Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr William Keir Hill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Swithin Street Aberdeen AB10 6XB Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 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 | 10 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr William Keir Hill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr David John Shearer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(6 years after company formation) |
Appointment Duration | 6 years, 3 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 | Miss Danielle Jean Hill |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mrs Lauren Dale McKenzie |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | ppdi.com |
---|
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Hfd Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,898,000 |
Gross Profit | £3,259,000 |
Net Worth | £9,779,000 |
Cash | £15,481,000 |
Current Liabilities | £99,223,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 23 June |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
---|---|
5 October 2016 | Delivered on: 7 October 2016 Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
10 June 2016 | Delivered on: 17 June 2016 Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
15 July 2015 | Delivered on: 21 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 June 2014 | Delivered on: 27 June 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
16 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Group of companies' accounts made up to 30 June 2022 (29 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) |
7 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 7 February 2023 (1 page) |
7 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of David John Shearer as a director on 31 March 2022 (1 page) |
5 April 2022 | Appointment of Mr William Keir Hill as a director on 1 April 2022 (2 pages) |
4 March 2022 | Satisfaction of charge SC3507070005 in full (4 pages) |
23 December 2021 | Group of companies' accounts made up to 23 June 2021 (32 pages) |
3 November 2021 | Cessation of William Dale Hill as a person with significant control on 2 November 2020 (1 page) |
3 November 2021 | Notification of Hfd Group Ltd as a person with significant control on 2 November 2020 (2 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
22 June 2021 | Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page) |
23 February 2021 | Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of William Keir Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page) |
4 November 2020 | Director's details changed for Mr William Dale Hill on 4 November 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages) |
30 September 2020 | Group of companies' accounts made up to 23 December 2019 (30 pages) |
12 February 2020 | Satisfaction of charge SC3507070004 in full (4 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
27 September 2019 | Group of companies' accounts made up to 23 December 2018 (28 pages) |
26 September 2019 | Director's details changed for Mrs Lauren Dale Mckenzie on 10 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages) |
21 January 2019 | Registration of charge SC3507070005, created on 15 January 2019 (24 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
11 June 2018 | Group of companies' accounts made up to 23 December 2017 (29 pages) |
22 January 2018 | Satisfaction of charge SC3507070003 in full (4 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
20 July 2017 | Group of companies' accounts made up to 23 December 2016 (32 pages) |
20 July 2017 | Group of companies' accounts made up to 23 December 2016 (32 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
18 October 2016 | Satisfaction of charge SC3507070002 in full (4 pages) |
18 October 2016 | Satisfaction of charge SC3507070002 in full (4 pages) |
18 October 2016 | Satisfaction of charge SC3507070001 in full (4 pages) |
18 October 2016 | Satisfaction of charge SC3507070001 in full (4 pages) |
7 October 2016 | Registration of charge SC3507070004, created on 5 October 2016 (28 pages) |
7 October 2016 | Registration of charge SC3507070004, created on 5 October 2016 (28 pages) |
17 June 2016 | Registration of charge SC3507070003, created on 10 June 2016 (28 pages) |
17 June 2016 | Registration of charge SC3507070003, created on 10 June 2016 (28 pages) |
22 April 2016 | Group of companies' accounts made up to 23 December 2015 (29 pages) |
22 April 2016 | Group of companies' accounts made up to 23 December 2015 (29 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 September 2015 | Change of accounting reference date (1 page) |
4 September 2015 | Group of companies' accounts made up to 23 December 2014 (32 pages) |
4 September 2015 | Change of accounting reference date (1 page) |
4 September 2015 | Group of companies' accounts made up to 23 December 2014 (32 pages) |
21 July 2015 | Registration of charge SC3507070002, created on 15 July 2015 (34 pages) |
21 July 2015 | Registration of charge SC3507070002, created on 15 July 2015 (34 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
12 May 2015 | Group of companies' accounts made up to 23 December 2014 (32 pages) |
22 December 2014 | Current accounting period shortened from 16 December 2015 to 23 December 2014 (1 page) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
5 December 2014 | Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages) |
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
30 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
30 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
27 June 2014 | Registration of charge 3507070001 (32 pages) |
27 June 2014 | Registration of charge 3507070001 (32 pages) |
5 June 2014 | Appointment of Mr William Keir Hill as a director (2 pages) |
5 June 2014 | Appointment of Mr David John Shearer as a director (2 pages) |
5 June 2014 | Appointment of Mr David John Shearer as a director (2 pages) |
5 June 2014 | Appointment of Mr William Keir Hill as a director (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Company name changed hfd construction LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed hfd construction LIMITED\certificate issued on 22/05/14
|
27 January 2014 | Group of companies' accounts made up to 16 December 2013 (22 pages) |
27 January 2014 | Group of companies' accounts made up to 16 December 2013 (22 pages) |
9 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 January 2014 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
6 January 2014 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
18 December 2013 | Previous accounting period extended from 30 September 2013 to 16 December 2013 (1 page) |
18 December 2013 | Previous accounting period extended from 30 September 2013 to 16 December 2013 (1 page) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (21 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
12 April 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
15 December 2008 | Appointment terminated director john rutherford (1 page) |
15 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
15 December 2008 | Secretary appointed charles anthony shields (2 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
15 December 2008 | Appointment terminated director roger connon (1 page) |
15 December 2008 | Director appointed rosemary hill (13 pages) |
15 December 2008 | Director appointed william dale hill (13 pages) |
15 December 2008 | Appointment terminated director john rutherford (1 page) |
15 December 2008 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
15 December 2008 | Director appointed rosemary hill (13 pages) |
15 December 2008 | Secretary appointed charles anthony shields (2 pages) |
15 December 2008 | Appointment terminated director roger connon (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
15 December 2008 | Appointment terminated secretary md secretaries LIMITED (1 page) |
15 December 2008 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
15 December 2008 | Director appointed william dale hill (13 pages) |
11 December 2008 | Company name changed pacific shelf 1532 LIMITED\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed pacific shelf 1532 LIMITED\certificate issued on 11/12/08 (2 pages) |
3 November 2008 | Incorporation (33 pages) |
3 November 2008 | Incorporation (33 pages) |