Glasgow
G41 2SJ
Scotland
Director Name | Anne Patricia Fulton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow G41 2SJ Scotland |
Director Name | Brendan Duffy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(9 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 100 Albert Drive Glasgow G41 2SJ Scotland |
Director Name | Mr John Archibald Ferguson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(9 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow G41 2SJ Scotland |
Director Name | Mr Hugh Russell Fulton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow G41 2SJ Scotland |
Director Name | Mrs Jill Elizabeth Nicolson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow G41 2SJ Scotland |
Director Name | Thomas Bonnar Fulton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 March 2007) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | Barncroft Craufordland Estate Fenwick Ayrshire KA3 6BW Scotland |
Secretary Name | Joyce Jean Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 100 Albert Drive Glasgow G41 2SJ Scotland |
Director Name | Alan James Buchanan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2003) |
Role | Electrical Engineer |
Correspondence Address | 11 Cairnsmore Drive Bearsden Glasgow Strathclyde G61 4RQ Scotland |
Director Name | James Torrance Cowan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2003) |
Role | Electrical Engineer |
Correspondence Address | 24 Craighirst Road Milngavie Glasgow G62 7RG Scotland |
Director Name | Geoffrey Hugh Hannah |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 2000) |
Role | Electrical Engineer |
Correspondence Address | 15 Glenroy Drive Neilston Glasgow Strathclyde G78 3QJ Scotland |
Director Name | Howard Robert Munro |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 March 2000) |
Role | Consultant |
Correspondence Address | 35 Hamilton Avenue Pollokshields Glasgow G41 4JE Scotland |
Director Name | Mr David Hutton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 February 2007) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 43 Waverley Park Kirkintilloch Lanarkshire G66 2BL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hf-group.co.uk |
---|---|
Telephone | 0141 4295575 |
Telephone region | Glasgow |
Registered Address | 100 Albert Drive Glasgow G41 2SJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 6 other UK companies use this postal address |
9k at £1 | Hf Group LTD 90.00% Ordinary |
---|---|
1000 at £1 | Brendan Duffy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £904,551 |
Cash | £6,138 |
Current Liabilities | £231,027 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
19 June 2017 | Delivered 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 2002 | Delivered 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 |
21 December 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 June 2017 | Registration of charge SC1517770002, created on 19 June 2017 (17 pages) |
26 June 2017 | Registration of charge SC1517770002, created on 19 June 2017 (17 pages) |
6 March 2017 | Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017 (1 page) |
14 December 2016 | Full accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page) |
28 September 2016 | Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr John Archibald Ferguson on 27 September 2016 (2 pages) |
28 September 2016 | Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page) |
28 September 2016 | Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr John Archibald Ferguson on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mrs Jill Elizabeth Nicolson on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Brendan Duffy on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Brendan Duffy on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mrs Jill Elizabeth Nicolson on 27 September 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 January 2015 | Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages) |
10 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 March 2014 | Appointment of Miss Jill Elizabeth Fulton as a director (2 pages) |
18 March 2014 | Appointment of Miss Jill Elizabeth Fulton as a director (2 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (11 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (11 pages) |
3 December 2013 | Appointment of Mr Hugh Russell Fulton as a director (2 pages) |
3 December 2013 | Appointment of Mr Hugh Russell Fulton as a director (2 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
6 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 October 2011 | Director's details changed for John Archibald Ferguson on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for John Archibald Ferguson on 19 October 2011 (2 pages) |
28 September 2011 | Director's details changed for John Ferguson on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for John Ferguson on 28 September 2011 (2 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Brendan Duffy on 1 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Brendan Duffy on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Brendan Duffy on 1 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 6 August 2009
|
5 October 2009 | Statement of capital following an allotment of shares on 6 August 2009
|
5 October 2009 | Statement of capital following an allotment of shares on 6 August 2009
|
17 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
11 July 2008 | Secretary's change of particulars / joyce fulton / 04/12/2006 (1 page) |
11 July 2008 | Secretary's change of particulars / joyce fulton / 04/12/2006 (1 page) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
11 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 August 2004 | Return made up to 01/07/04; full list of members (9 pages) |
16 August 2004 | Return made up to 01/07/04; full list of members (9 pages) |
5 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (1 page) |
10 July 2003 | Return made up to 01/07/03; full list of members
|
10 July 2003 | Return made up to 01/07/03; full list of members
|
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 September 2002 | Return made up to 01/07/02; full list of members (7 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Return made up to 01/07/02; full list of members (7 pages) |
27 September 2002 | Director's particulars changed (1 page) |
14 June 2002 | Partic of mort/charge * (6 pages) |
14 June 2002 | Partic of mort/charge * (6 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
2 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 June 1999 | Return made up to 01/07/99; no change of members
|
29 June 1999 | Return made up to 01/07/99; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
27 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Return made up to 01/07/97; no change of members (6 pages) |
11 July 1997 | Return made up to 01/07/97; no change of members (6 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 July 1996 | Return made up to 01/07/96; no change of members
|
2 July 1996 | Return made up to 01/07/96; no change of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
14 September 1994 | Memorandum and Articles of Association (8 pages) |
14 September 1994 | Memorandum and Articles of Association (8 pages) |
13 September 1994 | Company name changed\certificate issued on 13/09/94 (3 pages) |
13 September 1994 | Company name changed\certificate issued on 13/09/94 (3 pages) |