Company NameHogan Properties (Aberdeen) Ltd
DirectorSheena Louise Hogan
Company StatusActive
Company NumberSC469336
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Sheena Louise Hogan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address5 Bon Accord Square
Aberdeen
AB11 6XZ
Scotland
Director NameWilliam Celsus Hogan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrynoch Guest House 164 Bon Accord Street
Aberdeen
AB11 6TX
Scotland

Location

Registered Address5 Bon Accord Square
Aberdeen
AB11 6XZ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Shareholders

9 at £1William Celsus Hogan
90.00%
Ordinary
1 at £1Marianna Marie Hogan
10.00%
Ordinary

Financials

Year2014
Net Worth£44,308
Cash£57,561
Current Liabilities£13,253

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 March 2024Total exemption full accounts made up to 28 February 2023 (8 pages)
20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
12 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
4 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
15 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
12 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
4 December 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
3 October 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB Scotland to 5 Bon Accord Square Aberdeen AB11 6XZ on 3 October 2017 (1 page)
3 October 2017Registered office address changed from C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB Scotland to 5 Bon Accord Square Aberdeen AB11 6XZ on 3 October 2017 (1 page)
18 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
2 November 2016Termination of appointment of William Celsus Hogan as a director on 24 January 2016 (1 page)
2 November 2016Termination of appointment of William Celsus Hogan as a director on 24 January 2016 (1 page)
30 October 2016Appointment of Dr Sheena Louise Hogan as a director on 20 January 2016 (2 pages)
30 October 2016Appointment of Dr Sheena Louise Hogan as a director on 20 January 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(3 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(3 pages)
14 December 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O Forbes-Cable Ltd 9 Victoria Street Aberdeen AB10 1XB on 14 December 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 10
(3 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 10
(3 pages)
22 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 10
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 10
(53 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 10
(53 pages)