Company NameHFD Intelligent Technologies Ltd.
DirectorsRosemary Hill and Katrina Jan Ovenden
Company StatusActive
Company NumberSC325427
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 9 months ago)
Previous NamesPacific Shelf 1453 Limited and HFD IT Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(1 week after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
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
Appointed20 June 2007(1 week after company formation)
Appointment Duration13 years, 8 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
Appointed20 June 2007(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMr David John Shearer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(7 years, 9 months after company formation)
Appointment Duration5 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 NameMd Directors Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitehfd-it.com
Telephone01698 501050
Telephone regionMotherwell

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Hfd (Managements) LTD & Hfd Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64
Net Worth£274,408
Cash£172,638
Current Liabilities£224,397

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Charges

6 April 2016Delivered on: 8 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
23 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (33 pages)
23 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (4 pages)
22 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
23 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (33 pages)
23 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
23 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages)
23 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
19 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
8 February 2023Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
8 February 2023Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
17 March 2022Accounts for a small company made up to 23 June 2021 (11 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
23 February 2021Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of David John Shearer as a director on 15 February 2021 (1 page)
22 February 2021Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages)
4 November 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 November 2020Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages)
3 November 2020Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (11 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (8 pages)
5 September 2019Cessation of William Dale Hill as a person with significant control on 5 September 2019 (1 page)
5 September 2019Notification of Hfd Managements Ltd as a person with significant control on 5 September 2019 (2 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (9 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (8 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (8 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 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)
8 April 2016Registration of charge SC3254270001, created on 6 April 2016 (10 pages)
8 April 2016Registration of charge SC3254270001, created on 6 April 2016 (10 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 May 2015Accounts for a small company made up to 23 December 2014 (7 pages)
16 May 2015Accounts for a small company made up to 23 December 2014 (7 pages)
27 March 2015Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages)
24 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2.00
(5 pages)
24 March 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2.00
(5 pages)
24 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2015Previous accounting period extended from 23 November 2014 to 23 December 2014 (1 page)
5 January 2015Previous accounting period extended from 23 November 2014 to 23 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 November 2014 to 23 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 November 2014 to 23 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
13 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
13 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
4 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 July 2011Company name changed hfd it services LIMITED\certificate issued on 18/07/11
  • CONNOT ‐
(3 pages)
18 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-14
(1 page)
18 July 2011Company name changed hfd it services LIMITED\certificate issued on 18/07/11
  • CONNOT ‐
(3 pages)
18 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-14
(1 page)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
3 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 August 2007New director appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
29 August 2007Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
3 August 2007Company name changed pacific shelf 1453 LIMITED\certificate issued on 03/08/07 (2 pages)
3 August 2007Company name changed pacific shelf 1453 LIMITED\certificate issued on 03/08/07 (2 pages)
13 June 2007Incorporation (23 pages)
13 June 2007Incorporation (23 pages)