Company NameHFD Construction Group Limited
DirectorsWilliam Dale Hill and William Keir Hill
Company StatusActive
Company NumberSC350707
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Previous NamesPacific Shelf 1532 Limited and HFD Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr William Keir Hill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(13 years, 5 months after company formation)
Appointment Duration2 years
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 St Swithin Street
Aberdeen
AB10 6XB
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 2 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
Appointed10 December 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 2014)
RoleCompany Director
Correspondence Address10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMr William Keir Hill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr David John Shearer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(6 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2021)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Lauren Dale McKenzie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2021)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websiteppdi.com

Location

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

Shareholders

1 at £1Hfd Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,898,000
Gross Profit£3,259,000
Net Worth£9,779,000
Cash£15,481,000
Current Liabilities£99,223,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End23 June

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

15 January 2019Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered on: 21 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

16 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
8 April 2023Group of companies' accounts made up to 30 June 2022 (29 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)
7 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 7 February 2023 (1 page)
7 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
5 April 2022Termination of appointment of David John Shearer as a director on 31 March 2022 (1 page)
5 April 2022Appointment of Mr William Keir Hill as a director on 1 April 2022 (2 pages)
4 March 2022Satisfaction of charge SC3507070005 in full (4 pages)
23 December 2021Group of companies' accounts made up to 23 June 2021 (32 pages)
3 November 2021Cessation of William Dale Hill as a person with significant control on 2 November 2020 (1 page)
3 November 2021Notification of Hfd Group Ltd as a person with significant control on 2 November 2020 (2 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page)
23 February 2021Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of William Keir Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page)
4 November 2020Director's details changed for Mr William Dale Hill on 4 November 2020 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
3 November 2020Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages)
30 September 2020Group of companies' accounts made up to 23 December 2019 (30 pages)
12 February 2020Satisfaction of charge SC3507070004 in full (4 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 23 December 2018 (28 pages)
26 September 2019Director's details changed for Mrs Lauren Dale Mckenzie on 10 September 2019 (2 pages)
25 September 2019Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages)
21 January 2019Registration of charge SC3507070005, created on 15 January 2019 (24 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
11 June 2018Group of companies' accounts made up to 23 December 2017 (29 pages)
22 January 2018Satisfaction of charge SC3507070003 in full (4 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
20 July 2017Group of companies' accounts made up to 23 December 2016 (32 pages)
20 July 2017Group of companies' accounts made up to 23 December 2016 (32 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
18 October 2016Satisfaction of charge SC3507070002 in full (4 pages)
18 October 2016Satisfaction of charge SC3507070002 in full (4 pages)
18 October 2016Satisfaction of charge SC3507070001 in full (4 pages)
18 October 2016Satisfaction of charge SC3507070001 in full (4 pages)
7 October 2016Registration of charge SC3507070004, created on 5 October 2016 (28 pages)
7 October 2016Registration of charge SC3507070004, created on 5 October 2016 (28 pages)
17 June 2016Registration of charge SC3507070003, created on 10 June 2016 (28 pages)
17 June 2016Registration of charge SC3507070003, created on 10 June 2016 (28 pages)
22 April 2016Group of companies' accounts made up to 23 December 2015 (29 pages)
22 April 2016Group of companies' accounts made up to 23 December 2015 (29 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(7 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(7 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(7 pages)
4 September 2015Change of accounting reference date (1 page)
4 September 2015Group of companies' accounts made up to 23 December 2014 (32 pages)
4 September 2015Change of accounting reference date (1 page)
4 September 2015Group of companies' accounts made up to 23 December 2014 (32 pages)
21 July 2015Registration of charge SC3507070002, created on 15 July 2015 (34 pages)
21 July 2015Registration of charge SC3507070002, created on 15 July 2015 (34 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
12 May 2015Group of companies' accounts made up to 23 December 2014 (32 pages)
22 December 2014Current accounting period shortened from 16 December 2015 to 23 December 2014 (1 page)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
5 December 2014Appointment of Thomas Duncan Anderson as a director on 3 November 2014 (3 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
30 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
30 June 2014Termination of appointment of Charles Shields as a secretary (1 page)
27 June 2014Registration of charge 3507070001 (32 pages)
27 June 2014Registration of charge 3507070001 (32 pages)
5 June 2014Appointment of Mr William Keir Hill as a director (2 pages)
5 June 2014Appointment of Mr David John Shearer as a director (2 pages)
5 June 2014Appointment of Mr David John Shearer as a director (2 pages)
5 June 2014Appointment of Mr William Keir Hill as a director (2 pages)
22 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-21
(1 page)
22 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-21
(1 page)
22 May 2014Company name changed hfd construction LIMITED\certificate issued on 22/05/14
  • CONNOT ‐
(3 pages)
22 May 2014Company name changed hfd construction LIMITED\certificate issued on 22/05/14
  • CONNOT ‐
(3 pages)
27 January 2014Group of companies' accounts made up to 16 December 2013 (22 pages)
27 January 2014Group of companies' accounts made up to 16 December 2013 (22 pages)
9 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
6 January 2014Group of companies' accounts made up to 30 September 2012 (19 pages)
6 January 2014Group of companies' accounts made up to 30 September 2012 (19 pages)
18 December 2013Previous accounting period extended from 30 September 2013 to 16 December 2013 (1 page)
18 December 2013Previous accounting period extended from 30 September 2013 to 16 December 2013 (1 page)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 March 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
20 March 2012Group of companies' accounts made up to 30 September 2011 (21 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (8 pages)
12 April 2011Accounts for a small company made up to 30 September 2010 (8 pages)
17 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (9 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
15 December 2008Appointment terminated director john rutherford (1 page)
15 December 2008Appointment terminated secretary md secretaries LIMITED (1 page)
15 December 2008Secretary appointed charles anthony shields (2 pages)
15 December 2008Registered office changed on 15/12/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
15 December 2008Appointment terminated director roger connon (1 page)
15 December 2008Director appointed rosemary hill (13 pages)
15 December 2008Director appointed william dale hill (13 pages)
15 December 2008Appointment terminated director john rutherford (1 page)
15 December 2008Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
15 December 2008Director appointed rosemary hill (13 pages)
15 December 2008Secretary appointed charles anthony shields (2 pages)
15 December 2008Appointment terminated director roger connon (1 page)
15 December 2008Registered office changed on 15/12/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
15 December 2008Appointment terminated secretary md secretaries LIMITED (1 page)
15 December 2008Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
15 December 2008Director appointed william dale hill (13 pages)
11 December 2008Company name changed pacific shelf 1532 LIMITED\certificate issued on 11/12/08 (2 pages)
11 December 2008Company name changed pacific shelf 1532 LIMITED\certificate issued on 11/12/08 (2 pages)
3 November 2008Incorporation (33 pages)
3 November 2008Incorporation (33 pages)