Company NameHurrikane Properties Limited
DirectorSean Kane
Company StatusActive
Company NumberSC655545
CategoryPrivate Limited Company
Incorporation Date24 February 2020(4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sean Kane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Road
St. Andrews
Fife
KY16 9XU
Scotland
Director NameMrs Joanne Kane
Date of BirthApril 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Road
St. Andrews
Fife
KY16 9XU
Scotland

Location

Registered AddressLynburn
Riggs Place
Cupar, Fife
KY15 5JA
Scotland
ConstituencyNorth East Fife
WardCupar

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

23 May 2022Delivered on: 24 May 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 8 st catherine street, cupar, fife, KY15 4BT.
Outstanding
4 April 2022Delivered on: 7 April 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 34 charlotte street, fraserburgh, AB43 9JE being the subjects registered in the land register of scotland under title number ABN49059.
Outstanding
24 January 2022Delivered on: 25 January 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 37 william street, east wemyss, kirkcaldy, KY1 4PG.
Outstanding

Filing History

4 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
1 March 2024Registered office address changed from 14 City Quay Dundee DD1 3JA United Kingdom to Lynburn Riggs Place Cupar, Fife KY15 5JA on 1 March 2024 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 May 2022Registration of charge SC6555450003, created on 23 May 2022 (4 pages)
7 April 2022Registration of charge SC6555450002, created on 4 April 2022 (7 pages)
7 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
25 January 2022Registration of charge SC6555450001, created on 24 January 2022 (4 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 April 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
4 February 2021Cessation of Joanne Kane as a person with significant control on 3 February 2021 (1 page)
4 February 2021Termination of appointment of Joanne Kane as a director on 3 February 2021 (1 page)
24 February 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
24 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-24
  • GBP 100
(27 pages)