Strathclyde Business Park
Bellshill
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(22 years, 7 months 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 ML4 3NJ Scotland |
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 6 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Rosemary Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2001) |
Role | Contracts 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(2 years, 9 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(16 years, 9 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 ML4 3NJ Scotland |
Director Name | Mrs Lauren Dale Mackenzie |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Accounts Assistant |
Country of Residence | Scotland |
Correspondence Address | Phoenix House, Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(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 | 30 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hfdgroup.com |
---|---|
Telephone | 01698 503600 |
Telephone region | Motherwell |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Hfd Landscaping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,798,225 |
Cash | £2,524 |
Current Liabilities | £87,969 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
6 April 2016 | Delivered on: 8 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
12 September 2002 | Delivered 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 |
23 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (4 pages) |
---|---|
23 January 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
23 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (33 pages) |
23 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
23 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages) |
23 June 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
23 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (33 pages) |
23 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
8 February 2023 | Registered 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 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) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a small company made up to 23 June 2021 (12 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 June 2021 | Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page) |
23 February 2021 | Termination of appointment of Lauren Dale Mackenzie as a director on 15 February 2021 (1 page) |
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) |
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) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (11 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (9 pages) |
25 September 2019 | Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages) |
5 September 2019 | Notification of Hfd Managements Ltd as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Cessation of William Dale Hill as a person with significant control on 5 September 2019 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2019 | Cessation of Hfd Managements Ltd as a person with significant control on 2 July 2019 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (10 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (8 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (8 pages) |
3 July 2017 | Notification of William Dale Hill as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of William Dale Hill as a person with significant control on 30 June 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (8 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (8 pages) |
8 April 2016 | Registration of charge SC1872090002, created on 6 April 2016 (10 pages) |
8 April 2016 | Registration of charge SC1872090002, created on 6 April 2016 (10 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (21 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (21 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
Statement of capital on 2016-02-09
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
Statement of capital on 2016-02-09
|
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
12 May 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
12 May 2015 | Accounts for a small company made up to 23 December 2014 (7 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) |
23 December 2014 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
4 August 2014 | Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages) |
4 August 2014 | Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (7 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) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 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) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 July 2010 | Annual return made up to 30 June 2010 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 | Annual return made up to 30 June 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) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 June 2009 | Memorandum and Articles of Association (22 pages) |
16 June 2009 | Company name changed sbp landscaping LIMITED\certificate issued on 16/06/09 (2 pages) |
16 June 2009 | Memorandum and Articles of Association (22 pages) |
16 June 2009 | Company name changed sbp landscaping LIMITED\certificate issued on 16/06/09 (2 pages) |
1 July 2008 | Director's change of particulars / rosemary hepburn / 01/07/2008 (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / rosemary hepburn / 01/07/2008 (1 page) |
16 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
16 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
10 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
8 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
19 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 June 2004 | Return made up to 30/06/04; full list of members
|
24 June 2004 | Return made up to 30/06/04; full list of members
|
11 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 December 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 September 2002 | Partic of mort/charge * (6 pages) |
24 September 2002 | Partic of mort/charge * (6 pages) |
23 September 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
23 September 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (6 pages) |
20 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 September 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 August 1999 | Return made up to 30/06/99; full list of members
|
27 August 1999 | Return made up to 30/06/99; full list of members
|
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
20 August 1998 | Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1998 | Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 1998 | Company name changed pacific shelf 785 LIMITED\certificate issued on 11/08/98 (2 pages) |
10 August 1998 | Company name changed pacific shelf 785 LIMITED\certificate issued on 11/08/98 (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Incorporation (20 pages) |
30 June 1998 | Incorporation (20 pages) |