Company NameNewhouse North Developments Limited
DirectorsStephen Lewis and Katrina Jan Ovenden
Company StatusActive
Company NumberSC241867
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
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
Lanarkshire
ML4 3NJ
Scotland
Director NameMr John McManus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameMrs Pamela Woodburn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NN
Scotland
Secretary NameMr John McManus
NationalityBritish
StatusResigned
Appointed23 January 2003(2 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 April 2010(7 years, 2 months after company formation)
Appointment Duration10 years, 10 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
Appointed01 April 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2014)
RoleCompany Director
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

Websitehfdgroup.com
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 at £1Hfd Data Centres LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£483,407
Net Worth-£68,882
Cash£174,824,572
Current Liabilities£79,218,908

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

5 April 2011Delivered 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 2011Delivered 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

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (9 pages)
13 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 Property 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 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (7 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (7 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
14 January 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
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)
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 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
12 May 2015Full accounts made up to 23 December 2014 (13 pages)
12 May 2015Full accounts made up to 23 December 2014 (13 pages)
14 April 2015Change of accounting reference date (3 pages)
14 April 2015Change of accounting reference date (3 pages)
13 April 2015Current accounting period extended from 23 December 2014 to 31 July 2015 (1 page)
13 April 2015Current accounting period extended from 23 December 2014 to 31 July 2015 (1 page)
27 March 2015Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Lewis 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
(5 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
(5 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
(5 pages)
22 December 2014Current accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
22 December 2014Current accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 July 2015 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 July 2015 to 30 November 2014 (1 page)
1 May 2014Accounts for a small company made up to 31 July 2013 (7 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (7 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)
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)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 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)
20 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
20 March 2012Accounts for a small company made up to 31 July 2011 (6 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 July 2011 (3 pages)
30 November 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (3 pages)
20 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 April 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
20 April 2011Previous accounting period shortened from 31 March 2011 to 30 September 2010 (3 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
16 April 2010Termination of appointment of John Mcmanus as a director (1 page)
16 April 2010Termination of appointment of John Mcmanus as a director (1 page)
15 April 2010Appointment of William Dale Hill as a director (3 pages)
15 April 2010Appointment of Charles Anthony Shields as a secretary (3 pages)
15 April 2010Appointment of Rosemary Hill as a director (3 pages)
15 April 2010Appointment of William Dale Hill as a director (3 pages)
15 April 2010Appointment of Rosemary Hill as a director (3 pages)
15 April 2010Appointment of Charles Anthony Shields as a secretary (3 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Termination of appointment of John Mcmanus as a secretary (1 page)
6 April 2010Termination of appointment of John Mcmanus as a secretary (1 page)
1 April 2010Termination of appointment of John Mcmanus as a secretary (1 page)
1 April 2010Termination of appointment of Pamela Woodburn as a director (1 page)
1 April 2010Termination of appointment of John Mcmanus as a secretary (1 page)
1 April 2010Termination of appointment of Pamela Woodburn as a director (1 page)
1 April 2010Registered office address changed from Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ United Kingdom on 1 April 2010 (1 page)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Pamela Woodburn on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Pamela Woodburn on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr John Mcmanus on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr John Mcmanus on 12 January 2010 (2 pages)
18 June 2009Registered office changed on 18/06/2009 from scottish enterprise headquarters 5 atlantic quay 150 brommielaw glasgow G2 8LU (1 page)
18 June 2009Registered office changed on 18/06/2009 from scottish enterprise headquarters 5 atlantic quay 150 brommielaw glasgow G2 8LU (1 page)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2008Return made up to 07/01/08; full list of members (2 pages)
15 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)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
12 January 2007Return made up to 07/01/07; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 January 2006Return made up to 07/01/06; full list of members (2 pages)
13 January 2006Return made up to 07/01/06; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 February 2004Return made up to 07/01/04; full list of members (7 pages)
6 February 2004Return made up to 07/01/04; full list of members (7 pages)
5 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed;new director appointed (4 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003New secretary appointed;new director appointed (4 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (3 pages)
17 January 2003Company name changed pacific shelf 1179 LIMITED\certificate issued on 17/01/03 (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
17 January 2003Registered office changed on 17/01/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
17 January 2003Company name changed pacific shelf 1179 LIMITED\certificate issued on 17/01/03 (2 pages)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)