Background WavePink WaveYellow Wave

HADDO PROPERTIES LIMITED (SC749682)

HADDO PROPERTIES LIMITED (SC749682) is an active UK company. incorporated on 8 November 2022. with registered office in Ellon. The company operates in the Real Estate Activities sector, engaged in residents property management. HADDO PROPERTIES LIMITED has been registered for 3 years. Current directors include ABERDEEN, George Ian Alastair, Mr., TELFORD, Emily Sarah.

Company Number
SC749682
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 years
Address
Mains Of Haddo Mains Of Haddo, Ellon, AB41 7LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABERDEEN, George Ian Alastair, Mr., TELFORD, Emily Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADDO PROPERTIES LIMITED

HADDO PROPERTIES LIMITED is an active company incorporated on 8 November 2022 with the registered office located in Ellon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HADDO PROPERTIES LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

SC749682

LTD Company

Age

3 Years

Incorporated 8 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 December 2023 - 31 March 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

LISTER SQUARE (HP) LIMITED
From: 8 November 2022To: 20 January 2023
Contact
Address

Mains Of Haddo Mains Of Haddo Tarves Ellon, AB41 7LD,

Previous Addresses

Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR Scotland
From: 19 January 2023To: 22 November 2024
Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 8 November 2022To: 19 January 2023
Timeline

17 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Mar 24
Owner Exit
Mar 24
Share Issue
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Apr 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABERDEEN, George Ian Alastair, Mr.

Active
Mains Of Haddo, EllonAB41 7LD
Born May 1983
Director
Appointed 19 Jan 2023

TELFORD, Emily Sarah

Active
Mains Of Haddo, EllonAB41 7LD
Born September 1982
Director
Appointed 12 Jul 2023

ANDREW, Mark Henry Tresham

Resigned
12 Carden Place, AberdeenAB10 1UR
Born January 1961
Director
Appointed 19 Jan 2023
Resigned 17 Apr 2024

BELL, Adrian Edward Robert

Resigned
12 Carden Place, AberdeenAB10 1UR
Born July 1966
Director
Appointed 08 Nov 2022
Resigned 19 Jan 2023

MORTON FRASER DIRECTORS LIMITED

Resigned
Quartermile Two, EdinburghEH3 9GL
Corporate director
Appointed 08 Nov 2022
Resigned 19 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr George Ian Alastair Aberdeen

Active
Mains Of Haddo, EllonAB41 7LD
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2024

Joanna Clodagh Aberdeen

Ceased
12 Carden Place, AberdeenAB10 1UR
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2023
Ceased 01 Mar 2024
Quartermile Two, EdinburghEH3 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
11 March 2024
466(Scot)466(Scot)
Capital Alter Shares Subdivision
8 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Certificate Change Of Name Company
20 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Incorporation Company
8 November 2022
NEWINCIncorporation