Glasgow
Lanarkshire
G41 2SJ
Scotland
Director Name | Mr John Archibald Ferguson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow Lanarkshire G41 2SJ Scotland |
Director Name | Mr Hugh Macbrayne Fulton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow Lanarkshire G41 2SJ Scotland |
Director Name | Mr John Dalziel Ker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 100 Albert Drive Glasgow Lanarkshire G41 2SJ Scotland |
Director Name | Mr Hugh Russell Fulton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow Lanarkshire G41 2SJ Scotland |
Director Name | Mr Gregory Henry Madine |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(5 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow Lanarkshire G41 2SJ Scotland |
Director Name | Mrs Jill Elizabeth Nicolson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(7 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Albert Drive Glasgow Lanarkshire G41 2SJ Scotland |
Secretary Name | Joyce Jean Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2017) |
Role | Administrator |
Correspondence Address | 100 Albert Drive Glasgow Lanarkshire G41 2SJ Scotland |
Director Name | George Goodall Rae |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Silvertonhill Avenue Hamilton South Lanarkshire ML3 7NB Scotland |
Director Name | Andpar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Secretary Name | The Anderson Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | Charles Oakley House 125 West Regent Street Glasgow Lanarkshire G2 2SA Scotland |
Website | hf-group.co.uk |
---|---|
Telephone | 0141 4295575 |
Telephone region | Glasgow |
Registered Address | 100 Albert Drive Glasgow Lanarkshire G41 2SJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | 6 other UK companies use this postal address |
92.5k at £1 | Hugh Mcbrayne Fulton 86.00% Ordinary |
---|---|
7.5k at £1 | Gregory Henry Madine 7.00% Ordinary |
7.5k at £1 | John Archibald Ferguson 7.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,344,650 |
Gross Profit | £6,571,758 |
Net Worth | £5,214,209 |
Cash | £1,806,889 |
Current Liabilities | £4,929,776 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
19 June 2017 | Delivered on: 26 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
12 October 2007 | Delivered on: 18 October 2007 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. Outstanding |
18 December 2023 | Group of companies' accounts made up to 31 March 2023 (34 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
13 February 2023 | All of the property or undertaking has been released from charge 1 (1 page) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (31 pages) |
4 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
17 December 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
13 August 2021 | Director's details changed for Mr Hugh Mcbrayne Fulton on 13 August 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
21 December 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
6 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
18 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
11 December 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
26 June 2017 | Registration of charge SC3168750002, created on 19 June 2017 (17 pages) |
26 June 2017 | Registration of charge SC3168750002, created on 19 June 2017 (17 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017 (1 page) |
13 December 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
13 December 2016 | Group of companies' accounts made up to 31 March 2016 (27 pages) |
12 December 2016 | Director's details changed for Mr John Dalziel Ker on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr John Dalziel Ker on 12 December 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr John Archibald Ferguson on 27 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages) |
28 September 2016 | Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page) |
28 September 2016 | Director's details changed for Mr John Archibald Ferguson on 27 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages) |
28 September 2016 | Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page) |
28 September 2016 | Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mrs Jill Elizabeth Nicolson on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mrs Jill Elizabeth Nicolson on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages) |
21 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 January 2015 | Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 March 2014 | Appointment of Miss Jill Elizabeth Fulton as a director (2 pages) |
18 March 2014 | Appointment of Miss Jill Elizabeth Fulton as a director (2 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (9 pages) |
3 October 2012 | Amended group of companies' accounts made up to 31 March 2012 (24 pages) |
3 October 2012 | Amended group of companies' accounts made up to 31 March 2012 (24 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
20 August 2012 | Appointment of Mr Gregory Henry Madine as a director (2 pages) |
20 August 2012 | Appointment of Mr Gregory Henry Madine as a director (2 pages) |
14 August 2012 | Termination of appointment of George Rae as a director (1 page) |
14 August 2012 | Termination of appointment of George Rae as a director (1 page) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (9 pages) |
27 October 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
27 October 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
19 October 2011 | Director's details changed for John Archibald Ferguson on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for John Archibald Ferguson on 19 October 2011 (2 pages) |
28 September 2011 | Director's details changed for John Ferguson on 28 September 2011 (2 pages) |
28 September 2011 | Director's details changed for John Ferguson on 28 September 2011 (2 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
14 December 2010 | Appointment of Mr Hugh Russell Fulton as a director (2 pages) |
14 December 2010 | Appointment of Mr Hugh Russell Fulton as a director (2 pages) |
2 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
2 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
29 April 2010 | Director's details changed for George Goodall Rae on 20 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for George Goodall Rae on 20 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Anne Patricia Fulton on 20 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for John Ferguson on 20 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Anne Patricia Fulton on 20 February 2010 (2 pages) |
29 April 2010 | Director's details changed for John Ferguson on 20 February 2010 (2 pages) |
8 October 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
8 October 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
21 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
21 April 2009 | Return made up to 20/02/09; full list of members (5 pages) |
4 November 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
4 November 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
16 September 2008 | Director appointed george goodall rae (1 page) |
16 September 2008 | Director appointed george goodall rae (1 page) |
12 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 March 2008 | Secretary's change of particulars / joyce fulton / 15/03/2007 (1 page) |
12 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
12 March 2008 | Secretary's change of particulars / joyce fulton / 15/03/2007 (1 page) |
18 October 2007 | Partic of mort/charge * (3 pages) |
18 October 2007 | Partic of mort/charge * (3 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | Company name changed andpar (161) LIMITED\certificate issued on 11/04/07 (3 pages) |
11 April 2007 | Company name changed andpar (161) LIMITED\certificate issued on 11/04/07 (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Ad 15/03/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 March 2007 | Nc inc already adjusted 15/03/07 (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Registered office changed on 30/03/07 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page) |
30 March 2007 | Nc inc already adjusted 15/03/07 (2 pages) |
30 March 2007 | Ad 15/03/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
30 March 2007 | New director appointed (2 pages) |
20 February 2007 | Incorporation (23 pages) |
20 February 2007 | Incorporation (23 pages) |