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(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 months after company formation) |
Appointment Duration | 6 years, 9 months (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 | 22 May 2014(2 months after company formation) |
Appointment Duration | 6 years, 9 months (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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | www.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 |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
13 April 2016 | Delivered on: 14 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3.8 acres or thereby at altens farm road, altens, aberdeen being the subjects registered in the land register of scotland under title number KNC24131. Outstanding |
---|---|
26 June 2014 | Delivered on: 2 July 2014 Persons entitled: Barclays Bank PLC as Agent and Trustee Classification: A registered charge Particulars: Land forming part of former nigg caravan park, altens farm road, nigg, aberdeen KNC24131. Outstanding |
23 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
23 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (31 pages) |
23 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
19 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
22 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages) |
22 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 June 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (7 pages) |
22 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (31 pages) |
29 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 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) |
4 January 2023 | Satisfaction of charge SC4727090002 in full (1 page) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 23 June 2021 (10 pages) |
22 June 2021 | Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
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 Rosemary 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) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 23 December 2018 (7 pages) |
3 September 2019 | Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page) |
3 September 2019 | Notification of Hfd Property Group Ltd as a person with significant control on 3 September 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (8 pages) |
20 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (6 pages) |
20 July 2017 | Accounts for a small company made up to 23 December 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 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) |
16 April 2016 | Satisfaction of charge SC4727090001 in full (4 pages) |
16 April 2016 | Satisfaction of charge SC4727090001 in full (4 pages) |
14 April 2016 | Registration of charge SC4727090002, created on 13 April 2016 (6 pages) |
14 April 2016 | Registration of charge SC4727090002, created on 13 April 2016 (6 pages) |
12 April 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
12 April 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 May 2015 | Accounts for a small company made up to 23 December 2014 (6 pages) |
16 May 2015 | Accounts for a small company made up to 23 December 2014 (6 pages) |
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
|
27 March 2015 | Appointment of Mr Stephen Lewis as a director on 27 March 2015
|
24 March 2015 | Current accounting period extended from 16 December 2015 to 23 December 2015 (1 page) |
24 March 2015 | Current accounting period extended from 16 December 2015 to 23 December 2015 (1 page) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 August 2014 | Current accounting period shortened from 31 March 2015 to 16 December 2014 (3 pages) |
4 August 2014 | Current accounting period shortened from 31 March 2015 to 16 December 2014 (3 pages) |
2 July 2014 | Registration of charge 4727090001 (25 pages) |
2 July 2014 | Registration of charge 4727090001 (25 pages) |
22 May 2014 | Termination of appointment of David Mcewing as a director (1 page) |
22 May 2014 | Appointment of William Dale Hill as a director (2 pages) |
22 May 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
22 May 2014 | Termination of appointment of David Mcewing as a director (1 page) |
22 May 2014 | Termination of appointment of Pinsent Masons Director Limited as a director (1 page) |
22 May 2014 | Appointment of William Dale Hill as a director (2 pages) |
22 May 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
22 May 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
22 May 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Appointment of Rosemary Hepburn Hill as a director (2 pages) |
22 May 2014 | Company name changed pacific shelf 1765 LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Appointment of Rosemary Hepburn Hill as a director (2 pages) |
22 May 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Company name changed pacific shelf 1765 LIMITED\certificate issued on 22/05/14
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|