Company NameHf Investments No.2 Limited
Company StatusActive
Company NumberSC584072
CategoryPrivate Limited Company
Incorporation Date18 December 2017(6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sharon Seales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed27 February 2018(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr Alan John Young
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
Director NameMr William Livingstone
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland

Location

Registered AddressMarathon House Drybridge Road
Dundonald
Kilmarnock
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 December 2019Cessation of Thomas Blane Hunter as a person with significant control on 12 December 2019 (1 page)
19 December 2019Cessation of Peter Joseph Cummings as a person with significant control on 12 December 2019 (1 page)
19 December 2019Cessation of Marion Agnes Hunter as a person with significant control on 12 December 2019 (1 page)
19 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
19 December 2019Notification of Aime Victoria Hunter as a person with significant control on 12 December 2019 (2 pages)
17 September 2019Appointment of Mr Alan John Young as a director on 3 September 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Director's details changed for Mrs Sharon Seales on 18 April 2019 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
5 March 2018Termination of appointment of William Livingstone as a director on 28 February 2018 (1 page)
27 February 2018Appointment of Mr James Cairns Mcmahon as a director on 27 February 2018 (2 pages)
27 February 2018Appointment of Mr Peter Joseph Cummings as a director on 27 February 2018 (2 pages)
9 February 2018Registered office address changed from C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to Marathon House Drybridge Road Dundonald Kilmarnock KA2 9AE on 9 February 2018 (1 page)
15 January 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)