Company NameHFD Landscaping Limited
DirectorsRosemary Hill and Katrina Jan Ovenden
Company StatusActive
Company NumberSC187209
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Previous NameSBP Landscaping Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 9 months
RoleContracts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 weeks, 1 day after company formation)
Appointment Duration22 years, 6 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameRosemary Hepburn
NationalityBritish
StatusResigned
Appointed29 July 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2001)
RoleContracts Administrator
Correspondence Address10 Cromdale Way
New Stevenson
Motherwell
Lanarkshire
ML1 4DB
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed28 March 2001(2 years, 9 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(16 years, 9 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
ML4 3NJ
Scotland
Director NameMrs Lauren Dale Mackenzie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2021)
RoleAccounts Assistant
Country of ResidenceScotland
Correspondence AddressPhoenix House, Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehfdgroup.com
Telephone01698 503600
Telephone regionMotherwell

Location

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

Shareholders

100 at £1Hfd Landscaping LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,798,225
Cash£2,524
Current Liabilities£87,969

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

6 April 2016Delivered on: 8 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 September 2002Delivered on: 24 September 2002
Satisfied on: 27 March 2012
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.
Fully Satisfied

Filing History

23 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (4 pages)
23 January 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
23 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (33 pages)
23 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages)
23 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
23 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (33 pages)
23 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
8 February 2023Registered office address changed from Phoenix House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
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)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 March 2022Accounts for a small company made up to 23 June 2021 (12 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page)
23 February 2021Termination of appointment of Lauren Dale Mackenzie as a director on 15 February 2021 (1 page)
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)
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)
30 September 2020Accounts for a small company made up to 23 December 2019 (11 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (9 pages)
25 September 2019Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages)
5 September 2019Notification of Hfd Managements Ltd as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Cessation of William Dale Hill as a person with significant control on 5 September 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Cessation of Hfd Managements Ltd as a person with significant control on 2 July 2019 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (10 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (8 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (8 pages)
3 July 2017Notification of William Dale Hill as a person with significant control on 30 June 2016 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Notification of William Dale Hill as a person with significant control on 30 June 2016 (2 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (8 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (8 pages)
8 April 2016Registration of charge SC1872090002, created on 6 April 2016 (10 pages)
8 April 2016Registration of charge SC1872090002, created on 6 April 2016 (10 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (21 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (21 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016
(6 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
12 May 2015Accounts for a small company made up to 23 December 2014 (7 pages)
12 May 2015Accounts for a small company made up to 23 December 2014 (7 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)
23 December 2014Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
23 December 2014Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (7 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)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
28 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 30 June 2011 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)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 July 2010Annual return made up to 30 June 2010 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 2010Annual return made up to 30 June 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)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
16 June 2009Memorandum and Articles of Association (22 pages)
16 June 2009Company name changed sbp landscaping LIMITED\certificate issued on 16/06/09 (2 pages)
16 June 2009Memorandum and Articles of Association (22 pages)
16 June 2009Company name changed sbp landscaping LIMITED\certificate issued on 16/06/09 (2 pages)
1 July 2008Director's change of particulars / rosemary hepburn / 01/07/2008 (1 page)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / rosemary hepburn / 01/07/2008 (1 page)
16 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
16 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
10 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 August 2006Return made up to 30/06/06; full list of members (2 pages)
25 August 2006Return made up to 30/06/06; full list of members (2 pages)
8 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
19 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 30/06/03; full list of members (7 pages)
11 August 2003Return made up to 30/06/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
24 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 September 2002Partic of mort/charge * (6 pages)
24 September 2002Partic of mort/charge * (6 pages)
23 September 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
23 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 September 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
23 September 2002Declaration of assistance for shares acquisition (6 pages)
23 September 2002Declaration of assistance for shares acquisition (6 pages)
20 June 2002Return made up to 30/06/02; full list of members (7 pages)
20 June 2002Return made up to 30/06/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
28 August 2001Full accounts made up to 31 March 2001 (12 pages)
21 June 2001Return made up to 30/06/01; full list of members (6 pages)
21 June 2001Return made up to 30/06/01; full list of members (6 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
12 September 2000Return made up to 30/06/00; full list of members (6 pages)
12 September 2000Return made up to 30/06/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
27 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
20 August 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1998Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1998Company name changed pacific shelf 785 LIMITED\certificate issued on 11/08/98 (2 pages)
10 August 1998Company name changed pacific shelf 785 LIMITED\certificate issued on 11/08/98 (2 pages)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 August 1998Registered office changed on 06/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 24 great king street edinburgh EH3 6QN (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Incorporation (20 pages)
30 June 1998Incorporation (20 pages)