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(7 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 | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 7 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 |
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 7 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 |
---|---|
Status | Resigned |
Appointed | 08 January 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mr Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Danielle Jean Hill |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Karene Hill |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mrs Lauren Dale McKenzie |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 2021) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | hfdgroup.com |
---|---|
Telephone | 01698 503600 |
Telephone region | Motherwell |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Hfd Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £31,752 |
Current Liabilities | £4,415,774 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
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) |
10 June 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 2 June 2014 Satisfied on: 1 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
19 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (31 pages) |
---|---|
19 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
19 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (2 pages) |
19 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
23 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages) |
23 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (31 pages) |
23 June 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (6 pages) |
23 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
8 February 2023 | Registered 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 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 8 February 2023 (1 page) |
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) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
30 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 23 June 2021 (8 pages) |
29 November 2021 | Confirmation statement made on 29 November 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 Karene Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of William Dale Hill as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Lauren Dale Mckenzie 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) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
25 September 2019 | Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (8 pages) |
3 September 2019 | Notification of Hfd Property Group as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page) |
10 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (8 pages) |
22 January 2018 | Satisfaction of charge SC4649050003 in full (4 pages) |
22 January 2018 | Satisfaction of charge SC4649050007 in full (4 pages) |
22 January 2018 | Satisfaction of charge SC4649050008 in full (4 pages) |
22 January 2018 | Satisfaction of charge SC4649050005 in full (4 pages) |
22 January 2018 | Satisfaction of charge SC4649050004 in full (4 pages) |
22 January 2018 | Satisfaction of charge SC4649050006 in full (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
22 June 2016 | Registration of charge SC4649050008, created on 10 June 2016 (27 pages) |
22 June 2016 | Registration of charge SC4649050008, created on 10 June 2016 (27 pages) |
17 June 2016 | Registration of charge SC4649050007, created on 16 June 2016 (15 pages) |
17 June 2016 | Registration of charge SC4649050005, created on 10 June 2016 (25 pages) |
17 June 2016 | Registration of charge SC4649050007, created on 16 June 2016 (15 pages) |
17 June 2016 | Registration of charge SC4649050006, created on 16 June 2016 (15 pages) |
17 June 2016 | Registration of charge SC4649050005, created on 10 June 2016 (25 pages) |
17 June 2016 | Registration of charge SC4649050006, created on 16 June 2016 (15 pages) |
17 June 2016 | Registration of charge SC4649050003, created on 10 June 2016 (28 pages) |
17 June 2016 | Registration of charge SC4649050003, created on 10 June 2016 (28 pages) |
17 June 2016 | Registration of charge SC4649050004, created on 10 June 2016 (33 pages) |
17 June 2016 | Registration of charge SC4649050004, created on 10 June 2016 (33 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (6 pages) |
21 April 2016 | Accounts for a small company made up to 23 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
1 December 2015 | Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page) |
17 July 2015 | Accounts for a small company made up to 23 December 2014 (6 pages) |
17 July 2015 | Accounts for a small company made up to 23 December 2014 (6 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Karene Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Karene Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Thomas Duncan Anderson as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Karene Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Thomas Duncan Anderson as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Thomas Duncan Anderson as a director on 3 June 2015 (2 pages) |
1 April 2015 | Satisfaction of charge SC4649050002 in full (1 page) |
1 April 2015 | Satisfaction of charge SC4649050002 in full (1 page) |
1 April 2015 | Satisfaction of charge SC4649050001 in full (1 page) |
1 April 2015 | Satisfaction of charge SC4649050001 in full (1 page) |
27 March 2015 | Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stephen Lewis as a director on 27 March 2015 (2 pages) |
25 March 2015 | Current accounting period extended from 16 December 2015 to 23 December 2015 (1 page) |
25 March 2015 | Current accounting period extended from 16 December 2015 to 23 December 2015 (1 page) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 August 2014 | Current accounting period extended from 30 November 2014 to 16 December 2014 (3 pages) |
4 August 2014 | Current accounting period extended from 30 November 2014 to 16 December 2014 (3 pages) |
2 July 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 2 July 2014 (1 page) |
17 June 2014 | Registration of charge 4649050002 (8 pages) |
17 June 2014 | Registration of charge 4649050002 (8 pages) |
2 June 2014 | Registration of charge 4649050001 (11 pages) |
2 June 2014 | Registration of charge 4649050001 (11 pages) |
8 January 2014 | Company name changed pacific shelf 1759 LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed pacific shelf 1759 LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Termination of appointment of David Mcewing as a director (1 page) |
8 January 2014 | Termination of appointment of David Mcewing as a director (1 page) |
8 January 2014 | Appointment of William Dale Hill as a director (2 pages) |
8 January 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
8 January 2014 | Appointment of Charles Anthony Shields as a secretary (2 pages) |
8 January 2014 | Appointment of Charles Anthony Shields as a secretary (2 pages) |
8 January 2014 | Appointment of Rosemary Hepburn Hill as a director (2 pages) |
8 January 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
8 January 2014 | Appointment of William Dale Hill as a director (2 pages) |
8 January 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
8 January 2014 | Appointment of Rosemary Hepburn Hill as a director (2 pages) |
8 January 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|