Glasgow
G2 7ER
Scotland
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mr William Dale Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mr Thomas Duncan Anderson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Miss Danielle Jean Hill |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mr William Keir Hill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mr Stephen Lewis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
Director Name | Mrs Lauren Dale McKenzie |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Stuart Logan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page) |
8 February 2023 | Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page) |
7 February 2023 | Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 23 June 2022 (13 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 23 June 2021 (13 pages) |
16 March 2022 | Director's details changed for Ms Lauren Dale Hill on 16 March 2022 (2 pages) |
16 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
22 June 2021 | Current accounting period extended from 23 December 2020 to 23 June 2021 (1 page) |
10 December 2020 | Total exemption full accounts made up to 23 December 2019 (12 pages) |
18 November 2020 | Notification of William Dale Hill as a person with significant control on 18 November 2020 (2 pages) |
12 November 2020 | Withdrawal of a person with significant control statement on 12 November 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Stuart Logan as a director on 12 October 2020 (1 page) |
8 January 2020 | Previous accounting period extended from 30 November 2019 to 23 December 2019 (1 page) |
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Thomas Duncan Anderson as a director on 28 February 2019 (2 pages) |
25 March 2019 | Appointment of Ms Lauren Dale Hill as a director on 28 February 2019 (2 pages) |
25 March 2019 | Appointment of Ms Katrina Jan Ovenden as a director on 28 February 2019 (2 pages) |
25 March 2019 | Cessation of Karene Catherine Hill as a person with significant control on 28 February 2019 (1 page) |
25 March 2019 | Appointment of Ms Danielle Jean Hill as a director on 28 February 2019 (2 pages) |
25 March 2019 | Cessation of Rosemary Hill as a person with significant control on 28 February 2019 (1 page) |
25 March 2019 | Appointment of Mr Stuart Logan as a director on 28 February 2019 (2 pages) |
25 March 2019 | Notification of a person with significant control statement (2 pages) |
25 March 2019 | Appointment of Mr Stephen Lewis as a director on 28 February 2019 (2 pages) |
25 March 2019 | Appointment of Mr William Keir Hill as a director on 28 February 2019 (2 pages) |
25 March 2019 | Cessation of William Dale Hill as a person with significant control on 28 February 2019 (1 page) |
20 March 2019 | Change of name with request to seek comments from relevant body (2 pages) |
20 March 2019 | Company name changed hfd foundation\certificate issued on 20/03/19
|
20 March 2019 | Resolutions
|
13 November 2018 | Incorporation (39 pages) |