Company NameIHF Futures Limited
DirectorNeil David Clark
Company StatusActive
Company NumberSC589220
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)
Previous NameHf-Air Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil David Clark
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMr Jonathan Duncan Mitchell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 David Avenue David Avenue
Stirling
FK8 2PX
Scotland

Location

Registered Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

30 June 2023Delivered on: 5 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 89 king edward street markinch KY7 6AW being the subjects registered in the land register of scotland under title number FFE62491.
Outstanding
30 June 2023Delivered on: 5 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 341 dunecht court glenrothes KY7 6UQ being the subjects registered in the land register of scotland under title number FFE40921.
Outstanding
30 June 2023Delivered on: 5 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 59A priory lane dunfermline KY12 7OU being the subjects registered in the land register of scotland under title number FFE29350.
Outstanding
30 June 2023Delivered on: 5 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 100D high street dunfermline KY12 7DP being the subjects registered in the land register of scotland under title number FFE80915.
Outstanding
30 June 2023Delivered on: 5 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 45 alves drive glenrothes KY6 2JZ being the subjects registered in the land register of scotland under title number FFE64334.
Outstanding
30 June 2023Delivered on: 5 July 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 134 dunbeath drive glenrothes KY7 4PL being the subjects registered in the land register of scotland under title number FFE49160.
Outstanding
8 November 2022Delivered on: 16 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1/15 kingsknowe court, edinburgh, EH14 2JS being the. Subjects and others registered in the land register of scotland under title number MID57261;.
Outstanding
27 October 2022Delivered on: 2 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 134 dunbeath drive, glenrothes, KY7 4PL being the subjects registered in the land register of scotland under title number FFE49160.
Outstanding

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
2 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
5 July 2023Registration of charge SC5892200004, created on 30 June 2023 (5 pages)
5 July 2023Registration of charge SC5892200003, created on 30 June 2023 (5 pages)
5 July 2023Registration of charge SC5892200008, created on 30 June 2023 (5 pages)
5 July 2023Registration of charge SC5892200007, created on 30 June 2023 (5 pages)
5 July 2023Registration of charge SC5892200005, created on 30 June 2023 (5 pages)
5 July 2023Registration of charge SC5892200006, created on 30 June 2023 (5 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
16 November 2022Registration of charge SC5892200002, created on 8 November 2022 (7 pages)
2 November 2022Registration of charge SC5892200001, created on 27 October 2022 (4 pages)
21 September 2022Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 24a Ainslie Place Edinburgh EH3 6AJ on 21 September 2022 (1 page)
18 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
29 June 2021Statement of capital following an allotment of shares on 23 June 2021
  • GBP 100
(8 pages)
28 June 2021Change of share class name or designation (2 pages)
25 June 2021Memorandum and Articles of Association (12 pages)
25 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with updates (3 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 April 2019 (3 pages)
11 September 2019Registered office address changed from 18 Bonaly Brae Edinburgh EH13 0QF Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 11 September 2019 (1 page)
2 April 2019Current accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
21 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
24 September 2018Termination of appointment of Jonathan Duncan Mitchell as a director on 24 September 2018 (1 page)
24 August 2018Registered office address changed from Codebase, 8-10 Corn Exchange Road Corn Exchange Road Stirling FK8 2HU United Kingdom to 18 Bonaly Brae Edinburgh EH13 0QF on 24 August 2018 (1 page)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)