Company NameHVO Property Investments Limited
DirectorsAlistair Morgan Erskine and Margaret Hazel Erskine
Company StatusActive
Company NumberSC477840
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Longman Centre
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Director NameMrs Margaret Hazel Erskine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Longman Centre
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed16 May 2014(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressUnit 9 Longman Centre
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anderson Strathern Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
17 March 2022Registered office address changed from 45 Sinclair Road Aberdeen AB11 9BG to Unit 9 Longman Centre East Tullos Industrial Estate Aberdeen AB12 3BG on 17 March 2022 (1 page)
16 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
17 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
23 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
31 May 2019Notification of Margaret Hazel Erskine as a person with significant control on 1 February 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 2
(4 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
9 June 2014Termination of appointment of John Kerr as a director (2 pages)
9 June 2014Appointment of Margaret Hazel Erskine as a director (5 pages)
9 June 2014Appointment of Mr Alistair Morgan Erskine as a director (3 pages)
9 June 2014Appointment of Mr Alistair Morgan Erskine as a director (3 pages)
9 June 2014Appointment of Margaret Hazel Erskine as a director (5 pages)
9 June 2014Termination of appointment of John Kerr as a director (2 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(40 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(40 pages)