Company NameHf Group Limited
Company StatusActive
Company NumberSC316875
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Previous NameAndpar (161) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnne Patricia Fulton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(3 weeks, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
Director NameMr John Archibald Ferguson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(3 weeks, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
Director NameMr Hugh Macbrayne Fulton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(3 weeks, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
Director NameMr John Dalziel Ker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(5 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
Director NameMr Hugh Russell Fulton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
Director NameMr Gregory Henry Madine
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(5 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
Director NameMrs Jill Elizabeth Nicolson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(7 years after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
Secretary NameJoyce Jean Fulton
NationalityBritish
StatusResigned
Appointed15 March 2007(3 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2017)
RoleAdministrator
Correspondence Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
Director NameGeorge Goodall Rae
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Silvertonhill Avenue
Hamilton
South Lanarkshire
ML3 7NB
Scotland
Director NameAndpar Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland
Secretary NameThe Anderson Partnership (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressCharles Oakley House
125 West Regent Street
Glasgow
Lanarkshire
G2 2SA
Scotland

Contact

Websitehf-group.co.uk
Telephone0141 4295575
Telephone regionGlasgow

Location

Registered Address100 Albert Drive
Glasgow
Lanarkshire
G41 2SJ
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches6 other UK companies use this postal address

Shareholders

92.5k at £1Hugh Mcbrayne Fulton
86.00%
Ordinary
7.5k at £1Gregory Henry Madine
7.00%
Ordinary
7.5k at £1John Archibald Ferguson
7.00%
Ordinary

Financials

Year2014
Turnover£29,344,650
Gross Profit£6,571,758
Net Worth£5,214,209
Cash£1,806,889
Current Liabilities£4,929,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

19 June 2017Delivered 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 2007Delivered 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

Filing History

18 December 2023Group of companies' accounts made up to 31 March 2023 (34 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
13 February 2023All of the property or undertaking has been released from charge 1 (1 page)
21 December 2022Group of companies' accounts made up to 31 March 2022 (31 pages)
4 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
17 December 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
13 August 2021Director's details changed for Mr Hugh Mcbrayne Fulton on 13 August 2021 (2 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
21 December 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
6 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
18 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
11 December 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
12 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
26 June 2017Registration of charge SC3168750002, created on 19 June 2017 (17 pages)
26 June 2017Registration of charge SC3168750002, created on 19 June 2017 (17 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017 (1 page)
13 December 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
13 December 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
12 December 2016Director's details changed for Mr John Dalziel Ker on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr John Dalziel Ker on 12 December 2016 (2 pages)
28 September 2016Director's details changed for Mr John Archibald Ferguson on 27 September 2016 (2 pages)
28 September 2016Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages)
28 September 2016Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page)
28 September 2016Director's details changed for Mr John Archibald Ferguson on 27 September 2016 (2 pages)
28 September 2016Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages)
28 September 2016Secretary's details changed for Joyce Jean Fulton on 27 September 2016 (1 page)
28 September 2016Director's details changed for Anne Patricia Fulton on 27 September 2016 (2 pages)
28 September 2016Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Jill Elizabeth Nicolson on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mrs Jill Elizabeth Nicolson on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Hugh Russell Fulton on 27 September 2016 (2 pages)
21 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 107,527
(9 pages)
21 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 107,527
(9 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 107,527
(9 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 107,527
(9 pages)
9 January 2015Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Miss Jill Elizabeth Fulton on 9 January 2015 (2 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 107,527
(9 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 107,527
(9 pages)
18 March 2014Appointment of Miss Jill Elizabeth Fulton as a director (2 pages)
18 March 2014Appointment of Miss Jill Elizabeth Fulton as a director (2 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
3 October 2012Amended group of companies' accounts made up to 31 March 2012 (24 pages)
3 October 2012Amended group of companies' accounts made up to 31 March 2012 (24 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
20 August 2012Appointment of Mr Gregory Henry Madine as a director (2 pages)
20 August 2012Appointment of Mr Gregory Henry Madine as a director (2 pages)
14 August 2012Termination of appointment of George Rae as a director (1 page)
14 August 2012Termination of appointment of George Rae as a director (1 page)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
27 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
27 October 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
19 October 2011Director's details changed for John Archibald Ferguson on 19 October 2011 (2 pages)
19 October 2011Director's details changed for John Archibald Ferguson on 19 October 2011 (2 pages)
28 September 2011Director's details changed for John Ferguson on 28 September 2011 (2 pages)
28 September 2011Director's details changed for John Ferguson on 28 September 2011 (2 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
16 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 107,527
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 107,527
(3 pages)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 December 2010Appointment of Mr Hugh Russell Fulton as a director (2 pages)
14 December 2010Appointment of Mr Hugh Russell Fulton as a director (2 pages)
2 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
2 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
29 April 2010Director's details changed for George Goodall Rae on 20 February 2010 (2 pages)
29 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for George Goodall Rae on 20 February 2010 (2 pages)
29 April 2010Director's details changed for Anne Patricia Fulton on 20 February 2010 (2 pages)
29 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for John Ferguson on 20 February 2010 (2 pages)
29 April 2010Director's details changed for Anne Patricia Fulton on 20 February 2010 (2 pages)
29 April 2010Director's details changed for John Ferguson on 20 February 2010 (2 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
21 April 2009Return made up to 20/02/09; full list of members (5 pages)
21 April 2009Return made up to 20/02/09; full list of members (5 pages)
4 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
4 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
16 September 2008Director appointed george goodall rae (1 page)
16 September 2008Director appointed george goodall rae (1 page)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2008Secretary's change of particulars / joyce fulton / 15/03/2007 (1 page)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2008Secretary's change of particulars / joyce fulton / 15/03/2007 (1 page)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 April 2007Company name changed andpar (161) LIMITED\certificate issued on 11/04/07 (3 pages)
11 April 2007Company name changed andpar (161) LIMITED\certificate issued on 11/04/07 (3 pages)
30 March 2007Registered office changed on 30/03/07 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Ad 15/03/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 March 2007Nc inc already adjusted 15/03/07 (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2007Registered office changed on 30/03/07 from: charles oakley house 125 west regent street glasgow lanarkshire G2 2SA (1 page)
30 March 2007Nc inc already adjusted 15/03/07 (2 pages)
30 March 2007Ad 15/03/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
30 March 2007New director appointed (2 pages)
20 February 2007Incorporation (23 pages)
20 February 2007Incorporation (23 pages)