HERO PROPERTIES LTD
DUNFERMLINE GRANITE CITY PIZZA (ABERDEEN) LIMITED SUMMERDRINK LIMITED

Hellopages » Fife » Fife » KY11 8NH

Company number SC258171
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address 66 MCDONALD STREET, DUNFERMLINE, FIFE, SCOTLAND, KY11 8NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Anne Elizabeth Boyle as a secretary on 31 December 2016; Confirmation statement made on 24 October 2016 with updates; Registration of charge SC2581710007, created on 21 July 2016. The most likely internet sites of HERO PROPERTIES LTD are www.heroproperties.co.uk, and www.hero-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Aberdour Rail Station is 4 miles; to Lochgelly Rail Station is 6.7 miles; to South Gyle Rail Station is 9 miles; to Uphall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hero Properties Ltd is a Private Limited Company. The company registration number is SC258171. Hero Properties Ltd has been working since 24 October 2003. The present status of the company is Active. The registered address of Hero Properties Ltd is 66 Mcdonald Street Dunfermline Fife Scotland Ky11 8nh. . KAHRAMAN, Abdullah is a Director of the company. Secretary BOYLE, Anne Elizabeth has been resigned. Secretary COHEN & CO has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director OZTURK, Birol has been resigned. Director WILSON, Kevin William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KAHRAMAN, Abdullah
Appointed Date: 22 December 2003
56 years old

Resigned Directors

Secretary
BOYLE, Anne Elizabeth
Resigned: 31 December 2016
Appointed Date: 04 May 2005

Secretary
COHEN & CO
Resigned: 04 May 2005
Appointed Date: 22 December 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 December 2003
Appointed Date: 24 October 2003

Director
OZTURK, Birol
Resigned: 25 February 2004
Appointed Date: 22 December 2003
59 years old

Director
WILSON, Kevin William
Resigned: 31 August 2004
Appointed Date: 22 December 2003
45 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 December 2003
Appointed Date: 24 October 2003

Persons With Significant Control

Mr Abdullah Kahraman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HERO PROPERTIES LTD Events

07 Jan 2017
Termination of appointment of Anne Elizabeth Boyle as a secretary on 31 December 2016
08 Nov 2016
Confirmation statement made on 24 October 2016 with updates
28 Jul 2016
Registration of charge SC2581710007, created on 21 July 2016
28 Jul 2016
Registration of charge SC2581710006, created on 18 July 2016
04 May 2016
Registered office address changed from 10 Moulin Way Dunfermline Fife KY12 7QQ to 66 Mcdonald Street Dunfermline Fife KY11 8NH on 4 May 2016
...
... and 47 more events
23 Dec 2003
Director resigned
23 Dec 2003
New secretary appointed
23 Dec 2003
New director appointed
23 Dec 2003
New director appointed
24 Oct 2003
Incorporation

HERO PROPERTIES LTD Charges

21 July 2016
Charge code SC25 8171 0007
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 great junction street, edinburgh. MID172486.
18 July 2016
Charge code SC25 8171 0006
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4, rowanbank road, portlethen. KNC8451.
13 March 2007
Standard security
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at unit 3B kingswells village centre…
17 January 2007
Standard security
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84 huntly street, aberdeen ABN42097.
27 September 2006
Bond & floating charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 August 2005
Standard security
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Those shop premises and others together known as and…
27 May 2005
Bond & floating charge
Delivered: 3 June 2005
Status: Satisfied on 21 January 2008
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…