Company NameH F Controls Limited
Company StatusActive
Company NumberSC151777
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Hugh Macbrayne Fulton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameAnne Patricia Fulton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(7 years, 9 months after company formation)
Appointment Duration22 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameBrendan Duffy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(9 years after company formation)
Appointment Duration20 years, 9 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMr John Archibald Ferguson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(9 years after company formation)
Appointment Duration20 years, 9 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameMr Hugh Russell Fulton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 6 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 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(19 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameThomas Bonnar Fulton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(2 weeks, 5 days after company formation)
Appointment Duration12 years, 8 months (resigned 15 March 2007)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressBarncroft
Craufordland Estate
Fenwick
Ayrshire
KA3 6BW
Scotland
Secretary NameJoyce Jean Fulton
NationalityBritish
StatusResigned
Appointed20 July 1994(2 weeks, 5 days after company formation)
Appointment Duration22 years, 7 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address100 Albert Drive
Glasgow
G41 2SJ
Scotland
Director NameAlan James Buchanan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2003)
RoleElectrical Engineer
Correspondence Address11 Cairnsmore Drive
Bearsden
Glasgow
Strathclyde
G61 4RQ
Scotland
Director NameJames Torrance Cowan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2003)
RoleElectrical Engineer
Correspondence Address24 Craighirst Road
Milngavie
Glasgow
G62 7RG
Scotland
Director NameGeoffrey Hugh Hannah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2000)
RoleElectrical Engineer
Correspondence Address15 Glenroy Drive
Neilston
Glasgow
Strathclyde
G78 3QJ
Scotland
Director NameHoward Robert Munro
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 March 2000)
RoleConsultant
Correspondence Address35 Hamilton Avenue
Pollokshields
Glasgow
G41 4JE
Scotland
Director NameMr David Hutton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 February 2007)
RoleEngineer
Country of ResidenceScotland
Correspondence Address43 Waverley Park
Kirkintilloch
Lanarkshire
G66 2BL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

9k at £1Hf Group LTD
90.00%
Ordinary
1000 at £1Brendan Duffy
10.00%
Ordinary

Financials

Year2014
Net Worth£904,551
Cash£6,138
Current Liabilities£231,027

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

19 June 2017Delivered on: 26 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
30 May 2002Delivered on: 14 June 2002
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

21 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
30 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 June 2017Registration of charge SC1517770002, created on 19 June 2017 (17 pages)
26 June 2017Registration of charge SC1517770002, created on 19 June 2017 (17 pages)
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)
14 December 2016Full accounts made up to 31 March 2016 (7 pages)
14 December 2016Full accounts made up to 31 March 2016 (7 pages)
28 September 2016Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page)
28 September 2016Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages)
28 September 2016Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages)
28 September 2016Director's details changed for Mr John Archibald Ferguson on 27 September 2016 (2 pages)
28 September 2016Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page)
28 September 2016Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages)
28 September 2016Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages)
28 September 2016Director's details changed for Mr John Archibald Ferguson on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Jill Elizabeth Nicolson on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Brendan Duffy on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Brendan Duffy on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Jill Elizabeth Nicolson on 27 September 2016 (2 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(8 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(8 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(8 pages)
9 January 2015Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 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)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(8 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(8 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(8 pages)
18 March 2014Appointment of Miss Jill Elizabeth Fulton as a director (2 pages)
18 March 2014Appointment of Miss Jill Elizabeth Fulton as a director (2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (11 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (11 pages)
3 December 2013Appointment of Mr Hugh Russell Fulton as a director (2 pages)
3 December 2013Appointment of Mr Hugh Russell Fulton as a director (2 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 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)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 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)
19 October 2011Director's details changed for John Archibald Ferguson on 19 October 2011 (2 pages)
19 October 2011Director's details changed for John Archibald Ferguson on 19 October 2011 (2 pages)
28 September 2011Director's details changed for John Ferguson on 28 September 2011 (2 pages)
28 September 2011Director's details changed for John Ferguson on 28 September 2011 (2 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Brendan Duffy on 1 July 2010 (2 pages)
9 July 2010Director's details changed for Brendan Duffy on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Brendan Duffy on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 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)
5 October 2009Statement of capital following an allotment of shares on 6 August 2009
  • GBP 10,000
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 6 August 2009
  • GBP 10,000
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 6 August 2009
  • GBP 10,000
(2 pages)
17 August 2009Return made up to 01/07/09; full list of members (4 pages)
17 August 2009Return made up to 01/07/09; 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)
14 July 2008Return made up to 01/07/08; full list of members (4 pages)
14 July 2008Return made up to 01/07/08; full list of members (4 pages)
11 July 2008Secretary's change of particulars / joyce fulton / 04/12/2006 (1 page)
11 July 2008Secretary's change of particulars / joyce fulton / 04/12/2006 (1 page)
29 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 01/07/07; full list of members (3 pages)
28 August 2007Return made up to 01/07/07; full list of members (3 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Return made up to 01/07/06; full list of members (3 pages)
2 August 2006Secretary's particulars changed (1 page)
2 August 2006Return made up to 01/07/06; full list of members (3 pages)
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)
11 August 2005Return made up to 01/07/05; full list of members (3 pages)
11 August 2005Return made up to 01/07/05; 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)
16 August 2004Return made up to 01/07/04; full list of members (9 pages)
16 August 2004Return made up to 01/07/04; full list of members (9 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)
22 July 2003New director appointed (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (1 page)
10 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 01/07/02; full list of members (7 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Return made up to 01/07/02; full list of members (7 pages)
27 September 2002Director's particulars changed (1 page)
14 June 2002Partic of mort/charge * (6 pages)
14 June 2002Partic of mort/charge * (6 pages)
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 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 July 2001Return made up to 01/07/01; full list of members (7 pages)
2 July 2001Return made up to 01/07/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 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)
27 July 1998Return made up to 01/07/98; full list of members (8 pages)
27 July 1998Return made up to 01/07/98; full list of members (8 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 01/07/97; no change of members (6 pages)
11 July 1997Return made up to 01/07/97; no change of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
2 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1996Return made up to 01/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
14 September 1994Memorandum and Articles of Association (8 pages)
14 September 1994Memorandum and Articles of Association (8 pages)
13 September 1994Company name changed\certificate issued on 13/09/94 (3 pages)
13 September 1994Company name changed\certificate issued on 13/09/94 (3 pages)