Advanced company searchLink opens in new window

HERO PROPERTIES LTD

Company number SC258171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
10 Dec 2024 CS01 Confirmation statement made on 24 October 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
05 Apr 2023 PSC04 Change of details for Mr Abdullah Kahraman as a person with significant control on 1 March 2023
05 Apr 2023 AD01 Registered office address changed from 2329 Paisley Road West Glasgow G52 3QB Scotland to 6 Lulach Court Dunfermline KY11 8HJ on 5 April 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 March 2021
05 Jan 2022 AD01 Registered office address changed from 6 Lulach Court Dunfermline KY11 8HJ Scotland to 2329 Paisley Road West Glasgow G52 3QB on 5 January 2022
06 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
10 May 2021 AD01 Registered office address changed from 66 Mcdonald Street Dunfermline Fife KY11 8NH Scotland to 6 Lulach Court Dunfermline KY11 8HJ on 10 May 2021
26 Nov 2020 AA Micro company accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
11 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
09 Dec 2017 MR01 Registration of charge SC2581710008, created on 21 November 2017
09 Dec 2017 MR01 Registration of charge SC2581710009, created on 24 November 2017
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jan 2017 TM02 Termination of appointment of Anne Elizabeth Boyle as a secretary on 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates