Company NameHFD Services Limited
DirectorsRosemary Hill and William Dale Hill
Company StatusActive
Company NumberSC234591
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Previous NameHFD (Managements) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRosemary Hill
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House
Phoenix Crescent
Strathclyde Business Park
Bellshill Lanarkshire
ML4 3NJ
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent
Strathclyde Business Park
Bellshill Lanarkshire
ML4 3NJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 17 February 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2021)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressPhoenix House
Phoenix Crescent
Strathclyde Business Park
Bellshill Lanarkshire
ML4 3NJ
Scotland
Director NameMiss Lauren Dale Hill
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(12 years, 10 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 Lanarkshire
ML4 3NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 48 years ago)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
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

13.9m at £1Hfd Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,186,096
Cash£342
Current Liabilities£2,199,270

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End23 June

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

20 April 2021Delivered on: 22 April 2021
Persons entitled: Santander UK PLC as Security Trustee

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 February 2021Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Lauren Dale Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page)
3 November 2020Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Rosemary Hill on 3 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (10 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (8 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 July 2019Cessation of Hfd Group Ltd as a person with significant control on 26 July 2019 (1 page)
26 July 2019Notification of William Dale Hill as a person with significant control on 26 July 2019 (2 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (8 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (15 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (15 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
27 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
4 September 2015Accounts for a small company made up to 23 December 2014 (7 pages)
4 September 2015Change of accounting reference date (1 page)
4 September 2015Accounts for a small company made up to 23 December 2014 (7 pages)
4 September 2015Change of accounting reference date (1 page)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 13,922,500
(6 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 13,922,500
(6 pages)
3 June 2015Appointment of Miss Danielle Jean 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)
3 June 2015Appointment of Miss Danielle Jean 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 Danielle Jean Hill as a director on 3 June 2015 (2 pages)
16 May 2015Accounts for a small company made up to 23 December 2014 (7 pages)
23 December 2014Previous accounting period shortened from 30 November 2015 to 23 December 2014 (1 page)
22 December 2014Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 13,922,500
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 13,922,500
(4 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (8 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)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(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)
18 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
15 August 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 13,922,500
(4 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
15 August 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 13,922,500
(4 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)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 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)
2 August 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 August 2010Accounts for a small company made up to 30 September 2009 (8 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 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 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Return made up to 26/07/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 April 2008Return made up to 26/07/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/04/08
(8 pages)
18 April 2008Return made up to 26/07/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/04/08
(8 pages)
18 August 2007Director's particulars changed (1 page)
18 August 2007Director's particulars changed (1 page)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
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)
30 August 2006Return made up to 26/07/06; full list of members (2 pages)
30 August 2006Return made up to 26/07/06; full list of members (2 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (7 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 26/07/05; full list of members (7 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 26/07/03; full list of members (7 pages)
6 August 2003Return made up to 26/07/03; full list of members (7 pages)
17 July 2003Full accounts made up to 30 September 2002 (8 pages)
17 July 2003Full accounts made up to 30 September 2002 (8 pages)
2 November 2002Ad 01/10/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
2 November 2002Statement of affairs (7 pages)
2 November 2002Statement of affairs (7 pages)
2 November 2002Ad 01/10/02--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
29 October 2002Statement of affairs (3 pages)
29 October 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Statement of affairs (3 pages)
29 October 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2002Nc inc already adjusted 01/10/02 (1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2002Nc inc already adjusted 01/10/02 (1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2002Partic of mort/charge * (6 pages)
24 September 2002Partic of mort/charge * (6 pages)
10 September 2002Company name changed pacific shelf 1136 LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
10 September 2002Registered office changed on 10/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
10 September 2002Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Company name changed pacific shelf 1136 LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (3 pages)
10 September 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)