Company NameHFD Bothwell Holdings Limited
DirectorsWilliam Dale Hill and Rosemary Hill
Company StatusActive
Company NumberSC391759
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Previous NamePacific Shelf 1643 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed09 May 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2014)
RoleCompany Director
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitehfdgroup.com

Location

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

Shareholders

1 at £1Hfd (Investments) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

29 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
8 February 2023Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
7 February 2023Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023 (1 page)
31 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
4 November 2020Director's details changed for Mr William Dale Hill on 4 November 2020 (2 pages)
3 November 2020Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 September 2019Notification of Hfd (Investments) 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)
3 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 April 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
25 January 2016Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
4 December 2014Accounts for a small company made up to 30 September 2014 (6 pages)
4 December 2014Accounts for a small company made up to 30 September 2014 (6 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
26 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 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 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012Accounts for a small company made up to 30 September 2011 (5 pages)
5 October 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
12 May 2011Termination of appointment of John Rutherford as a director (2 pages)
12 May 2011Termination of appointment of Roger Connon as a director (2 pages)
12 May 2011Appointment of William Dale Hill as a director (3 pages)
12 May 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 May 2011 (2 pages)
12 May 2011Termination of appointment of John Rutherford as a director (2 pages)
12 May 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
12 May 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
12 May 2011Appointment of William Dale Hill as a director (3 pages)
12 May 2011Termination of appointment of Roger Connon as a director (2 pages)
12 May 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
12 May 2011Appointment of Charles Anthony Shields as a secretary (3 pages)
12 May 2011Appointment of Charles Anthony Shields as a secretary (3 pages)
12 May 2011Appointment of Rosemary Hepburn Hill as a director (3 pages)
12 May 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 12 May 2011 (2 pages)
12 May 2011Appointment of Rosemary Hepburn Hill as a director (3 pages)
10 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(1 page)
10 May 2011Company name changed pacific shelf 1643 LIMITED\certificate issued on 10/05/11
  • CONNOT ‐
(3 pages)
10 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(1 page)
10 May 2011Company name changed pacific shelf 1643 LIMITED\certificate issued on 10/05/11
  • CONNOT ‐
(3 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(48 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)