About

Registered Number: SC197716
Date of Incorporation: 01/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 11 Dee Street, Aberdeen, AB11 6DY,

 

Having been setup in 1999, Hkc Properties (Aberdeen) Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as C & P (Nominees) Ltd, Matthew Cohen & Associates Limited, Chung, Chi Wing, Tang, Billy, Tang, Peter Kwok Wai, Tang, Peter, Wong, Simon, Wong, Simon Shui Ming in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNG, Chi Wing 07 December 2015 08 March 2016 1
TANG, Billy 17 February 2000 30 June 2015 1
TANG, Peter Kwok Wai 01 July 2015 05 December 2015 1
TANG, Peter 01 July 1999 17 February 2000 1
WONG, Simon 03 August 2006 01 August 2009 1
WONG, Simon Shui Ming 01 July 1999 17 February 2000 1
Secretary Name Appointed Resigned Total Appointments
C & P (NOMINEES) LTD 26 July 2008 16 February 2009 1
MATTHEW COHEN & ASSOCIATES LIMITED 01 March 2010 14 May 2020 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
PSC01 - N/A 21 May 2020
PSC01 - N/A 21 May 2020
TM01 - Termination of appointment of director 15 May 2020
TM02 - Termination of appointment of secretary 15 May 2020
PSC07 - N/A 15 May 2020
AP01 - Appointment of director 04 May 2020
AA - Annual Accounts 20 April 2020
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 14 September 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 06 February 2018
MR04 - N/A 20 September 2017
CS01 - N/A 14 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 08 March 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 26 January 2016
AD01 - Change of registered office address 11 January 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 14 August 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AA - Annual Accounts 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 26 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 26 April 2010
TM01 - Termination of appointment of director 04 March 2010
AP04 - Appointment of corporate secretary 02 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
363s - Annual Return 31 July 2008
363s - Annual Return 31 July 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 24 May 2002
410(Scot) - N/A 11 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 06 July 2001
363s - Annual Return 11 January 2001
410(Scot) - N/A 19 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
410(Scot) - N/A 05 April 2000
410(Scot) - N/A 20 March 2000
410(Scot) - N/A 17 January 2000
410(Scot) - N/A 17 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
410(Scot) - N/A 05 October 1999
410(Scot) - N/A 24 September 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 05 February 2002 Fully Satisfied

N/A

Standard security 31 May 2000 Fully Satisfied

N/A

Standard security 28 March 2000 Fully Satisfied

N/A

Standard security 07 March 2000 Fully Satisfied

N/A

Standard security 30 December 1999 Outstanding

N/A

Standard security 30 December 1999 Outstanding

N/A

Standard security 17 September 1999 Fully Satisfied

N/A

Floating charge 13 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.