Company NameHf Mechanical & Electrical Ltd
Company StatusActive
Company NumberSC028685
CategoryPrivate Limited Company
Incorporation Date5 January 1952(72 years, 4 months ago)
Previous NameHUGH Fulton Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Niven Nelson Baillie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(52 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMr Hugh Russell Fulton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(60 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMr Peter Burnett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(69 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMr Robert Campbell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(69 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMr John Archibald Ferguson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(69 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMrs Jill Elizabeth Nicolson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(69 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMr Craig Thomas Stevenson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(69 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMr Christopher Lees
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(70 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameHugh Fulton
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(37 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 19 November 2010)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHayhill South Lodge
Thorntonhall
Glasgow
G74 5AN
Scotland
Director NameThomas Bonnar Fulton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(37 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 March 2007)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressBarncroft
Craufordland Estate
Fenwick
Ayrshire
KA3 6BW
Scotland
Director NameMr Hugh Macbrayne Fulton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1989(37 years, 9 months after company formation)
Appointment Duration31 years, 11 months (resigned 07 September 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Harrison Lane
Edinburgh
EH11 1HG
Scotland
Secretary NameJoyce Jean Fulton
NationalityBritish
StatusResigned
Appointed29 September 1989(37 years, 9 months after company formation)
Appointment Duration27 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address8 Harrison Lane
Edinburgh
EH11 1HG
Scotland
Director NameMark McCroskery
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(50 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2005)
RoleEngineer
Correspondence Address13c High Street
Musselburgh
EH21 7AD
Scotland
Director NameAnne Patricia Fulton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(50 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 07 September 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Harrison Lane
Edinburgh
EH11 1HG
Scotland

Contact

Websitehf-group.co.uk
Telephone0141 4295575
Telephone regionGlasgow

Location

Registered Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches6 other UK companies use this postal address

Shareholders

80.8k at £1H F Electrical LTD
99.51%
Ordinary
400 at £1H F Electrical LTD
0.49%
Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

29 July 1982Delivered on: 4 August 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
10 January 2023Company name changed hugh fulton electrical LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
(3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
22 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
25 April 2022Appointment of Mr Christopher Lees as a director on 25 April 2022 (2 pages)
31 January 2022Registered office address changed from 8 Harrison Lane Edinburgh EH11 1HG to 100 Albert Drive Glasgow G41 2SJ on 31 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
8 September 2021Appointment of Mr John Archibald Ferguson as a director on 7 September 2021 (2 pages)
8 September 2021Appointment of Mr Craig Thomas Stevenson as a director on 7 September 2021 (2 pages)
8 September 2021Termination of appointment of Hugh Macbrayne Fulton as a director on 7 September 2021 (1 page)
8 September 2021Appointment of Mr Peter Burnett as a director on 7 September 2021 (2 pages)
8 September 2021Appointment of Mrs Jill Elizabeth Nicolson as a director on 7 September 2021 (2 pages)
8 September 2021Appointment of Mr Robert Campbell as a director on 7 September 2021 (2 pages)
8 September 2021Termination of appointment of Anne Patricia Fulton as a director on 7 September 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Notification of H F Electrical Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Notification of H F Electrical Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Cessation of Hf Group Limited as a person with significant control on 6 April 2016 (1 page)
14 September 2017Cessation of Hf Group Limited as a person with significant control on 6 April 2016 (1 page)
6 March 2017Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
29 September 2016Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Niven Nelson Baillie on 27 September 2016 (2 pages)
29 September 2016Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page)
29 September 2016Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page)
29 September 2016Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages)
29 September 2016Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Niven Nelson Baillie on 27 September 2016 (2 pages)
29 September 2016Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages)
29 September 2016Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages)
25 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
13 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 81,200
(8 pages)
13 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 81,200
(8 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 81,200
(8 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 81,200
(8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 81,200
(8 pages)
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 81,200
(8 pages)
19 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 July 2012Appointment of Mr Hugh Russell Fulton as a director (2 pages)
4 July 2012Appointment of Mr Hugh Russell Fulton as a director (2 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 September 2011Director's details changed for Niven Nelson Baillie on 13 September 2011 (2 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
20 September 2011Director's details changed for Niven Nelson Baillie on 13 September 2011 (2 pages)
13 December 2010Termination of appointment of Hugh Fulton as a director (1 page)
13 December 2010Termination of appointment of Hugh Fulton as a director (1 page)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 September 2009Return made up to 13/09/09; full list of members (4 pages)
23 September 2009Return made up to 13/09/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 13/09/08; full list of members (4 pages)
17 September 2008Return made up to 13/09/08; full list of members (4 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 October 2007Return made up to 13/09/07; full list of members (3 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Return made up to 13/09/07; full list of members (3 pages)
25 October 2007Secretary's particulars changed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 October 2006Return made up to 13/09/06; full list of members (3 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 13/09/06; full list of members (3 pages)
12 October 2006Secretary's particulars changed (1 page)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 September 2005Return made up to 13/09/05; full list of members (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Return made up to 13/09/05; full list of members (3 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 13/09/04; full list of members (3 pages)
25 October 2004Return made up to 13/09/04; full list of members (3 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 September 2003Return made up to 13/09/03; full list of members (8 pages)
24 September 2003Return made up to 13/09/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 November 2002Director's particulars changed (1 page)
5 November 2002Return made up to 13/09/02; full list of members (7 pages)
5 November 2002Return made up to 13/09/02; full list of members (7 pages)
5 November 2002Director's particulars changed (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
10 October 2001Return made up to 13/09/01; full list of members (7 pages)
10 October 2001Return made up to 13/09/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
26 September 2000Return made up to 13/09/00; full list of members (7 pages)
26 September 2000Return made up to 13/09/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 13/09/99; full list of members (7 pages)
5 October 1999Return made up to 13/09/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1998Return made up to 13/09/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
26 October 1998Return made up to 13/09/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
7 October 1997Return made up to 13/09/97; no change of members (4 pages)
7 October 1997Return made up to 13/09/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (15 pages)
27 January 1997Full accounts made up to 31 March 1996 (15 pages)
7 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
30 January 1996Full accounts made up to 31 March 1995 (14 pages)
2 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
16 December 1993Memorandum and Articles of Association (7 pages)
16 December 1993Memorandum and Articles of Association (7 pages)
13 August 1986Full accounts made up to 31 December 1985 (13 pages)
13 August 1986Full accounts made up to 31 December 1985 (13 pages)
16 July 1986Return made up to 11/04/86; full list of members (6 pages)
16 July 1986Return made up to 11/04/86; full list of members (6 pages)