Background WavePink WaveYellow Wave

HVO PROPERTY INVESTMENTS LIMITED (SC477840)

HVO PROPERTY INVESTMENTS LIMITED (SC477840) is an active UK company. incorporated on 16 May 2014. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HVO PROPERTY INVESTMENTS LIMITED has been registered for 11 years. Current directors include ERSKINE, Alistair Morgan, ERSKINE, Margaret Hazel.

Company Number
SC477840
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
Unit 9 Longman Centre, Aberdeen, AB12 3BG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ERSKINE, Alistair Morgan, ERSKINE, Margaret Hazel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVO PROPERTY INVESTMENTS LIMITED

HVO PROPERTY INVESTMENTS LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HVO PROPERTY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

SC477840

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit 9 Longman Centre East Tullos Industrial Estate Aberdeen, AB12 3BG,

Previous Addresses

45 Sinclair Road Aberdeen AB11 9BG
From: 16 May 2014To: 17 March 2022
Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Feb 19
New Owner
May 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AS COMPANY SERVICES LIMITED

Active
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 16 May 2014

ERSKINE, Alistair Morgan

Active
Longman Centre, AberdeenAB12 3BG
Born August 1961
Director
Appointed 16 May 2014

ERSKINE, Margaret Hazel

Active
Longman Centre, AberdeenAB12 3BG
Born December 1960
Director
Appointed 16 May 2014

KERR, John Neilson

Resigned
Rutland Court, EdinburghEH3 8EY
Born September 1956
Director
Appointed 16 May 2014
Resigned 05 Jun 2014

Persons with significant control

2

Mrs Margaret Hazel Erskine

Active
Longman Centre, AberdeenAB12 3BG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019

Mr Alistair Morgan Erskine

Active
Longman Centre, AberdeenAB12 3BG
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Incorporation Company
16 May 2014
NEWINCIncorporation