About

Registered Number: SC164966
Date of Incorporation: 16/04/1996 (28 years ago)
Company Status: Active
Registered Address: 1 East Craibstone Street, Aberdeen, Aberdeenshire, AB11 6YQ

 

Hidalgo Properties Ltd was registered on 16 April 1996 and are based in Aberdeenshire, it's status at Companies House is "Active". We do not know the number of employees at this company. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 23 April 2014
CH04 - Change of particulars for corporate secretary 23 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 25 January 2013
CH01 - Change of particulars for director 04 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 26 January 2011
CH01 - Change of particulars for director 01 October 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 February 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 February 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 February 2010
AA - Annual Accounts 20 January 2010
410(Scot) - N/A 30 July 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 15 December 2006
410(Scot) - N/A 29 August 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 22 April 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 19 April 2004
AA - Annual Accounts 12 February 2004
419a(Scot) - N/A 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 12 May 2003
363a - Annual Return 18 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 17 April 2002
AA - Annual Accounts 26 February 2002
363a - Annual Return 20 April 2001
AA - Annual Accounts 10 January 2001
363a - Annual Return 25 April 2000
AA - Annual Accounts 15 February 2000
363a - Annual Return 24 April 1999
AA - Annual Accounts 21 December 1998
419a(Scot) - N/A 08 December 1998
419a(Scot) - N/A 03 December 1998
410(Scot) - N/A 01 December 1998
363a - Annual Return 09 April 1998
363(353) - N/A 09 April 1998
363(190) - N/A 09 April 1998
410(Scot) - N/A 26 February 1998
410(Scot) - N/A 18 February 1998
AA - Annual Accounts 27 January 1998
410(Scot) - N/A 18 August 1997
410(Scot) - N/A 12 June 1997
410(Scot) - N/A 01 May 1997
363s - Annual Return 14 April 1997
410(Scot) - N/A 24 October 1996
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
410(Scot) - N/A 14 October 1996
410(Scot) - N/A 30 September 1996
RESOLUTIONS - N/A 03 September 1996
RESOLUTIONS - N/A 03 September 1996
RESOLUTIONS - N/A 03 September 1996
410(Scot) - N/A 31 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
288 - N/A 30 May 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
NEWINC - New incorporation documents 16 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 2009 Outstanding

N/A

Standard security 16 August 2006 Outstanding

N/A

Standard security 18 November 1998 Fully Satisfied

N/A

Standard security 09 February 1998 Outstanding

N/A

Standard security 28 January 1998 Fully Satisfied

N/A

Standard security 29 July 1997 Fully Satisfied

N/A

Standard security 03 June 1997 Fully Satisfied

N/A

Standard security 24 April 1997 Outstanding

N/A

Standard security 18 October 1996 Outstanding

N/A

Standard security 30 September 1996 Fully Satisfied

N/A

Standard security 16 September 1996 Fully Satisfied

N/A

Bond & floating charge 28 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.