Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
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 | 08 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 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 | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
3m at £1 | Hfd Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,866,549 |
Cash | £6,288 |
Current Liabilities | £931,292 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 23 June |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
25 February 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
3 January 2024 | Accounts for a small company made up to 30 June 2023 (11 pages) |
---|---|
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a small company made up to 30 June 2022 (12 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) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a small company made up to 23 June 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
22 June 2021 | Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page) |
23 February 2021 | Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page) |
22 February 2021 | Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages) |
10 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 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) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (7 pages) |
13 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) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 23 December 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
27 June 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
16 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
22 April 2016 | Accounts for a small company made up to 23 December 2015 (7 pages) |
15 December 2015 | Termination of appointment of Charles Anthony Shields as a secretary on 17 March 2014 (1 page) |
15 December 2015 | Termination of appointment of Charles Anthony Shields as a secretary on 17 March 2014 (1 page) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 July 2015 | Change of accounting reference date (2 pages) |
29 July 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
29 July 2015 | Change of accounting reference date (2 pages) |
29 July 2015 | Accounts for a small company made up to 23 December 2014 (7 pages) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 16 December 2014 to 30 November 2014 (1 page) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
4 August 2014 | Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages) |
4 August 2014 | Current accounting period extended from 30 September 2014 to 16 December 2014 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 March 2014 | Satisfaction of charge 2 in full (4 pages) |
6 March 2014 | Satisfaction of charge 3 in full (4 pages) |
6 March 2014 | Satisfaction of charge 3 in full (4 pages) |
6 March 2014 | Satisfaction of charge 2 in full (4 pages) |
3 March 2014 | Registration of charge 4127990005 (10 pages) |
3 March 2014 | Registration of charge 4127990005 (10 pages) |
27 February 2014 | Registration of charge 4127990004 (11 pages) |
27 February 2014 | Registration of charge 4127990004 (11 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
19 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 March 2012 | Memorandum and Articles of Association (28 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
26 March 2012 | Resolutions
|
26 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
26 March 2012 | Memorandum and Articles of Association (28 pages) |
31 January 2012 | Registered 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 2012 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
31 January 2012 | Appointment of William Dale Hill as a director (4 pages) |
31 January 2012 | Appointment of Rosemary Hepburn Hill as a director (3 pages) |
31 January 2012 | Appointment of Rosemary Hepburn Hill as a director (3 pages) |
31 January 2012 | Appointment of Charles Anthony Shields as a secretary (3 pages) |
31 January 2012 | Termination of appointment of Roger Connon as a director (2 pages) |
31 January 2012 | Appointment of William Dale Hill as a director (4 pages) |
31 January 2012 | Termination of appointment of Roger Connon as a director (2 pages) |
31 January 2012 | Termination of appointment of David Mcewing as a director (2 pages) |
31 January 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
31 January 2012 | Termination of appointment of David Mcewing as a director (2 pages) |
31 January 2012 | Registered 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 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
16 January 2012 | Company name changed pacific shelf 1682 LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Company name changed pacific shelf 1682 LIMITED\certificate issued on 16/01/12
|
8 December 2011 | Incorporation (46 pages) |
8 December 2011 | Incorporation (46 pages) |