Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Stephen Lewis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
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 | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Karene Hill |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(4 years, 2 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 Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(4 years, 8 months 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 Lanarkshire 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(5 years, 3 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(5 years, 3 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 |
Director Name | Mr Matthew Andrew Bellshaw |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 September 2019) |
Role | Development Associate |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hfdgroup.com |
---|---|
Telephone | 01698 503600 |
Telephone region | Motherwell |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1k at £1 | Hfd Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,500 |
Gross Profit | £507,109 |
Net Worth | £314,476 |
Cash | £222,250,995 |
Current Liabilities | £103,218,081 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 23 June |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
22 February 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (As Defined within the Instrument) Classification: A registered charge Outstanding |
---|---|
19 September 2018 | Delivered on: 25 September 2018 Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 12 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: 22 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 |
10 June 2016 | Delivered on: 22 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 |
3 January 2024 | Group of companies' accounts made up to 30 June 2023 (32 pages) |
---|---|
28 March 2023 | Group of companies' accounts made up to 30 June 2022 (31 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
8 February 2023 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page) |
17 November 2022 | Satisfaction of charge SC3730590005 in full (1 page) |
7 March 2022 | Registration of charge SC3730590005, created on 22 February 2022 (22 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
19 January 2022 | Satisfaction of charge SC3730590004 in full (4 pages) |
22 December 2021 | Group of companies' accounts made up to 23 June 2021 (27 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 Thomas Duncan Anderson as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Karene Hill 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 Danielle Jean Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
17 February 2021 | Notification of Hfd Group Ltd as a person with significant control on 16 February 2021 (2 pages) |
16 February 2021 | Cessation of William Dale Hill as a person with significant control on 16 February 2021 (1 page) |
30 September 2020 | Group of companies' accounts made up to 23 December 2019 (26 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
12 February 2020 | Satisfaction of charge SC3730590003 in full (4 pages) |
24 October 2019 | Group of companies' accounts made up to 23 December 2018 (14 pages) |
25 September 2019 | Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Matthew Andrew Bellshaw as a director on 2 September 2019 (1 page) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
25 September 2018 | Registration of charge SC3730590004, created on 19 September 2018 (31 pages) |
11 June 2018 | Group of companies' accounts made up to 23 December 2017 (19 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 January 2018 | Satisfaction of charge SC3730590002 in full (4 pages) |
22 January 2018 | Satisfaction of charge SC3730590001 in full (4 pages) |
20 July 2017 | Group of companies' accounts made up to 23 December 2016 (27 pages) |
20 July 2017 | Group of companies' accounts made up to 23 December 2016 (27 pages) |
2 March 2017 | Director's details changed for Mr Matthew Andrew Bellshaw on 1 August 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Matthew Andrew Bellshaw on 1 August 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 October 2016 | Registration of charge SC3730590003, created on 27 September 2016 (29 pages) |
12 October 2016 | Registration of charge SC3730590003, created on 27 September 2016 (29 pages) |
22 June 2016 | Registration of charge SC3730590002, created on 10 June 2016 (31 pages) |
22 June 2016 | Registration of charge SC3730590001, created on 10 June 2016 (30 pages) |
22 June 2016 | Registration of charge SC3730590002, created on 10 June 2016 (31 pages) |
22 June 2016 | Registration of charge SC3730590001, created on 10 June 2016 (30 pages) |
21 April 2016 | Group of companies' accounts made up to 23 December 2015 (18 pages) |
21 April 2016 | Group of companies' accounts made up to 23 December 2015 (18 pages) |
4 April 2016 | Appointment of Mr Matthew Andrew Bellshaw as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Matthew Andrew Bellshaw as a director on 1 April 2016 (2 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
24 February 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
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 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) |
12 May 2015 | Group of companies' accounts made up to 23 December 2014 (17 pages) |
12 May 2015 | Group of companies' accounts made up to 23 December 2014 (17 pages) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 30 November 2014 to 23 December 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 16 December 2014 to 30 November 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) |
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) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
22 May 2014 | Company name changed hfd property developments LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Company name changed hfd property developments LIMITED\certificate issued on 22/05/14
|
16 May 2014 | Appointment of Miss Karene Hill as a director (3 pages) |
16 May 2014 | Appointment of Miss Karene Hill as a director (3 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Company name changed hfd data centres LTD\certificate issued on 16/05/14
|
16 May 2014 | Resolutions
|
16 May 2014 | Company name changed hfd data centres LTD\certificate issued on 16/05/14
|
16 May 2014 | Appointment of Stephen Lewis as a director (3 pages) |
16 May 2014 | Appointment of Stephen Lewis as a director (3 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (4 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders (4 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
20 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
20 April 2011 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages) |
20 April 2011 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages) |
25 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
2 March 2010 | Appointment of William Dale Hill as a director (3 pages) |
2 March 2010 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
2 March 2010 | Appointment of William Dale Hill as a director (3 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
2 March 2010 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
2 March 2010 | Appointment of Rosemary Hill as a director (3 pages) |
2 March 2010 | Appointment of Rosemary Hill as a director (3 pages) |
18 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 February 2010 | Incorporation (22 pages) |
16 February 2010 | Incorporation (22 pages) |