Company NameHFD Facilities Maintenance Ltd
DirectorsRosemary Hill and Katrina Jan Ovenden
Company StatusActive
Company NumberSC377315
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous NamesFacilities Maintenance Services (Scotland) Limited and HFD Facilities Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr David John Shearer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehfdgroup.com

Location

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

Shareholders

50k at £1Hfd Managements LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£138,094
Cash£111
Current Liabilities£60,375

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Charges

6 April 2016Delivered on: 8 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Termination of appointment of David John Shearer as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page)
22 February 2021Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (12 pages)
6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
14 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
(3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (10 pages)
5 September 2019Notification of Hfd Managements Ltd as a person with significant control on 5 September 2019 (2 pages)
5 September 2019Cessation of William Dale Hill as a person with significant control on 5 September 2019 (1 page)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (10 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (8 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (8 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(4 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(4 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
8 April 2016Registration of charge SC3773150001, created on 6 April 2016 (10 pages)
8 April 2016Registration of charge SC3773150001, created on 6 April 2016 (10 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (21 pages)
9 February 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (21 pages)
5 February 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
5 February 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
19 May 2015Accounts for a small company made up to 23 December 2014 (7 pages)
19 May 2015Accounts for a small company made up to 23 December 2014 (7 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000

Statement of capital on 2016-02-09
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016
(4 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000

Statement of capital on 2016-02-09
  • GBP 50,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016
(4 pages)
27 March 2015Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr David John Shearer as a director on 27 March 2015 (2 pages)
5 January 2015Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
5 January 2015Previous accounting period extended from 30 November 2014 to 23 December 2014 (1 page)
23 December 2014Current accounting period extended from 30 November 2015 to 23 December 2015 (1 page)
23 December 2014Current accounting period extended from 30 November 2015 to 23 December 2015 (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)
4 August 2014Change of accounting reference date (3 pages)
4 August 2014Change of accounting reference date (3 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(4 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(4 pages)
2 September 2013Accounts for a small company made up to 31 July 2013 (6 pages)
2 September 2013Accounts for a small company made up to 31 July 2013 (6 pages)
16 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 50,000
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 50,000
(4 pages)
15 August 2013Previous accounting period shortened from 30 September 2013 to 30 July 2013 (3 pages)
15 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
15 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
15 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
15 August 2013Previous accounting period shortened from 30 September 2013 to 30 July 2013 (3 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)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Rosemary Hill Hepburn on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Rosemary Hill Hepburn on 11 May 2011 (2 pages)
20 April 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
20 April 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
6 May 2010Appointment of Rosemary Hill Hepburn as a director (3 pages)
6 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 999
(4 pages)
6 May 2010Appointment of Charles Anthony Shields as a secretary (3 pages)
6 May 2010Appointment of Rosemary Hill Hepburn as a director (3 pages)
6 May 2010Appointment of William Dale Hill as a director (3 pages)
6 May 2010Appointment of William Dale Hill as a director (3 pages)
6 May 2010Appointment of Charles Anthony Shields as a secretary (3 pages)
6 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 999
(4 pages)
27 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 April 2010Incorporation (22 pages)
22 April 2010Incorporation (22 pages)