Company NameHFD Glasgow 3 Limited
DirectorsWilliam Dale Hill and Rosemary Hill
Company StatusActive
Company NumberSC597341
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Stephen Lewis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

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 Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

10 September 2021Delivered on: 20 September 2021
Persons entitled: Santander UK PLC as Agent and Security Trustee for Each of the Finance Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
15 September 2021Delivered on: 16 September 2021
Persons entitled: Santander UK PLC as Agent of the Finance Parties and Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: All and whole 100 bothwell street, glasgow G2 7JD being the subjects registered in the land register of scotland under title number GLA212459.
Outstanding
7 February 2019Delivered on: 20 February 2019
Persons entitled: Hfd Property Group Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 February 2019Delivered on: 18 February 2019
Persons entitled: Hfd Property Group Limited

Classification: A registered charge
Particulars: All and whole 100 bothwell street, glasgow G2 7JD being the subjects registered in the land register of scotland under title number GLA212459.
Outstanding
25 September 2018Delivered on: 26 September 2018
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 100 bothwell street, glasgow, G2 7JD (title number GLA212459).
Outstanding
19 September 2018Delivered on: 25 September 2018
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
19 September 2018Delivered on: 25 September 2018
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
19 September 2018Delivered on: 25 September 2018
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
24 September 2021Delivered on: 24 September 2021
Persons entitled: Santander UK PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
10 September 2021Delivered on: 22 September 2021
Persons entitled: Santander UK PLC as Agent and Security Trustee for Each of the Finance Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
19 September 2018Delivered on: 25 September 2018
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

24 February 2021Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page)
22 December 2020Second filing of Confirmation Statement dated 15 May 2019 (3 pages)
22 December 2020Second filing of Confirmation Statement dated 15 May 2020 (3 pages)
6 November 2020Cessation of William Dale Hill as a person with significant control on 6 November 2020 (1 page)
6 November 2020Confirmation statement made on 15 May 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/12/2020
(3 pages)
30 September 2020Accounts for a small company made up to 23 December 2019 (11 pages)
25 September 2019Accounts for a small company made up to 23 December 2018 (8 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/12/2020
(3 pages)
16 May 2019Notification of William Dale Hill as a person with significant control on 16 May 2019 (2 pages)
22 February 2019Alterations to floating charge SC5973410007 (20 pages)
20 February 2019Registration of charge SC5973410007, created on 7 February 2019 (15 pages)
18 February 2019Registration of charge SC5973410006, created on 15 February 2019 (9 pages)
16 February 2019Alterations to floating charge SC5973410001 (22 pages)
26 September 2018Registration of charge SC5973410005, created on 25 September 2018 (14 pages)
25 September 2018Registration of charge SC5973410001, created on 19 September 2018 (25 pages)
25 September 2018Registration of charge SC5973410003, created on 19 September 2018 (17 pages)
25 September 2018Registration of charge SC5973410004, created on 19 September 2018 (28 pages)
25 September 2018Registration of charge SC5973410002, created on 19 September 2018 (28 pages)
3 August 2018Current accounting period shortened from 31 May 2019 to 23 December 2018 (1 page)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 1
(36 pages)