Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 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 | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ Scotland |
Director Name | Mr David John Shearer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 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 |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hfdgroup.com |
---|
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Hfd Managements LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,094 |
Cash | £111 |
Current Liabilities | £60,375 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 4 days from now) |
6 April 2016 | Delivered on: 8 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
23 February 2021 | Termination of appointment of David John Shearer as a director on 15 February 2021 (1 page) |
---|---|
23 February 2021 | Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page) |
22 February 2021 | Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (12 pages) |
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
14 November 2019 | Resolutions
|
25 September 2019 | Accounts for a small company made up to 23 December 2018 (10 pages) |
5 September 2019 | Notification of Hfd Managements Ltd as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Cessation of William Dale Hill as a person with significant control on 5 September 2019 (1 page) |
29 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (10 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (8 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
8 April 2016 | Registration of charge SC3773150001, created on 6 April 2016 (10 pages) |
8 April 2016 | Registration of charge SC3773150001, created on 6 April 2016 (10 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (21 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (21 pages) |
5 February 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
5 February 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
19 May 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
19 May 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
Statement of capital on 2016-02-09
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
Statement of capital on 2016-02-09
|
27 March 2015 | Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages) |
5 January 2015 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
5 January 2015 | Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page) |
23 December 2014 | Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page) |
23 December 2014 | Current accounting period extended from 30 November 2015 to 23 December 2015 (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) |
4 August 2014 | Change of accounting reference date (3 pages) |
4 August 2014 | Change of accounting reference date (3 pages) |
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 September 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
2 September 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
15 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 July 2013 (3 pages) |
15 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
15 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
15 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
15 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 July 2013 (3 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) |
3 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Rosemary Hill Hepburn on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Rosemary Hill Hepburn on 11 May 2011 (2 pages) |
20 April 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
20 April 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
6 May 2010 | Appointment of Rosemary Hill Hepburn as a director (3 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
6 May 2010 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
6 May 2010 | Appointment of Rosemary Hill Hepburn as a director (3 pages) |
6 May 2010 | Appointment of William Dale Hill as a director (3 pages) |
6 May 2010 | Appointment of William Dale Hill as a director (3 pages) |
6 May 2010 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
27 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 April 2010 | Incorporation (22 pages) |
22 April 2010 | Incorporation (22 pages) |