Phoenix Crescent, Strathclyde
Business Park, Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months (resigned 15 February 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill North Lanarkshire ML4 3NJ Scotland |
Secretary Name | Rosemary Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2001) |
Role | Contract Administrator |
Correspondence Address | 10 Cromdale Way New Stevenson Motherwell Lanarkshire ML1 4DB Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 February 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr David John Shearer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill North Lanarkshire ML4 3NJ Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries (Edinburgh) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | ppdi.com |
---|
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Hfd Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,324,728 |
Cash | £340 |
Current Liabilities | £3,633,793 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
9 January 2017 | Delivered 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 2006 | Delivered 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 |
15 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 February 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
23 February 2021 | Termination of appointment of David John Shearer as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page) |
22 February 2021 | Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
5 September 2019 | Cessation of William Dale Hill as a person with significant control on 5 September 2019 (1 page) |
5 September 2019 | Notification of Hfd (Investments) Ltd as a person with significant control on 5 September 2019 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 January 2017 | Registration of charge SC1626320002, created on 9 January 2017 (7 pages) |
12 January 2017 | Registration of charge SC1626320002, created on 9 January 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 March 2015 | Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
19 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
16 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
2 April 2008 | Director's change of particulars / rosemary hepburn / 02/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / rosemary hepburn / 02/04/2008 (1 page) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
19 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
29 January 2004 | Return made up to 12/01/04; full list of members
|
29 January 2004 | Return made up to 12/01/04; full list of members
|
24 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
24 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
18 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
9 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
9 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
8 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (3 pages) |
13 June 2001 | New secretary appointed (3 pages) |
19 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
19 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
11 January 1999 | Return made up to 12/01/99; full list of members
|
11 January 1999 | Return made up to 12/01/99; full list of members
|
27 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 March 1998 | Return made up to 12/01/98; full list of members
|
24 March 1998 | Return made up to 12/01/98; full list of members
|
12 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: 11 king malcolm close fairmilehead edinburgh EH10 7JD (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: 11 king malcolm close fairmilehead edinburgh EH10 7JD (1 page) |
16 June 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
16 June 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
18 February 1997 | Return made up to 12/01/97; full list of members
|
18 February 1997 | Return made up to 12/01/97; full list of members
|
13 June 1996 | Accounting reference date notified as 30/04 (1 page) |
13 June 1996 | Accounting reference date notified as 30/04 (1 page) |
3 May 1996 | Company name changed pacific shelf 667 LIMITED\certificate issued on 06/05/96 (3 pages) |
3 May 1996 | Company name changed pacific shelf 667 LIMITED\certificate issued on 06/05/96 (3 pages) |
1 May 1996 | Memorandum and Articles of Association (10 pages) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | Director resigned (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Secretary resigned (3 pages) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | Secretary resigned (3 pages) |
1 May 1996 | New secretary appointed (1 page) |
1 May 1996 | Memorandum and Articles of Association (10 pages) |
1 May 1996 | New director appointed (1 page) |
1 May 1996 | Resolutions
|
12 January 1996 | Incorporation (19 pages) |
12 January 1996 | Incorporation (19 pages) |