Company NameHLD Fruits Ltd
Company StatusActive
Company NumberSC406009
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Stuart Hamilton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlebank 18 Fairfield Place
Bothwell
Lanarkshire
G71 8RP
Scotland
Director NameMr Marc Love
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Caledonia Road
Ayr
South Ayrshire
KA7 3HR
Scotland
Director NameMr Mark Andrew Stanley Driver
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mossdale Gardens
Hamilton
Lanarkshire
ML3 8UY
Scotland

Location

Registered AddressUnit 64, Evans Business Centre Bellshill Industrial Estate
Belgrave Street
Bellshill
ML4 3NP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

1 at £1Anne Hamilton
20.00%
Preference A
1 at £1Louise Mcrobbie
20.00%
Preference B
1 at £1Mark Driver
20.00%
Ordinary
1 at £1Mark Love
20.00%
Ordinary
1 at £1Stuart Hamilton
20.00%
Ordinary

Financials

Year2014
Net Worth£2,739
Cash£4,287
Current Liabilities£36,471

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months, 1 week ago)
Next Return Due11 December 2024 (7 months from now)

Charges

22 August 2014Delivered on: 30 August 2014
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

29 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
11 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
7 September 2023Director's details changed for Mr Marc Love on 7 September 2023 (2 pages)
7 September 2023Notification of Marc David Love as a person with significant control on 7 September 2023 (2 pages)
7 September 2023Director's details changed for Mr Stuart Hamilton on 7 September 2023 (2 pages)
7 September 2023Director's details changed for Mr Mark Andrew Stanley Driver on 7 September 2023 (2 pages)
7 September 2023Change of details for Mr Stuart Hamilton as a person with significant control on 7 September 2023 (2 pages)
7 September 2023Notification of Mark Andrew Stanley Driver as a person with significant control on 7 September 2023 (2 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
6 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 July 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 June 2020Director's details changed for Mr Mark Andrew Stewart Driver on 9 June 2020 (2 pages)
10 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
27 November 2018Director's details changed for Mr Mark Love on 27 November 2018 (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
9 May 2018Registered office address changed from Unit 58 Evans Business Centre Bellshill Industrial Estate Belgrave Street Bellshill Lanarkshire ML4 3NP to Unit 64, Evans Business Centre Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP on 9 May 2018 (1 page)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5
(6 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5
(6 pages)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5
(6 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5
(6 pages)
30 August 2014Registration of charge SC4060090001, created on 22 August 2014 (16 pages)
30 August 2014Registration of charge SC4060090001, created on 22 August 2014 (16 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(6 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0ND Scotland on 15 January 2013 (1 page)
16 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
10 July 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
10 July 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 63 Carlton Place Glasgow Glasgow G5 9TW Scotland on 13 March 2012 (1 page)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)