Bothwell
Glasgow
G71 8PJ
Scotland
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 1 month (closed 20 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blantyre Road Bothwell Glasgow G71 8PJ Scotland |
Director Name | Mr Stephen Lewis |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 20 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Paul John Devine |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | Little Garth 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Director Name | Mr Stephen Gerard Kelly |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 2007) |
Role | Property Development Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Gilmourton Crescent Newton Mearns Lanarkshire G77 5AE Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years (resigned 17 February 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(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 | 07 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | ppdi.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Hfd Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,059 |
Cash | £2,710 |
Current Liabilities | £2,812 |
Latest Accounts | 23 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 23 December |
8 February 2003 | Delivered on: 20 February 2003 Satisfied on: 26 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land extending to 2.78 acres registered under title number LAN123314. Fully Satisfied |
---|---|
30 January 2003 | Delivered on: 12 February 2003 Satisfied on: 29 February 2008 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 |
20 December 2021 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
---|---|
17 September 2020 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanark ML4 3NJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 17 September 2020 (2 pages) |
17 September 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (7 pages) |
3 September 2019 | Notification of Hfd Property Group Ltd as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (6 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (6 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
23 September 2015 | Accounts for a small company made up to 23 December 2014 (6 pages) |
23 September 2015 | Accounts for a small company made up to 23 December 2014 (6 pages) |
6 August 2015 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
6 August 2015 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
27 March 2015 | Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages) |
25 March 2015 | Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page) |
25 March 2015 | Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
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) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (6 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) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
31 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 March 2008 | Director's change of particulars / rosemary hepburn / 04/03/2008 (1 page) |
7 March 2008 | Director's change of particulars / rosemary hepburn / 04/03/2008 (1 page) |
3 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
14 August 2006 | New director appointed (7 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (7 pages) |
14 August 2006 | Director resigned (1 page) |
7 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
7 March 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
18 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 07/01/06; full list of members (3 pages) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
17 May 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
17 May 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
9 February 2004 | Return made up to 07/01/04; full list of members
|
9 February 2004 | Return made up to 07/01/04; full list of members
|
20 February 2003 | Partic of mort/charge * (5 pages) |
20 February 2003 | Partic of mort/charge * (5 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (6 pages) |
18 February 2003 | New director appointed (5 pages) |
18 February 2003 | New director appointed (7 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (6 pages) |
18 February 2003 | New director appointed (5 pages) |
18 February 2003 | New director appointed (7 pages) |
18 February 2003 | New director appointed (3 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
12 February 2003 | Partic of mort/charge * (6 pages) |
12 February 2003 | Partic of mort/charge * (6 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
17 January 2003 | Company name changed pacific shelf 1170 LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed pacific shelf 1170 LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |