Company NameHallford Douglas Limited
Company StatusDissolved
Company NumberSC363009
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stuart Hallford
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 24 December 2019)
RoleRecruitment
Country of ResidenceScotland
Correspondence Address397 Dumbarton Road
Glasgow
G11 6BE
Scotland
Director NameMr Paul Tolland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Montrose Street East
Helensburgh
Dunbartonshire
G84 7ER
Scotland

Contact

Websitehdcltd.com
Telephone0141 4134066
Telephone regionGlasgow

Location

Registered Address201a Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Stuart Hallford
100.00%
Ordinary

Financials

Year2014
Net Worth-£200
Current Liabilities£200

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

2 May 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

24 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Registered office address changed from 397 Dumbarton Road Glasgow G11 6BE Scotland to 201a Bath Street Glasgow G2 4HZ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 397 Dumbarton Road Glasgow G11 6BE Scotland to 201a Bath Street Glasgow G2 4HZ on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 May 2017Registration of charge SC3630090001, created on 2 May 2017 (8 pages)
3 May 2017Registration of charge SC3630090001, created on 2 May 2017 (8 pages)
14 January 2017Director's details changed for Mr Stuart Hallford on 1 January 2017 (2 pages)
14 January 2017Director's details changed for Mr Stuart Hallford on 1 January 2017 (2 pages)
7 January 2017Registered office address changed from 410 Dumbarton Road Glasgow G11 6SB to 397 Dumbarton Road Glasgow G11 6BE on 7 January 2017 (1 page)
7 January 2017Registered office address changed from 410 Dumbarton Road Glasgow G11 6SB to 397 Dumbarton Road Glasgow G11 6BE on 7 January 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(3 pages)
10 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(3 pages)
19 August 2015Registered office address changed from 1632 Great Western Road Glasgow G13 1HH to 410 Dumbarton Road Glasgow G11 6SB on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 1632 Great Western Road Glasgow G13 1HH to 410 Dumbarton Road Glasgow G11 6SB on 19 August 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1,000
(3 pages)
9 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1,000
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 October 2013Registered office address changed from 578 Maryhill Road Glasgow G20 7EE Scotland on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 578 Maryhill Road Glasgow G20 7EE Scotland on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 578 Maryhill Road Glasgow G20 7EE Scotland on 1 October 2013 (1 page)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(3 pages)
8 August 2013Director's details changed for Stuart Hallford on 1 April 2013 (2 pages)
8 August 2013Director's details changed for Stuart Hallford on 1 April 2013 (2 pages)
8 August 2013Director's details changed for Stuart Hallford on 1 April 2013 (2 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
30 July 2012Registered office address changed from Mtro House 371-373 Dumbarton Road Glasgow G11 6BA on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Mtro House 371-373 Dumbarton Road Glasgow G11 6BA on 30 July 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
16 March 2011Current accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 March 2011Current accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages)
17 September 2010Appointment of Stuart Hallford as a director (3 pages)
17 September 2010Appointment of Stuart Hallford as a director (3 pages)
10 September 2010Termination of appointment of Paul Tolland as a director (2 pages)
10 September 2010Termination of appointment of Paul Tolland as a director (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
23 July 2009Incorporation (16 pages)
23 July 2009Incorporation (16 pages)