Company NameHigh Blantyre Construction Limited
DirectorsKatrina Jan Ovenden and William Keir Hill
Company StatusActive
Company NumberSC241856
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Previous NamesPacific Shelf 1177 Limited and Akeler Construction (Hamilton) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(18 years, 1 month 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 Keir Hill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(19 years, 2 months after company formation)
Appointment Duration2 years
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr John McManus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 17 February 2006)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Secretary NameNigel Howard Pope
NationalityBritish
StatusResigned
Appointed29 January 2003(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 17 February 2006)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Secretary NameMr Stuart Clarke
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2008)
RoleCompany Director
Correspondence AddressFlat 1/2
8 Kirklee Quadrant
Glasgow
Lanarkshire
G12 0TS
Scotland
Director NameRosemary Hill
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleManager
Country of ResidenceScotland
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
Appointed25 March 2008(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed25 March 2008(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2014)
RoleCompany Director
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(12 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteppdi.com

Location

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

Shareholders

1 at £1Hfd Construction LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£13,960
Net Worth£4,888,616
Cash£14,343,800
Current Liabilities£14,575,262

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End23 June

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

21 October 2016Delivered on: 21 October 2016
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 21 October 2016
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD5) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD4) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD3) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD5) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance.
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD4) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance.
Outstanding
9 November 2017Delivered on: 9 November 2017
Persons entitled: Bank of Scotland PLC, the Security Agent as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 4 December 2010
Persons entitled: Chancery Nominees (HFD3) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over the payment account and the full credit balance.
Outstanding

Filing History

23 February 2021Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Rosemary 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)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 November 2020Director's details changed for Mr William Dale Hill on 4 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 (11 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (8 pages)
3 September 2019Notification of Hfd Construction Group Ltd as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (8 pages)
8 January 2018Satisfaction of charge SC2418560007 in full (4 pages)
8 January 2018Satisfaction of charge SC2418560010 in full (4 pages)
8 January 2018Satisfaction of charge SC2418560009 in full (4 pages)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
8 January 2018Satisfaction of charge SC2418560008 in full (4 pages)
9 November 2017Registration of charge SC2418560010, created on 9 November 2017 (28 pages)
9 November 2017Registration of charge SC2418560010, created on 9 November 2017 (28 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (6 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (6 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 October 2016Registration of charge SC2418560008, created on 20 October 2016 (30 pages)
21 October 2016Registration of charge SC2418560009, created on 21 October 2016 (30 pages)
21 October 2016Registration of charge SC2418560008, created on 20 October 2016 (30 pages)
21 October 2016Registration of charge SC2418560007, created on 20 October 2016 (25 pages)
21 October 2016Registration of charge SC2418560009, created on 21 October 2016 (30 pages)
21 October 2016Registration of charge SC2418560007, created on 20 October 2016 (25 pages)
22 April 2016Accounts for a small company made up to 23 December 2015 (6 pages)
22 April 2016Accounts for a small company made up to 23 December 2015 (6 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
4 September 2015Change of accounting reference date (1 page)
4 September 2015Change of accounting reference date (1 page)
4 September 2015Full accounts made up to 23 December 2014 (15 pages)
4 September 2015Full accounts made up to 23 December 2014 (15 pages)
12 May 2015Full accounts made up to 23 December 2014 (15 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)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
23 December 2014Previous accounting period shortened from 30 November 2015 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 2014Change of accounting reference date (3 pages)
4 August 2014Change of accounting reference date (3 pages)
26 June 2014Full accounts made up to 30 September 2013 (14 pages)
26 June 2014Full accounts made up to 30 September 2013 (14 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)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
3 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
1 March 2012Full accounts made up to 31 March 2011 (16 pages)
1 March 2012Full accounts made up to 31 March 2011 (16 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 November 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
30 November 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
21 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 February 2010Previous accounting period shortened from 25 March 2010 to 31 December 2009 (3 pages)
10 February 2010Previous accounting period shortened from 25 March 2010 to 31 December 2009 (3 pages)
27 January 2010Accounts for a small company made up to 25 March 2009 (6 pages)
27 January 2010Accounts for a small company made up to 25 March 2009 (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 March 2009Full accounts made up to 25 March 2008 (10 pages)
2 March 2009Full accounts made up to 25 March 2008 (10 pages)
26 January 2009Return made up to 07/01/09; full list of members (3 pages)
26 January 2009Return made up to 07/01/09; full list of members (3 pages)
5 April 2008Appointment terminated director john mcmanus (1 page)
5 April 2008Appointment terminated secretary stuart clarke (1 page)
5 April 2008Appointment terminated director john mcmanus (1 page)
5 April 2008Secretary appointed charles anthony shields (2 pages)
5 April 2008Director appointed rosemary hill (2 pages)
5 April 2008Prev sho from 31/03/2008 to 25/03/2008 (1 page)
5 April 2008Secretary appointed charles anthony shields (2 pages)
5 April 2008Appointment terminated secretary stuart clarke (1 page)
5 April 2008Registered office changed on 05/04/2008 from 150 broomielaw atlantic quay, glasgow lanarkshire G2 8LU (1 page)
5 April 2008Director appointed rosemary hill (2 pages)
5 April 2008Prev sho from 31/03/2008 to 25/03/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 150 broomielaw atlantic quay, glasgow lanarkshire G2 8LU (1 page)
5 April 2008Director appointed william dale hill (2 pages)
5 April 2008Director appointed william dale hill (2 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
16 January 2008Return made up to 07/01/08; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Return made up to 07/01/07; full list of members (6 pages)
6 February 2007Return made up to 07/01/07; full list of members (6 pages)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Company name changed akeler construction (hamilton) l imited\certificate issued on 20/02/06 (3 pages)
20 February 2006Company name changed akeler construction (hamilton) l imited\certificate issued on 20/02/06 (3 pages)
20 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Return made up to 07/01/06; full list of members (7 pages)
9 February 2006Return made up to 07/01/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (58 pages)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (58 pages)
19 January 2005Return made up to 07/01/05; full list of members (7 pages)
19 January 2005Return made up to 07/01/05; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
22 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2004Return made up to 07/01/04; full list of members (7 pages)
11 February 2004Return made up to 07/01/04; full list of members (7 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (13 pages)
18 February 2003New director appointed (13 pages)
17 February 2003New secretary appointed;new director appointed (23 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed;new director appointed (23 pages)
21 January 2003Company name changed pacific shelf 1177 LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed pacific shelf 1177 LIMITED\certificate issued on 21/01/03 (2 pages)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)