Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | hfdgroup.com |
---|
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Hfd (Investments) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
29 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
8 February 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
21 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
4 November 2020 | Director's details changed for Mr William Dale Hill on 4 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mrs Rosemary Hill on 3 November 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
5 September 2019 | Notification of Hfd (Investments) 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) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 April 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
25 January 2016 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
4 December 2014 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 December 2014 | Accounts for a small company made up to 30 September 2014 (6 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
26 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 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 | First Gazette notice for compulsory strike-off (1 page) |
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 (5 pages) |
5 October 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
12 May 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
12 May 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
12 May 2011 | Appointment of William Dale Hill as a director (3 pages) |
12 May 2011 | Registered 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 2011 | Termination of appointment of John Rutherford as a director (2 pages) |
12 May 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
12 May 2011 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
12 May 2011 | Appointment of William Dale Hill as a director (3 pages) |
12 May 2011 | Termination of appointment of Roger Connon as a director (2 pages) |
12 May 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
12 May 2011 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
12 May 2011 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
12 May 2011 | Appointment of Rosemary Hepburn Hill as a director (3 pages) |
12 May 2011 | Registered 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 2011 | Appointment of Rosemary Hepburn Hill as a director (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Company name changed pacific shelf 1643 LIMITED\certificate issued on 10/05/11
|
10 May 2011 | Resolutions
|
10 May 2011 | Company name changed pacific shelf 1643 LIMITED\certificate issued on 10/05/11
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|