Company NameH.I.S Property Limited
Company StatusActive
Company NumberSC439212
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Inderjit Singh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMrs Amandeep Kaur Basra
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(4 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMrs Harminder Kaur
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Sukhdave Singh Basra
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland

Location

Registered AddressArran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Inderjit Singh
33.33%
Ordinary
1 at £1Mrs Harminder Kaur
33.33%
Ordinary
1 at £1Sukhdave Singh Basra
33.33%
Ordinary

Financials

Year2014
Net Worth£6,205
Cash£3,427
Current Liabilities£158,828

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

1 August 2013Delivered on: 15 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Public house premises, lawthorn farm littlestane road irvine ayr 36025. notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 6 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
17 March 2023Registered office address changed from "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page)
11 January 2023Confirmation statement made on 20 December 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
19 January 2022Confirmation statement made on 20 December 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
23 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
26 June 2019Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to 239 Hamilton Road Cambuslang Glasgow G72 7PH on 26 June 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
15 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
26 June 2018Appointment of Mrs Harminder Kaur as a director on 26 June 2018 (2 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
21 December 2016Termination of appointment of Sukhdave Singh Basra as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mrs Amandeep Kaur Basra as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mrs Amandeep Kaur Basra as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Sukhdave Singh Basra as a director on 21 December 2016 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (7 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(4 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
7 March 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(4 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(4 pages)
15 August 2013Registration of charge 4392120002 (9 pages)
15 August 2013Registration of charge 4392120002 (9 pages)
6 August 2013Registration of charge 4392120001 (11 pages)
6 August 2013Registration of charge 4392120001 (11 pages)
20 December 2012Incorporation (22 pages)
20 December 2012Incorporation (22 pages)