Company NameHFD Property Group Limited
DirectorsWilliam Dale Hill and Stephen Lewis
Company StatusActive
Company NumberSC373059
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 1 month ago)
Previous NamesHFD Data Centres Ltd and HFD Property Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Karene Hill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(4 years, 2 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 Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(4 years, 8 months 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
Lanarkshire
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(5 years, 3 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(5 years, 3 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
Director NameMr Matthew Andrew Bellshaw
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2019)
RoleDevelopment Associate
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehfdgroup.com
Telephone01698 503600
Telephone regionMotherwell

Location

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

Shareholders

1k at £1Hfd Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£142,500
Gross Profit£507,109
Net Worth£314,476
Cash£222,250,995
Current Liabilities£103,218,081

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End23 June

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

22 February 2022Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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

Filing History

3 January 2024Group of companies' accounts made up to 30 June 2023 (32 pages)
28 March 2023Group of companies' accounts made up to 30 June 2022 (31 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
8 February 2023Registered 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 2022Satisfaction of charge SC3730590005 in full (1 page)
7 March 2022Registration of charge SC3730590005, created on 22 February 2022 (22 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
19 January 2022Satisfaction of charge SC3730590004 in full (4 pages)
22 December 2021Group of companies' accounts made up to 23 June 2021 (27 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 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 Karene Hill 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 Danielle Jean Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021 (1 page)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
17 February 2021Notification of Hfd Group Ltd as a person with significant control on 16 February 2021 (2 pages)
16 February 2021Cessation of William Dale Hill as a person with significant control on 16 February 2021 (1 page)
30 September 2020Group of companies' accounts made up to 23 December 2019 (26 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 February 2020Satisfaction of charge SC3730590003 in full (4 pages)
24 October 2019Group of companies' accounts made up to 23 December 2018 (14 pages)
25 September 2019Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages)
2 September 2019Termination of appointment of Matthew Andrew Bellshaw as a director on 2 September 2019 (1 page)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
25 September 2018Registration of charge SC3730590004, created on 19 September 2018 (31 pages)
11 June 2018Group of companies' accounts made up to 23 December 2017 (19 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 January 2018Satisfaction of charge SC3730590002 in full (4 pages)
22 January 2018Satisfaction of charge SC3730590001 in full (4 pages)
20 July 2017Group of companies' accounts made up to 23 December 2016 (27 pages)
20 July 2017Group of companies' accounts made up to 23 December 2016 (27 pages)
2 March 2017Director's details changed for Mr Matthew Andrew Bellshaw on 1 August 2016 (2 pages)
2 March 2017Director's details changed for Mr Matthew Andrew Bellshaw on 1 August 2016 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 October 2016Registration of charge SC3730590003, created on 27 September 2016 (29 pages)
12 October 2016Registration of charge SC3730590003, created on 27 September 2016 (29 pages)
22 June 2016Registration of charge SC3730590002, created on 10 June 2016 (31 pages)
22 June 2016Registration of charge SC3730590001, created on 10 June 2016 (30 pages)
22 June 2016Registration of charge SC3730590002, created on 10 June 2016 (31 pages)
22 June 2016Registration of charge SC3730590001, created on 10 June 2016 (30 pages)
21 April 2016Group of companies' accounts made up to 23 December 2015 (18 pages)
21 April 2016Group of companies' accounts made up to 23 December 2015 (18 pages)
4 April 2016Appointment of Mr Matthew Andrew Bellshaw as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Matthew Andrew Bellshaw as a director on 1 April 2016 (2 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,003
(6 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,003
(6 pages)
24 February 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
24 February 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
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 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)
12 May 2015Group of companies' accounts made up to 23 December 2014 (17 pages)
12 May 2015Group of companies' accounts made up to 23 December 2014 (17 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,003
(5 pages)
2 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,003
(5 pages)
23 December 2014Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
23 December 2014Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page)
22 December 2014Previous accounting period shortened from 16 December 2014 to 30 November 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)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,003
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,002
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,002
(4 pages)
5 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,003
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,001
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1,001
(4 pages)
22 May 2014Company name changed hfd property developments LIMITED\certificate issued on 22/05/14
  • CONNOT ‐
(3 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 property developments LIMITED\certificate issued on 22/05/14
  • CONNOT ‐
(3 pages)
16 May 2014Appointment of Miss Karene Hill as a director (3 pages)
16 May 2014Appointment of Miss Karene Hill as a director (3 pages)
16 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
16 May 2014Company name changed hfd data centres LTD\certificate issued on 16/05/14
  • CONNOT ‐
(3 pages)
16 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-15
(2 pages)
16 May 2014Company name changed hfd data centres LTD\certificate issued on 16/05/14
  • CONNOT ‐
(3 pages)
16 May 2014Appointment of Stephen Lewis as a director (3 pages)
16 May 2014Appointment of Stephen Lewis as a director (3 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders (4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders (4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
20 April 2011Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
20 April 2011Previous accounting period shortened from 28 February 2011 to 30 September 2010 (3 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 March 2010Appointment of William Dale Hill as a director (3 pages)
2 March 2010Appointment of Charles Anthony Shields as a secretary (3 pages)
2 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 1
(4 pages)
2 March 2010Appointment of William Dale Hill as a director (3 pages)
2 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 1
(4 pages)
2 March 2010Appointment of Charles Anthony Shields as a secretary (3 pages)
2 March 2010Appointment of Rosemary Hill as a director (3 pages)
2 March 2010Appointment of Rosemary Hill as a director (3 pages)
18 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 February 2010Incorporation (22 pages)
16 February 2010Incorporation (22 pages)