Company NameHFD Avondale House Limited
DirectorsRosemary Hill and Katrina Jan Ovenden
Company StatusActive
Company NumberSC412799
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Previous NamePacific Shelf 1682 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Katrina Jan Ovenden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
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
Appointed08 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed12 January 2012(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2014)
RoleCompany Director
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

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

Shareholders

3m at £1Hfd Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,866,549
Cash£6,288
Current Liabilities£931,292

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End23 June

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

25 February 2014Delivered on: 3 March 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Avondale house phoenix crescent strathclyde business park bellshill LAN157236. Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 27 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 March 2012Delivered on: 5 April 2012
Satisfied on: 6 March 2014
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Avondale house phoenix crescent strathclyde business park bellshill LAN157236.
Fully Satisfied
23 March 2012Delivered on: 4 April 2012
Satisfied on: 6 March 2014
Persons entitled: Co-Operative Bank PLC

Classification: Assignation of rents
Secured details: Obligations in terms of the facility agreement.
Particulars: Right title and interest to the whole rents and licence fees due and payable from the tenants to the landlord of the leases forming avondale house strathclyde business park bellshill LAN157236.
Fully Satisfied
22 March 2012Delivered on: 27 March 2012
Satisfied on: 25 February 2014
Persons entitled: Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

3 January 2024Accounts for a small company made up to 30 June 2023 (11 pages)
21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
23 March 2023Accounts for a small company made up to 30 June 2022 (12 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)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
25 April 2022Accounts for a small company made up to 23 June 2021 (10 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
14 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 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)
10 December 2020Confirmation statement made on 8 December 2020 with updates (4 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)
30 September 2020Accounts for a small company made up to 23 December 2019 (11 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (7 pages)
13 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)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 23 December 2017 (9 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
27 June 2017Accounts for a small company made up to 23 December 2016 (7 pages)
27 June 2017Accounts for a small company made up to 23 December 2016 (7 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
22 April 2016Accounts for a small company made up to 23 December 2015 (7 pages)
15 December 2015Termination of appointment of Charles Anthony Shields as a secretary on 17 March 2014 (1 page)
15 December 2015Termination of appointment of Charles Anthony Shields as a secretary on 17 March 2014 (1 page)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,047,150
(4 pages)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,047,150
(4 pages)
29 July 2015Change of accounting reference date (2 pages)
29 July 2015Accounts for a small company made up to 23 December 2014 (7 pages)
29 July 2015Change of accounting reference date (2 pages)
29 July 2015Accounts for a small company made up to 23 December 2014 (7 pages)
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)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,047,150
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,047,150
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 3,047,150
(5 pages)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
4 August 2014Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 March 2014Satisfaction of charge 2 in full (4 pages)
6 March 2014Satisfaction of charge 3 in full (4 pages)
6 March 2014Satisfaction of charge 3 in full (4 pages)
6 March 2014Satisfaction of charge 2 in full (4 pages)
3 March 2014Registration of charge 4127990005 (10 pages)
3 March 2014Registration of charge 4127990005 (10 pages)
27 February 2014Registration of charge 4127990004 (11 pages)
27 February 2014Registration of charge 4127990004 (11 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,047,150
(5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,047,150
(5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,047,150
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
19 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
5 April 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2012Memorandum and Articles of Association (28 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 3,047,150
(4 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 3,047,150
(4 pages)
26 March 2012Memorandum and Articles of Association (28 pages)
31 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 31 January 2012 (2 pages)
31 January 2012Appointment of Charles Anthony Shields as a secretary (3 pages)
31 January 2012Appointment of William Dale Hill as a director (4 pages)
31 January 2012Appointment of Rosemary Hepburn Hill as a director (3 pages)
31 January 2012Appointment of Rosemary Hepburn Hill as a director (3 pages)
31 January 2012Appointment of Charles Anthony Shields as a secretary (3 pages)
31 January 2012Termination of appointment of Roger Connon as a director (2 pages)
31 January 2012Appointment of William Dale Hill as a director (4 pages)
31 January 2012Termination of appointment of Roger Connon as a director (2 pages)
31 January 2012Termination of appointment of David Mcewing as a director (2 pages)
31 January 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
31 January 2012Termination of appointment of David Mcewing as a director (2 pages)
31 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 31 January 2012 (2 pages)
31 January 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
16 January 2012Company name changed pacific shelf 1682 LIMITED\certificate issued on 16/01/12
  • CONNOT ‐
(3 pages)
16 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
16 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
16 January 2012Company name changed pacific shelf 1682 LIMITED\certificate issued on 16/01/12
  • CONNOT ‐
(3 pages)
8 December 2011Incorporation (46 pages)
8 December 2011Incorporation (46 pages)