HKC PROPERTIES (ABERDEEN) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Termination of appointment of Simon Shui Ming Wong as a director on 2023-01-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SHUI MING WONG

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KWOK WAI TANG

View Document

15/05/2015 May 2020 CESSATION OF BILLY TANG AS A PSC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW COHEN & ASSOCIATES LIMITED

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR BILLY TANG

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR SIMON SHUI MING WONG

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR PETER KWOK WAI TANG

View Document

06/02/186 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR BILLY TANG

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 134 MID STREET KEITH BANFFSHIRE AB55 5BJ SCOTLAND

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHI CHUNG

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 236 ABBOTSWELL CRESCENT ABERDEEN GRAMPIAN AB12 3JT

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR CHI WING CHUNG

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TANG

View Document

04/08/154 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 DIRECTOR APPOINTED MR PETER TANG

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR BILLY TANG

View Document

12/08/1412 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1326 July 2013 FIRST GAZETTE

View Document

02/08/122 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WONG

View Document

02/03/102 March 2010 CORPORATE SECRETARY APPOINTED MATTHEW COHEN & ASSOCIATES LIMITED

View Document

29/07/0929 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY C & P (NOMINEES) LTD

View Document

31/07/0831 July 2008 RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED C & P (NOMINEES) LTD

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 1 ST. SWITHIN ROW ABERDEEN ABERDEENSHIRE AB10 6DL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY COHEN & CO SOLICITORS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/02/0211 February 2002 PARTIC OF MORT/CHARGE *****

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 PARTIC OF MORT/CHARGE *****

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 PARTIC OF MORT/CHARGE *****

View Document

20/03/0020 March 2000 PARTIC OF MORT/CHARGE *****

View Document

17/01/0017 January 2000 PARTIC OF MORT/CHARGE *****

View Document

17/01/0017 January 2000 PARTIC OF MORT/CHARGE *****

View Document

05/10/995 October 1999 PARTIC OF MORT/CHARGE *****

View Document

24/09/9924 September 1999 PARTIC OF MORT/CHARGE *****

View Document

01/07/991 July 1999 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