Company NameHf Management Services Limited
DirectorsRosemary Hill and Katrina Jan Ovenden
Company StatusActive
Company NumberSC162632
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent, Strathclyde
Business Park, Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent, Strathclyde
Business Park, Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(3 months, 1 week after company formation)
Appointment Duration24 years, 10 months (resigned 15 February 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent, Strathclyde
Business Park, Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Secretary NameRosemary Hepburn
NationalityBritish
StatusResigned
Appointed24 April 1996(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2001)
RoleContract Administrator
Correspondence Address10 Cromdale Way
New Stevenson
Motherwell
Lanarkshire
ML1 4DB
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed28 March 2001(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMr David John Shearer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent, Strathclyde
Business Park, Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries (Edinburgh) Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressPacific House
70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websiteppdi.com

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Hfd Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,324,728
Cash£340
Current Liabilities£3,633,793

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

9 January 2017Delivered on: 12 January 2017
Persons entitled: Dunfermline Building Society (In Building Society Special Administration)

Classification: A registered charge
Particulars: All and whole the subjects comprising an area of ground at hamilton international technology park, livingston boulevard, blantyre, glasgow, and registered in the land registers of scotland under title number LAN196129.
Outstanding
6 November 2006Delivered on: 17 November 2006
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 0.46 hectares or thereby at phase 1, livingston boulevard, hamilton international technology park, hamilton LAN165431 and those three plots of ground situated at adjacent thereto.
Outstanding

Filing History

15 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 February 2023Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
8 February 2023Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
7 February 2023Registered office address changed from Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023 (1 page)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
23 February 2021Termination of appointment of David John Shearer as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page)
22 February 2021Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
3 November 2020Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
5 September 2019Cessation of William Dale Hill as a person with significant control on 5 September 2019 (1 page)
5 September 2019Notification of Hfd (Investments) Ltd as a person with significant control on 5 September 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 January 2017Registration of charge SC1626320002, created on 9 January 2017 (7 pages)
12 January 2017Registration of charge SC1626320002, created on 9 January 2017 (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 March 2015Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
19 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (9 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 January 2009Return made up to 12/01/09; full list of members (3 pages)
23 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 April 2008Return made up to 12/01/08; full list of members (3 pages)
3 April 2008Return made up to 12/01/08; full list of members (3 pages)
2 April 2008Director's change of particulars / rosemary hepburn / 02/04/2008 (1 page)
2 April 2008Director's change of particulars / rosemary hepburn / 02/04/2008 (1 page)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 12/01/07; full list of members (2 pages)
19 January 2007Return made up to 12/01/07; full list of members (2 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 January 2006Return made up to 12/01/06; full list of members (2 pages)
30 January 2006Return made up to 12/01/06; full list of members (2 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 January 2005Return made up to 12/01/05; full list of members (7 pages)
14 January 2005Return made up to 12/01/05; full list of members (7 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
29 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
18 February 2003Return made up to 12/01/03; full list of members (7 pages)
9 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
9 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
8 January 2002Return made up to 12/01/02; full list of members (6 pages)
8 January 2002Return made up to 12/01/02; full list of members (6 pages)
28 August 2001Full accounts made up to 31 March 2001 (10 pages)
28 August 2001Full accounts made up to 31 March 2001 (10 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (3 pages)
13 June 2001New secretary appointed (3 pages)
19 February 2001Return made up to 12/01/01; full list of members (6 pages)
19 February 2001Return made up to 12/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Return made up to 12/01/00; full list of members (6 pages)
18 January 2000Return made up to 12/01/00; full list of members (6 pages)
11 January 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Full accounts made up to 31 March 1998 (12 pages)
27 August 1998Full accounts made up to 31 March 1998 (12 pages)
24 March 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1997Full accounts made up to 31 March 1997 (12 pages)
12 September 1997Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Registered office changed on 28/07/97 from: 11 king malcolm close fairmilehead edinburgh EH10 7JD (1 page)
28 July 1997Registered office changed on 28/07/97 from: 11 king malcolm close fairmilehead edinburgh EH10 7JD (1 page)
16 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
16 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
18 February 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Accounting reference date notified as 30/04 (1 page)
13 June 1996Accounting reference date notified as 30/04 (1 page)
3 May 1996Company name changed pacific shelf 667 LIMITED\certificate issued on 06/05/96 (3 pages)
3 May 1996Company name changed pacific shelf 667 LIMITED\certificate issued on 06/05/96 (3 pages)
1 May 1996Memorandum and Articles of Association (10 pages)
1 May 1996Director resigned (2 pages)
1 May 1996Director resigned (2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1996Secretary resigned (3 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996New director appointed (1 page)
1 May 1996Secretary resigned (3 pages)
1 May 1996New secretary appointed (1 page)
1 May 1996Memorandum and Articles of Association (10 pages)
1 May 1996New director appointed (1 page)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1996Incorporation (19 pages)
12 January 1996Incorporation (19 pages)