Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr William Keir Hill |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr John McManus |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 17 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Secretary Name | Nigel Howard Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 17 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Secretary Name | Mr Stuart Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | Flat 1/2 8 Kirklee Quadrant Glasgow Lanarkshire G12 0TS Scotland |
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 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 | Rosemary Hill |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 2014) |
Role | Company Director |
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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ 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 | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Hfd Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£13,960 |
Net Worth | £4,888,616 |
Cash | £14,343,800 |
Current Liabilities | £14,575,262 |
Latest Accounts | 23 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 23 June 2023 (2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 23 June |
Latest Return | 7 January 2023 (5 months ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 2 weeks from now) |
21 October 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2017 | Delivered 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 2010 | Delivered 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 |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
---|---|
22 December 2021 | Accounts for a small company made up to 23 June 2021 (10 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 William Dale Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Rosemary 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) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
4 November 2020 | Director's details changed for Mr William Dale Hill on 4 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Rosemary Hill on 3 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (11 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (8 pages) |
3 September 2019 | Notification of Hfd Construction 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) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
8 January 2018 | Satisfaction of charge SC2418560007 in full (4 pages) |
8 January 2018 | Satisfaction of charge SC2418560008 in full (4 pages) |
8 January 2018 | Satisfaction of charge SC2418560009 in full (4 pages) |
8 January 2018 | Satisfaction of charge SC2418560010 in full (4 pages) |
9 November 2017 | Registration of charge SC2418560010, created on 9 November 2017 (28 pages) |
9 November 2017 | Registration of charge SC2418560010, created on 9 November 2017 (28 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) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 October 2016 | Registration of charge SC2418560009, created on 21 October 2016 (30 pages) |
21 October 2016 | Registration of charge SC2418560007, created on 20 October 2016 (25 pages) |
21 October 2016 | Registration of charge SC2418560008, created on 20 October 2016 (30 pages) |
21 October 2016 | Registration of charge SC2418560007, created on 20 October 2016 (25 pages) |
21 October 2016 | Registration of charge SC2418560008, created on 20 October 2016 (30 pages) |
21 October 2016 | Registration of charge SC2418560009, created on 21 October 2016 (30 pages) |
22 April 2016 | Accounts for a small company made up to 23 December 2015 (6 pages) |
22 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
|
4 September 2015 | Full accounts made up to 23 December 2014 (15 pages) |
4 September 2015 | Change of accounting reference date (1 page) |
4 September 2015 | Full accounts made up to 23 December 2014 (15 pages) |
4 September 2015 | Change of accounting reference date (1 page) |
12 May 2015 | Full accounts made up to 23 December 2014 (15 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) |
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
|
23 December 2014 | Previous accounting period shortened from 30 November 2015 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 | Change of accounting reference date (3 pages) |
4 August 2014 | Change of accounting reference date (3 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
26 June 2014 | Full accounts made up to 30 September 2013 (14 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 | Full accounts made up to 30 September 2012 (15 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 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) |
3 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
1 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
1 March 2012 | Full accounts made up to 31 March 2011 (16 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) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 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) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
21 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 February 2010 | Previous accounting period shortened from 25 March 2010 to 31 December 2009 (3 pages) |
10 February 2010 | Previous accounting period shortened from 25 March 2010 to 31 December 2009 (3 pages) |
27 January 2010 | Accounts for a small company made up to 25 March 2009 (6 pages) |
27 January 2010 | Accounts for a small company made up to 25 March 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) |
2 March 2009 | Full accounts made up to 25 March 2008 (10 pages) |
2 March 2009 | Full accounts made up to 25 March 2008 (10 pages) |
26 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from 150 broomielaw atlantic quay, glasgow lanarkshire G2 8LU (1 page) |
5 April 2008 | Prev sho from 31/03/2008 to 25/03/2008 (1 page) |
5 April 2008 | Director appointed william dale hill (2 pages) |
5 April 2008 | Director appointed rosemary hill (2 pages) |
5 April 2008 | Secretary appointed charles anthony shields (2 pages) |
5 April 2008 | Appointment terminated secretary stuart clarke (1 page) |
5 April 2008 | Appointment terminated director john mcmanus (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 150 broomielaw atlantic quay, glasgow lanarkshire G2 8LU (1 page) |
5 April 2008 | Prev sho from 31/03/2008 to 25/03/2008 (1 page) |
5 April 2008 | Director appointed william dale hill (2 pages) |
5 April 2008 | Director appointed rosemary hill (2 pages) |
5 April 2008 | Secretary appointed charles anthony shields (2 pages) |
5 April 2008 | Appointment terminated secretary stuart clarke (1 page) |
5 April 2008 | Appointment terminated director john mcmanus (1 page) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2007 | Return made up to 07/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 07/01/07; full list of members (6 pages) |
20 February 2006 | Company name changed akeler construction (hamilton) l imited\certificate issued on 20/02/06 (3 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
20 February 2006 | Company name changed akeler construction (hamilton) l imited\certificate issued on 20/02/06 (3 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
9 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (58 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (58 pages) |
19 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (13 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (13 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (23 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (23 pages) |
21 January 2003 | Company name changed pacific shelf 1177 LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed pacific shelf 1177 LIMITED\certificate issued on 21/01/03 (2 pages) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |