Glasgow
G2 7ER
Scotland
Director Name | Mr Stephen Lewis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Busioness Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Busioness 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 | 30 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2021) |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Busioness Park Bellshill ML4 3NJ Scotland |
Director Name | Miss Karene Hill |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2021) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Busioness 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 | 30 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2021) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Busioness Park Bellshill ML4 3NJ Scotland |
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 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
22 February 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (As Defined within the Instrument) Classification: A registered charge Outstanding |
---|---|
22 February 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (As Defined within the Instrument) Classification: A registered charge Outstanding |
25 February 2022 | Delivered on: 28 February 2022 Persons entitled: Hsbc UK Bank PLC, as Security Trustee Classification: A registered charge Particulars: All and whole the subjects lying to the south side of bothwell street, glasgow known as 177 bothwell street, glasgow and being the subjects registered in the land register of scotland under title number GLA231525. Outstanding |
18 January 2019 | Delivered on: 8 February 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects lying to the south side of bothwell street, glasgow and being the subjects registered in the land register of scotland under title number GLA231525. Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Outstanding |
22 February 2022 | Delivered on: 8 March 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (As Defined within the Instrument) Classification: A registered charge Outstanding |
22 February 2022 | Delivered on: 7 March 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Finance Parties (As Defined within the Instrument) Classification: A registered charge Outstanding |
15 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Secured Parties, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
24 February 2021 | Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page) |
---|---|
24 February 2021 | Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Karene Hill as a director on 15 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page) |
30 September 2020 | Cessation of William Dale Hill as a person with significant control on 4 March 2019 (1 page) |
30 September 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 23 December 2019 (10 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 (7 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 March 2019 | Notification of Bs 177 Number 3 Limited as a person with significant control on 10 December 2018 (2 pages) |
8 February 2019 | Registration of charge SC5081050006, created on 18 January 2019 (13 pages) |
21 January 2019 | Registration of charge SC5081050005, created on 15 January 2019 (26 pages) |
21 January 2019 | Registration of charge SC5081050003, created on 15 January 2019 (21 pages) |
21 January 2019 | Registration of charge SC5081050004, created on 15 January 2019 (24 pages) |
21 January 2019 | Resolutions
|
21 January 2019 | Memorandum and Articles of Association (11 pages) |
21 January 2019 | Registration of charge SC5081050002, created on 15 January 2019 (24 pages) |
21 January 2019 | Registration of charge SC5081050001, created on 15 January 2019 (24 pages) |
11 June 2018 | Accounts for a small company made up to 23 December 2017 (7 pages) |
11 June 2018 | Confirmation statement made on 10 June 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) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
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) |
1 July 2015 | Appointment of Mr Thomas Duncan Anderson as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Thomas Duncan Anderson as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Miss Karene Hill as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Miss Karene Hill as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Miss Lauren Dale Hill as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Miss Danielle Jean Hill as a director on 30 June 2015 (2 pages) |
16 June 2015 | Current accounting period shortened from 30 June 2016 to 23 December 2015 (3 pages) |
16 June 2015 | Current accounting period shortened from 30 June 2016 to 23 December 2015 (3 pages) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|