Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr John McManus |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Mrs Pamela Woodburn |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Polwarth Terrace Edinburgh Midlothian EH11 1NN Scotland |
Secretary Name | Mr John McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 75 Mote Hill Hamilton Lanarkshire ML3 6EA Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 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 | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 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 |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2014) |
Role | Company Director |
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 | hfdgroup.com |
---|---|
Telephone | 01698 503600 |
Telephone region | Motherwell |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Hfd Data Centres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £483,407 |
Net Worth | -£68,882 |
Cash | £174,824,572 |
Current Liabilities | £79,218,908 |
Latest Accounts | 23 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 23 June 2023 (3 weeks, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 23 June |
Latest Return | 7 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 3 weeks from now) |
5 April 2011 | Delivered on: 13 April 2011 Persons entitled: Trustees of Dunalastair (Data 2) Development Syndicate Classification: Floating charge Secured details: All sums due or to become due. Particulars: Unrestricted account and the full credit balance. Outstanding |
---|---|
31 March 2011 | Delivered on: 13 April 2011 Persons entitled: Trustees of Dunalastair (Data 1) Development Syndicate Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Unrestricted account and the full credit balance. (See form). 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) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (9 pages) |
13 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 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) |
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) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (7 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 (7 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (7 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 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
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
|
14 January 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
12 May 2015 | Full accounts made up to 23 December 2014 (13 pages) |
12 May 2015 | Full accounts made up to 23 December 2014 (13 pages) |
14 April 2015 | Change of accounting reference date (3 pages) |
14 April 2015 | Change of accounting reference date (3 pages) |
13 April 2015 | Current accounting period extended from 23 December 2014 to 31 July 2015 (1 page) |
13 April 2015 | Current accounting period extended from 23 December 2014 to 31 July 2015 (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) |
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 | Current accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 July 2015 to 30 November 2014 (1 page) |
22 December 2014 | Current accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 July 2015 to 30 November 2014 (1 page) |
1 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
1 May 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
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
|
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 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 31 July 2011 (6 pages) |
20 March 2012 | Accounts for a small company made up to 31 July 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) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (3 pages) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (3 pages) |
20 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
20 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
20 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
20 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Termination of appointment of John Mcmanus as a director (1 page) |
16 April 2010 | Termination of appointment of John Mcmanus as a director (1 page) |
15 April 2010 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
15 April 2010 | Appointment of William Dale Hill as a director (3 pages) |
15 April 2010 | Appointment of Rosemary Hill as a director (3 pages) |
15 April 2010 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
15 April 2010 | Appointment of William Dale Hill as a director (3 pages) |
15 April 2010 | Appointment of Rosemary Hill as a director (3 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of John Mcmanus as a secretary (1 page) |
6 April 2010 | Termination of appointment of John Mcmanus as a secretary (1 page) |
1 April 2010 | Termination of appointment of Pamela Woodburn as a director (1 page) |
1 April 2010 | Termination of appointment of John Mcmanus as a secretary (1 page) |
1 April 2010 | Registered office address changed from Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Pamela Woodburn as a director (1 page) |
1 April 2010 | Termination of appointment of John Mcmanus as a secretary (1 page) |
1 April 2010 | Registered office address changed from Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ United Kingdom on 1 April 2010 (1 page) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr John Mcmanus on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Pamela Woodburn on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr John Mcmanus on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Pamela Woodburn on 12 January 2010 (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from scottish enterprise headquarters 5 atlantic quay 150 brommielaw glasgow G2 8LU (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from scottish enterprise headquarters 5 atlantic quay 150 brommielaw glasgow G2 8LU (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
15 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) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2005 | Return made up to 07/01/05; full list of members
|
17 January 2005 | Return made up to 07/01/05; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
5 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 January 2003 | New secretary appointed;new director appointed (4 pages) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed;new director appointed (4 pages) |
27 January 2003 | New director appointed (3 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
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 1179 LIMITED\certificate issued on 17/01/03 (2 pages) |
17 January 2003 | Company name changed pacific shelf 1179 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) |