HESS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/11/2024 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BLAIR

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR. MARK GRINFELD

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / HESS NWE HOLDINGS / 30/10/2017

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/05/171 May 2017 REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 1 BERRY STREET ABERDEEN AB25 1HF

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR. PETER ALEXANDER BLAIR

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CAREY

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR. MICHAEL JAMES CHADWICK

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBBONS

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY IAN COLE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COLE

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOHN CAREY / 21/10/2013

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR. IAN DAVID COLE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HARWOOD

View Document

16/01/1216 January 2012 SECRETARY APPOINTED MR. IAN DAVID COLE

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY ROGER HARWOOD

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN STUART GIBBONS / 18/06/2011

View Document

05/08/115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MR. ROGER MORRIS HARWOOD

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DUNLOP

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN STUART GIBBONS / 13/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN ALAN BROWN DUNLOP / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRENDAN JOHN CAREY / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER MORRIS HARWOOD / 13/10/2009

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBONS / 06/06/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED BRENDAN JOHN CAREY

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUNLOP

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD PAVER

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE SANDISON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY TRANFIELD

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBONS / 15/04/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GIBBONS / 11/02/2007

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN CLARKE

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED AMERADA HESS PROPERTY SERVICES L IMITED CERTIFICATE ISSUED ON 21/02/08

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 DEC MORT/CHARGE *****

View Document

03/12/033 December 2003 DEC MORT/CHARGE *****

View Document

03/12/033 December 2003 DEC MORT/CHARGE *****

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: SCOTT HOUSE HARENESS ROAD ALTENS ABERDEEN AB1 4LE

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/07/0215 July 2002 S252 DISP LAYING ACC 14/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DEC MORT/CHARGE *****

View Document

20/10/0020 October 2000 DEC MORT/CHARGE *****

View Document

20/10/0020 October 2000 DEC MORT/CHARGE *****

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 S366A DISP HOLDING AGM 04/01/99

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992 PARTIC OF MORT/CHARGE *****

View Document

19/03/9219 March 1992 PARTIC OF MORT/CHARGE *****

View Document

04/03/924 March 1992 PARTIC OF MORT/CHARGE *****

View Document

04/03/924 March 1992 PARTIC OF MORT/CHARGE 3382

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: 16 ALBYN PLACE ABERDEEN AB9 1PS

View Document

01/02/881 February 1988 PARTIC OF MORT/CHARGE 1004

View Document

26/11/8726 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/8726 November 1987 ADOPT MEM AND ARTS 131187

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 COMPANY NAME CHANGED POUNDSIGN LIMITED CERTIFICATE ISSUED ON 14/10/87

View Document

12/10/8712 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 G123 INC CAP BY 999900 TO1000000

View Document

08/10/878 October 1987 INC CAP TO £1000000 010987

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: ICC HOUSE 3 HILL STREET EDINBURGH EH2 3JP

View Document

30/09/8730 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/07/876 July 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information