Company NameHFD City Park 2 Limited
DirectorsStephen Lewis and Katrina Jan Ovenden
Company StatusActive
Company NumberSC472709
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years ago)
Previous NamePacific Shelf 1765 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 after company formation)
Appointment Duration9 years
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(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month
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 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(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 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 months after company formation)
Appointment Duration6 years, 9 months (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
Appointed22 May 2014(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed17 March 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.hfdgroup.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

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

13 April 2016Delivered 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 2014Delivered 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

Filing History

23 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
23 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (31 pages)
23 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
19 January 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
22 June 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (4 pages)
22 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
22 June 2023Audit exemption subsidiary accounts made up to 30 June 2022 (7 pages)
22 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (31 pages)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
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)
7 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 7 February 2023 (1 page)
4 January 2023Satisfaction of charge SC4727090002 in full (1 page)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 23 June 2021 (10 pages)
22 June 2021Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
23 February 2021Termination of appointment of William Dale 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)
22 February 2021Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (9 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (7 pages)
3 September 2019Cessation of William Dale Hill as a person with significant control on 3 September 2019 (1 page)
3 September 2019Notification of Hfd Property Group Ltd as a person with significant control on 3 September 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (8 pages)
20 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (6 pages)
20 July 2017Accounts for a small company made up to 23 December 2016 (6 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 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)
16 April 2016Satisfaction of charge SC4727090001 in full (4 pages)
16 April 2016Satisfaction of charge SC4727090001 in full (4 pages)
14 April 2016Registration of charge SC4727090002, created on 13 April 2016 (6 pages)
14 April 2016Registration of charge SC4727090002, created on 13 April 2016 (6 pages)
12 April 2016Second filing of AP01 previously delivered to Companies House (5 pages)
12 April 2016Second filing of AP01 previously delivered to Companies House (5 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
16 May 2015Accounts for a small company made up to 23 December 2014 (6 pages)
16 May 2015Accounts for a small company made up to 23 December 2014 (6 pages)
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/04/2016
(2 pages)
27 March 2015Appointment of Mr Stephen Lewis as a director on 27 March 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/04/2016
(2 pages)
24 March 2015Current accounting period extended from 16 December 2015 to 23 December 2015 (1 page)
24 March 2015Current accounting period extended from 16 December 2015 to 23 December 2015 (1 page)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
4 August 2014Current accounting period shortened from 31 March 2015 to 16 December 2014 (3 pages)
4 August 2014Current accounting period shortened from 31 March 2015 to 16 December 2014 (3 pages)
2 July 2014Registration of charge 4727090001 (25 pages)
2 July 2014Registration of charge 4727090001 (25 pages)
22 May 2014Termination of appointment of David Mcewing as a director (1 page)
22 May 2014Appointment of William Dale Hill as a director (2 pages)
22 May 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
22 May 2014Termination of appointment of David Mcewing as a director (1 page)
22 May 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
22 May 2014Appointment of William Dale Hill as a director (2 pages)
22 May 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
22 May 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
22 May 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 22 May 2014 (1 page)
22 May 2014Appointment of Rosemary Hepburn Hill as a director (2 pages)
22 May 2014Company name changed pacific shelf 1765 LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Appointment of Rosemary Hepburn Hill as a director (2 pages)
22 May 2014Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 22 May 2014 (1 page)
22 May 2014Company name changed pacific shelf 1765 LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(21 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
(21 pages)