Company NameHF1 Limited
Company StatusDissolved
Company NumberSC336815
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Ian Douglas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Lochlann Court
Culloden
Inverness
IV2 7UF
Scotland
Secretary NameGwendoline Ann Jamieson
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Lochlann Court
Culloden
Inverness
IV2 7UF
Scotland

Location

Registered Address6 Lochlann Court
Culloden
Inverness
IV2 7UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Ian Douglas
99.00%
Ordinary
1 at £1Gwendoline Jamieson
1.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 March 2018Notification of Ian Douglas as a person with significant control on 1 March 2018 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 June 2015Register(s) moved to registered office address 6 Lochlann Court Culloden Inverness IV2 7UF (1 page)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Register(s) moved to registered office address 6 Lochlann Court Culloden Inverness IV2 7UF (1 page)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
12 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 6 Lochlann Court Culloden Inverness IV2 7UF Scotland on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 28 Church Street Inverness IV1 1EH on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 28 Church Street Inverness IV1 1EH on 5 May 2011 (1 page)
5 May 2011Register inspection address has been changed from 28 Church Street Inverness IV1 1EH Scotland (1 page)
5 May 2011Registered office address changed from 6 Lochlann Court Culloden Inverness IV2 7UF Scotland on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 6 Lochlann Court Culloden Inverness IV2 7UF Scotland on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 28 Church Street Inverness IV1 1EH on 5 May 2011 (1 page)
5 May 2011Register inspection address has been changed from 28 Church Street Inverness IV1 1EH Scotland (1 page)
3 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
3 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 March 2010Secretary's details changed for Gwendoline Ann Jamieson on 1 January 2010 (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Director's details changed for Ian Douglas on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Ian Douglas on 1 January 2010 (2 pages)
29 March 2010Secretary's details changed for Gwendoline Ann Jamieson on 1 January 2010 (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Director's details changed for Ian Douglas on 1 January 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Secretary's details changed for Gwendoline Ann Jamieson on 1 January 2010 (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 April 2009Return made up to 28/01/09; full list of members (3 pages)
3 April 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2008Incorporation (8 pages)
28 January 2008Incorporation (8 pages)