Company NameHFD Glasgow 2 Limited
DirectorsWilliam Dale Hill and Stephen Lewis
Company StatusActive
Company NumberSC508105
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Busioness Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Busioness Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2021)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Busioness Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Karene Hill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2021)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Busioness Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Lauren Dale McKenzie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2021)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Busioness Park
Bellshill
ML4 3NJ
Scotland

Contact

Websitehfdgroup.com
Telephone01698 503600
Telephone regionMotherwell

Location

Registered Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

22 February 2022Delivered 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 2022Delivered 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 2022Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2022Delivered 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 2022Delivered 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 2019Delivered 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

Filing History

24 February 2021Termination of appointment of Danielle Jean Hill as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Karene Hill as a director on 15 February 2021 (1 page)
24 February 2021Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021 (1 page)
30 September 2020Cessation of William Dale Hill as a person with significant control on 4 March 2019 (1 page)
30 September 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (10 pages)
25 September 2019Director's details changed for Miss Lauren Dale Hill on 10 September 2019 (2 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (7 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 March 2019Notification of Bs 177 Number 3 Limited as a person with significant control on 10 December 2018 (2 pages)
8 February 2019Registration of charge SC5081050006, created on 18 January 2019 (13 pages)
21 January 2019Registration of charge SC5081050005, created on 15 January 2019 (26 pages)
21 January 2019Registration of charge SC5081050003, created on 15 January 2019 (21 pages)
21 January 2019Registration of charge SC5081050004, created on 15 January 2019 (24 pages)
21 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 January 2019Memorandum and Articles of Association (11 pages)
21 January 2019Registration of charge SC5081050002, created on 15 January 2019 (24 pages)
21 January 2019Registration of charge SC5081050001, created on 15 January 2019 (24 pages)
11 June 2018Accounts for a small company made up to 23 December 2017 (7 pages)
11 June 2018Confirmation statement made on 10 June 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)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 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)
1 July 2015Appointment of Mr Thomas Duncan Anderson as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Thomas Duncan Anderson as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Karene Hill as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Danielle Jean Hill as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Karene Hill as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Lauren Dale Hill as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Lauren Dale Hill as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Danielle Jean Hill as a director on 30 June 2015 (2 pages)
16 June 2015Current accounting period shortened from 30 June 2016 to 23 December 2015 (3 pages)
16 June 2015Current accounting period shortened from 30 June 2016 to 23 December 2015 (3 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(29 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(29 pages)