HOT PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1526 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1515 June 2015 APPLICATION FOR STRIKING-OFF

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM RENNIE

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RENNIE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR WILLIAM FLETCHER RENNIE

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 14 KIRKBRAE AVENUE CULTS ABERDEEN AB15 9RF

View Document

02/07/142 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/08/121 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE TESTER

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TESTER / 12/01/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/09/112 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/01/1015 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/07/081 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/10/0711 October 2007 PARTIC OF MORT/CHARGE *****

View Document

17/08/0717 August 2007 PARTIC OF MORT/CHARGE *****

View Document

30/05/0730 May 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/01/0731 January 2007 PARTIC OF MORT/CHARGE *****

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 PARTIC OF MORT/CHARGE *****

View Document

30/11/0530 November 2005 PARTIC OF MORT/CHARGE *****

View Document

12/09/0512 September 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company