Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
HK Properties Scotland Ltd
HK Properties Scotland Ltd is an active company incorporated on 21 December 2016 with the registered office located in Glasgow, City of Glasgow. HK Properties Scotland Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC553068
Private limited company
Scottish Company
Age
8 years
Incorporated
21 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 December 2024
(8 months ago)
Next confirmation dated
21 December 2025
Due by
4 January 2026
(3 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about HK Properties Scotland Ltd
Contact
Address
1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Same address since
incorporation
Companies in G32 8FH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Stuart Kevin Pleace Howard
Director • British • Lives in Scotland • Born in Mar 1967
Anne Isabel Gilland Howard
Director • British • Lives in Scotland • Born in Apr 1967
Mr Stuart Kevin Pleace Howard
PSC • British • Lives in Scotland • Born in Mar 1967
Mrs Anne Isabel Gilland Howard
PSC • British • Lives in Scotland • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ap Properties Scotland Ltd
Anne Isabel Gilland Howard and Stuart Kevin Pleace Howard are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£28.18K
Decreased by £31 (-0%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£658.25K
Decreased by £49.35K (-7%)
Total Liabilities
-£593.53K
Decreased by £54.27K (-8%)
Net Assets
£64.72K
Increased by £4.92K (+8%)
Debt Ratio (%)
90%
Decreased by 1.38% (-2%)
See 10 Year Full Financials
Latest Activity
Mrs Anne Isabel Gilland Howard Details Changed
22 Days Ago on 19 Aug 2025
Mr Stuart Kevin Pleace Howard Details Changed
22 Days Ago on 19 Aug 2025
Mr Stuart Howard (PSC) Details Changed
1 Month Ago on 23 Jul 2025
Mrs Anne Howard (PSC) Details Changed
1 Month Ago on 23 Jul 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
New Charge Registered
1 Year Ago on 16 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 6 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover HK Properties Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Stuart Kevin Pleace Howard on 19 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mrs Anne Isabel Gilland Howard on 19 August 2025
Submitted on 19 Aug 2025
Change of details for Mr Stuart Howard as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Change of details for Mrs Anne Howard as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Apr 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 23 Dec 2024
Registration of charge SC5530680012, created on 16 August 2024
Submitted on 16 Aug 2024
Satisfaction of charge SC5530680010 in full
Submitted on 6 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 May 2024
Confirmation statement made on 21 December 2023 with no updates
Submitted on 21 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs