Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Solicitor |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 week after company formation) |
Appointment Duration | 13 years, 8 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 | 20 June 2007(1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr David John Shearer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 5 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 | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | hfd-it.com |
---|---|
Telephone | 01698 501050 |
Telephone region | Motherwell |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Hfd (Managements) LTD & Hfd Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64 |
Net Worth | £274,408 |
Cash | £172,638 |
Current Liabilities | £224,397 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
6 April 2016 | Delivered on: 8 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
23 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
23 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (33 pages) |
23 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (4 pages) |
22 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
23 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (33 pages) |
23 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
23 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages) |
23 June 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
19 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
8 February 2023 | Registered 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 2023 | Registered 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 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a small company made up to 23 June 2021 (11 pages) |
22 June 2021 | Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
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 David John Shearer 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) |
4 November 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr William Dale Hill on 3 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (11 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (8 pages) |
5 September 2019 | Cessation of William Dale Hill as a person with significant control on 5 September 2019 (1 page) |
5 September 2019 | Notification of Hfd Managements Ltd as a person with significant control on 5 September 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (9 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (8 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
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) |
8 April 2016 | Registration of charge SC3254270001, created on 6 April 2016 (10 pages) |
8 April 2016 | Registration of charge SC3254270001, created on 6 April 2016 (10 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 May 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
16 May 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
27 March 2015 | Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
24 March 2015 | Resolutions
|
5 January 2015 | Previous accounting period extended from 23 November 2014 to 23 December 2014 (1 page) |
5 January 2015 | Previous accounting period extended from 23 November 2014 to 23 December 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 November 2014 to 23 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 November 2014 to 23 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
4 August 2014 | Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages) |
4 August 2014 | Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
13 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
4 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 July 2011 | Company name changed hfd it services LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Resolutions
|
18 July 2011 | Company name changed hfd it services LIMITED\certificate issued on 18/07/11
|
18 July 2011 | Resolutions
|
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
3 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
29 August 2007 | Accounting reference date shortened from 30/06/08 to 30/09/07 (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Company name changed pacific shelf 1453 LIMITED\certificate issued on 03/08/07 (2 pages) |
3 August 2007 | Company name changed pacific shelf 1453 LIMITED\certificate issued on 03/08/07 (2 pages) |
13 June 2007 | Incorporation (23 pages) |
13 June 2007 | Incorporation (23 pages) |