an allotment of shares on 19 October 2015
  • GBP 3
(4 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland on 4 December 2013 (1 page)
7 November 2013Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 7 November 2013 (1 page)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Director's details changed for Mr Frank Dow on 1 April 2011 (2 pages)
21 February 2012Secretary's details changed for Mrs Linda Dow on 1 April 2011 (1 page)
21 February 2012Director's details changed for Mr Frank Dow on 1 April 2011 (2 pages)
21 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr Frank Dow on 1 April 2011 (2 pages)
21 February 2012Secretary's details changed for Mrs Linda Dow on 1 April 2011 (1 page)
21 February 2012Secretary's details changed for Mrs Linda Dow on 1 April 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
22 January 2010Director's details changed for Frank Dow on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Frank Dow on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2009Return made up to 12/01/09; full list of members (10 pages)
5 February 2009Return made up to 12/01/09; full list of members (10 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 12/01/08; full list of members (6 pages)
7 February 2008Return made up to 12/01/08; full list of members (6 pages)
24 August 2007Accounts made up to 31 March 2006 (2 pages)
24 August 2007Accounts made up to 31 March 2006 (2 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 July 2007Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
24 July 2007Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
26 January 2007Return made up to 12/01/07; full list of members (6 pages)
26 January 2007Return made up to 12/01/07; full list of members (6 pages)
9 March 2006Registered office changed on 09/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
9 March 2006Registered office changed on 09/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
12 January 2006Incorporation (17 pages)
12 January 2006Incorporation (17 pages)