Company NameHFD (Investments) Limited
DirectorsWilliam Dale Hill and Stephen Lewis
Company StatusActive
Company NumberSC234594
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

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
Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House
Phoenix Crescent Strathclyde
Business Park Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 15 February 2021)
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 NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 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

Telephone01698 503600
Telephone regionMotherwell

Location

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

Shareholders

1.4m at £1William Dale Hill
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,209
Cash£3,986
Current Liabilities£29,003

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

20 October 2016Delivered on: 25 October 2016
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
4 October 2002Delivered on: 11 October 2002
Satisfied on: 8 May 2010
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

24 February 2021Appointment of Mr Stephen Lewis as a director on 15 February 2021 (2 pages)
24 February 2021Termination of appointment of Rosemary 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 Mrs Rosemary Hill on 3 November 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 January 2018Satisfaction of charge SC2345940002 in full (4 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)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
25 October 2016Registration of charge SC2345940002, created on 20 October 2016 (28 pages)
25 October 2016Registration of charge SC2345940002, created on 20 October 2016 (28 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)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,372,199
(5 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,372,199
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (9 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)
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 1,372,199
(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 1,372,199
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2014Total exemption small company accounts 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)
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 (8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (10 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (10 pages)
19 March 2012Accounts for a small company made up to 30 September 2010 (8 pages)
19 March 2012Accounts for a small company made up to 30 September 2010 (8 pages)
18 January 2012Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
18 January 2012Current accounting period shortened from 31 March 2011 to 30 September 2010 (3 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)
27 June 2011Accounts for a small company made up to 31 March 2010 (8 pages)
27 June 2011Accounts for a small company made up to 31 March 2010 (8 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
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)
26 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
26 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
11 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 September 2009Return made up to 26/07/09; full list of members (3 pages)
11 September 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
31 July 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 July 2008Director's change of particulars / rosemary hepburn / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / rosemary hepburn / 30/07/2008 (1 page)
30 July 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
30 July 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
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 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
31 July 2007Group of companies' accounts made up to 30 September 2006 (21 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 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
31 July 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
1 November 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
1 November 2005Group of companies' accounts made up to 30 September 2004 (18 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)
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)
2 July 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
2 July 2004Group of companies' accounts made up to 30 September 2003 (16 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 2003Accounts made up to 30 September 2002 (8 pages)
17 July 2003Accounts made up to 30 September 2002 (8 pages)
2 November 2002Statement of affairs (7 pages)
2 November 2002Ad 01/10/02--------- £ si 1271946@1=1271946 £ ic 100253/1372199 (2 pages)
2 November 2002Ad 01/10/02--------- £ si 1271946@1=1271946 £ ic 100253/1372199 (2 pages)
2 November 2002Statement of affairs (7 pages)
30 October 2002Statement of affairs (3 pages)
30 October 2002Ad 01/10/02--------- £ si 100252@1=100252 £ ic 1/100253 (2 pages)
30 October 2002Statement of affairs (3 pages)
30 October 2002Ad 01/10/02--------- £ si 100252@1=100252 £ ic 1/100253 (2 pages)
11 October 2002Partic of mort/charge * (6 pages)
11 October 2002Partic of mort/charge * (6 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2002Nc inc already adjusted 01/10/02 (1 page)
8 October 2002Nc inc already adjusted 01/10/02 (1 page)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
12 September 2002Registered office changed on 12/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Accounting reference date shortened from 31/07/03 to 30/09/02 (1 page)
12 September 2002New director appointed (3 pages)
11 September 2002Company name changed pacific shelf 1134 LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed pacific shelf 1134 LIMITED\certificate issued on 11/09/02 (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
26 July 2002Incorporation (16 pages)
26 July 2002Incorporation (16 pages)