Company NameHFD Glasgow Limited
DirectorsStephen Lewis and Katrina Jan Ovenden
Company StatusActive
Company NumberSC464905
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Previous NamePacific Shelf 1759 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
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(7 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 NameMr David McEwing
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(1 month, 1 week after company formation)
Appointment Duration7 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
Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(1 month, 1 week after company formation)
Appointment Duration7 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
StatusResigned
Appointed08 January 2014(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 2014)
RoleCompany Director
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2021)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Karene Hill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2021)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Lauren Dale McKenzie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 2021)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2013(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitehfdgroup.com
Telephone01698 503600
Telephone regionMotherwell

Location

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

Shareholders

1 at £1Hfd Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£31,752
Current Liabilities£4,415,774

Accounts

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

Returns

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

Charges

10 June 2016Delivered on: 22 June 2016
Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
16 June 2016Delivered on: 17 June 2016
Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease of the subjects lying to the north side of waterloo street, glasgow known as 122 waterloo street registered under title number GLA221520.
Outstanding
16 June 2016Delivered on: 17 June 2016
Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease of the subjects lying to the south side of bothwell street, glasgow (formerly known as the forte post house hotel) registered under title number GLA123299.
Outstanding
10 June 2016Delivered on: 17 June 2016
Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 17 June 2016
Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 17 June 2016
Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
2 June 2014Delivered on: 17 June 2014
Satisfied on: 1 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Tenants interest in lease of subjects formerly housing the forte post house at bothwell street, glasgow GLA123299.
Fully Satisfied
23 May 2014Delivered on: 2 June 2014
Satisfied on: 1 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied

Filing History

19 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (31 pages)
19 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
19 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (2 pages)
19 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
21 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
23 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages)
23 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (31 pages)
23 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (6 pages)
23 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
8 February 2023Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page)
8 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 8 February 2023 (1 page)
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)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 23 June 2021 (8 pages)
29 November 2021Confirmation statement made on 29 November 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 Karene Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page)
23 February 2021Termination of appointment of Lauren Dale Mckenzie 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)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (9 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
25 September 2019Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (8 pages)
3 September 2019Notification of Hfd Property Group as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page)
10 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (8 pages)
22 January 2018Satisfaction of charge SC4649050003 in full (4 pages)
22 January 2018Satisfaction of charge SC4649050007 in full (4 pages)
22 January 2018Satisfaction of charge SC4649050008 in full (4 pages)
22 January 2018Satisfaction of charge SC4649050005 in full (4 pages)
22 January 2018Satisfaction of charge SC4649050004 in full (4 pages)
22 January 2018Satisfaction of charge SC4649050006 in full (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (7 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (7 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 June 2016Registration of charge SC4649050008, created on 10 June 2016 (27 pages)
22 June 2016Registration of charge SC4649050008, created on 10 June 2016 (27 pages)
17 June 2016Registration of charge SC4649050007, created on 16 June 2016 (15 pages)
17 June 2016Registration of charge SC4649050005, created on 10 June 2016 (25 pages)
17 June 2016Registration of charge SC4649050007, created on 16 June 2016 (15 pages)
17 June 2016Registration of charge SC4649050006, created on 16 June 2016 (15 pages)
17 June 2016Registration of charge SC4649050005, created on 10 June 2016 (25 pages)
17 June 2016Registration of charge SC4649050006, created on 16 June 2016 (15 pages)
17 June 2016Registration of charge SC4649050003, created on 10 June 2016 (28 pages)
17 June 2016Registration of charge SC4649050003, created on 10 June 2016 (28 pages)
17 June 2016Registration of charge SC4649050004, created on 10 June 2016 (33 pages)
17 June 2016Registration of charge SC4649050004, created on 10 June 2016 (33 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (6 pages)
21 April 2016Accounts for a small company made up to 23 December 2015 (6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
1 December 2015Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
1 December 2015Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
17 July 2015Accounts for a small company made up to 23 December 2014 (6 pages)
17 July 2015Accounts for a small company made up to 23 December 2014 (6 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Karene Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Karene Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Thomas Duncan Anderson as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Karene Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Thomas Duncan Anderson as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Mr Thomas Duncan Anderson as a director on 3 June 2015 (2 pages)
1 April 2015Satisfaction of charge SC4649050002 in full (1 page)
1 April 2015Satisfaction of charge SC4649050002 in full (1 page)
1 April 2015Satisfaction of charge SC4649050001 in full (1 page)
1 April 2015Satisfaction of charge SC4649050001 in full (1 page)
27 March 2015Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages)
25 March 2015Current accounting period extended from 16 December 2015 to 23 December 2015 (1 page)
25 March 2015Current accounting period extended from 16 December 2015 to 23 December 2015 (1 page)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
4 August 2014Current accounting period extended from 30 November 2014 to 16 December 2014 (3 pages)
4 August 2014Current accounting period extended from 30 November 2014 to 16 December 2014 (3 pages)
2 July 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 July 2014 (1 page)
17 June 2014Registration of charge 4649050002 (8 pages)
17 June 2014Registration of charge 4649050002 (8 pages)
2 June 2014Registration of charge 4649050001 (11 pages)
2 June 2014Registration of charge 4649050001 (11 pages)
8 January 2014Company name changed pacific shelf 1759 LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Company name changed pacific shelf 1759 LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2014Termination of appointment of David Mcewing as a director (1 page)
8 January 2014Termination of appointment of David Mcewing as a director (1 page)
8 January 2014Appointment of William Dale Hill as a director (2 pages)
8 January 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
8 January 2014Appointment of Charles Anthony Shields as a secretary (2 pages)
8 January 2014Appointment of Charles Anthony Shields as a secretary (2 pages)
8 January 2014Appointment of Rosemary Hepburn Hill as a director (2 pages)
8 January 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
8 January 2014Appointment of William Dale Hill as a director (2 pages)
8 January 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
8 January 2014Appointment of Rosemary Hepburn Hill as a director (2 pages)
8 January 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(33 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(33 pages)