About

Registered Number: SC262165
Date of Incorporation: 20/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Hermitage, Galahill, Jedburgh, Roxburghshire, TD8 6QE,

 

Based in Roxburghshire, Hh Property Developments Ltd was founded on 20 January 2004, it has a status of "Active". The organisation has 2 directors listed as Hayward, Lorraine Elena, Harkin, Michael William at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Lorraine Elena 20 January 2004 - 1
HARKIN, Michael William 20 January 2004 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 27 August 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 13 October 2017
CH01 - Change of particulars for director 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 02 February 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 19 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 20 January 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 October 2011
AA - Annual Accounts 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 22 September 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 27 October 2005
410(Scot) - N/A 02 March 2005
410(Scot) - N/A 12 February 2005
363s - Annual Return 22 January 2005
410(Scot) - N/A 24 November 2004
RESOLUTIONS - N/A 09 March 2004
MEM/ARTS - N/A 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
225 - Change of Accounting Reference Date 06 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 06 April 2011 Outstanding

N/A

Standard security 14 February 2005 Fully Satisfied

N/A

Standard security 28 January 2005 Fully Satisfied

N/A

Bond & floating charge 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.