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)
28 Jul 2016 MR01 Registration of charge SC2581710006, created on 18 July 2016
28 Jul 2016 MR01 Registration of charge SC2581710007, created on 21 July 2016
04 May 2016 AD01 Registered office address changed from 10 Moulin Way Dunfermline Fife KY12 7QQ to 66 Mcdonald Street Dunfermline Fife KY11 8NH on 4 May 2016
14 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
28 May 2015 AD01 Registered office address changed from 84 Huntly Street Aberdeen AB10 1TD to 10 Moulin Way Dunfermline Fife KY12 7QQ on 28 May 2015
19 Mar 2015 CERTNM Company name changed granite city pizza (aberdeen) LIMITED\certificate issued on 19/03/15
  • CONNOT ‐ Change of name notice
19 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-02
25 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr Abdullah Kahraman on 1 November 2010
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jan 2011 AR01 Annual return made up to 24 October 2010 with full list of shareholders
08 Jan 2011 CH01 Director's details changed for Abdullah Kahraman on 1 June 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Abdullah Kahraman on 23 December 2009
15 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007