Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | hfdgroup.com |
---|---|
Telephone | 01698 503600 |
Telephone region | Motherwell |
Registered Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
1 at £1 | Hfd Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 May 2014 | Resolutions
|
16 May 2014 | Company name changed hfd property developments LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Resolutions
|
16 May 2014 | Company name changed hfd property developments LIMITED\certificate issued on 16/05/14
|
14 March 2014 | Company name changed pacific shelf 1763 LIMITED\certificate issued on 14/03/14
|
14 March 2014 | Company name changed pacific shelf 1763 LIMITED\certificate issued on 14/03/14
|
13 March 2014 | Termination of appointment of Roger Connon as a director (1 page) |
13 March 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
13 March 2014 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 13 March 2014 (1 page) |
13 March 2014 | Appointment of William Dale Hill as a director (2 pages) |
13 March 2014 | Appointment of Rosemary Hepburn Hill as a director (2 pages) |
13 March 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
13 March 2014 | Termination of appointment of Roger Connon as a director (1 page) |
13 March 2014 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Rosemary Hepburn Hill as a director (2 pages) |
13 March 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
13 March 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
13 March 2014 | Appointment of William Dale Hill as a director (2 pages) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|