You are here: bizstats.co.uk > a-z index > H list > HK list

Hkc Properties (aberdeen) Limited ABERDEEN


Founded in 1999, Hkc Properties (aberdeen), classified under reg no. SC197716 is an active company. Currently registered at 11 Dee Street AB11 6DY, Aberdeen the company has been in the business for twenty five years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has one director. Peter T., appointed on 1 February 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - C & P (nominees) Ltd who worked with the the firm until 16 February 2009.

Hkc Properties (aberdeen) Limited Address / Contact

Office Address 11 Dee Street
Town Aberdeen
Post code AB11 6DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC197716
Date of Incorporation Thu, 1st Jul 1999
Industry Licensed restaurants
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Peter T.

Position: Director

Appointed: 01 February 2018

Simon W.

Position: Director

Appointed: 04 May 2020

Resigned: 22 January 2023

Billy T.

Position: Director

Appointed: 08 March 2016

Resigned: 14 May 2020

Chi C.

Position: Director

Appointed: 07 December 2015

Resigned: 08 March 2016

Peter T.

Position: Director

Appointed: 01 July 2015

Resigned: 05 December 2015

Matthew Cohen & Associates Limited

Position: Corporate Secretary

Appointed: 01 March 2010

Resigned: 14 May 2020

C & P (nominees) Ltd

Position: Secretary

Appointed: 26 July 2008

Resigned: 16 February 2009

Simon W.

Position: Director

Appointed: 03 August 2006

Resigned: 01 August 2009

Billy T.

Position: Director

Appointed: 17 February 2000

Resigned: 30 June 2015

Peter T.

Position: Director

Appointed: 01 July 1999

Resigned: 17 February 2000

Simon W.

Position: Director

Appointed: 01 July 1999

Resigned: 17 February 2000

Cohen & Co Solicitors

Position: Corporate Secretary

Appointed: 01 July 1999

Resigned: 24 April 2008

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Simon W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Peter T. This PSC owns 25-50% shares. Moving on, there is Billy T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Simon W.

Notified on 14 May 2020
Nature of control: 25-50% shares

Peter T.

Notified on 14 May 2020
Nature of control: 25-50% shares

Billy T.

Notified on 6 April 2016
Ceased on 14 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth534 838528 972     
Balance Sheet
Cash Bank On Hand  6 4315 9867 4187 6815 051
Current Assets67 75146 40932 2115 98623 3187 681 
Debtors25 78025 78025 780 15 900  
Net Assets Liabilities  542 427555 438   
Property Plant Equipment  973 753969 229964 818961 407957 996
Cash Bank In Hand41 97120 629     
Net Assets Liabilities Including Pension Asset Liability534 838528 972     
Tangible Fixed Assets992 599986 285     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve534 738528 872     
Shareholder Funds534 838528 972     
Other
Accumulated Depreciation Impairment Property Plant Equipment  260 161264 685269 096272 507275 918
Average Number Employees During Period  22221
Creditors  60 225419 777424 801407 405398 893
Increase From Depreciation Charge For Year Property Plant Equipment   4 5244 4113 4113 411
Net Current Assets Liabilities-142 925-234 688-371 101-413 791-401 483-399 724-393 842
Profit Loss  -7 57613 0117 896-1 6522 471
Property Plant Equipment Gross Cost  1 233 9141 233 9141 233 9141 233 914 
Total Assets Less Current Liabilities849 674751 597602 652555 438563 335561 683564 154
Creditors Due After One Year314 836222 625     
Creditors Due Within One Year210 676281 097     
Fixed Assets992 599986 285     
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation1 229 4631 229 463     
Tangible Fixed Assets Depreciation236 864243 178     
Tangible Fixed Assets Depreciation Charged In Period 6 314     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 21st, April 2023
Free Download (10 pages)

Company search

Advertisements