Company NameHFD Glasgow 4 Limited
DirectorsWilliam Dale Hill and Rosemary Hill
Company StatusActive
Company NumberSC616174
CategoryPrivate Limited Company
Incorporation Date13 December 2018(5 years, 4 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
Appointed13 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Bothwell Street
Glasgow
G2 7ER
Scotland
Director NameMr Thomas Duncan Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Danielle Jean Hill
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Karene Hill
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
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
Appointed13 December 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 Lauren Dale McKenzie
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(same day as company formation)
RoleAccounts Assistant
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
Appointed13 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

24 February 2021Termination of appointment of Lauren Dale Mckenzie 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)
24 February 2021Termination of appointment of Danielle Jean Hill 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)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
13 November 2020Change of details for Hfd Property Group Limited as a person with significant control on 13 November 2020 (2 pages)
17 February 2020Director's details changed for Ms Lauren Dale Hill on 10 August 2019 (2 pages)
24 January 2020Director's details changed for Rosemary Hepburn Hill on 13 December 2018 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 December 2018Incorporation
Statement of capital on 2018-12-13
  • GBP 1
(38 pages)