J F HILLEBRAND (G.C) LIMITED
Overview
Company Name | J F HILLEBRAND (G.C) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC153323 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J F HILLEBRAND (G.C) LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is J F HILLEBRAND (G.C) LIMITED located?
Registered Office Address | Riverside Braehead 4 Kings Inch Way PA4 8YU Renfrew Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J F HILLEBRAND (G.C) LIMITED?
Company Name | From | Until |
---|---|---|
FFG-HILLEBRAND (GC) LIMITED | Aug 08, 2001 | Aug 08, 2001 |
J.F. HILLEBRAND (NORTH) LIMITED | Sep 29, 1994 | Sep 29, 1994 |
What are the latest accounts for J F HILLEBRAND (G.C) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for J F HILLEBRAND (G.C) LIMITED?
Last Confirmation Statement Made Up To | Sep 16, 2025 |
---|---|
Next Confirmation Statement Due | Sep 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 16, 2024 |
Overdue | No |
What are the latest filings for J F HILLEBRAND (G.C) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Notification of Russell Adam Davies as a person with significant control on Feb 01, 2024 | 2 pages | PSC01 | ||
Appointment of Mrs Carolyn Leigh Baker as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Appointment of Mr Russell Adam Davies as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gavin Steward Herman as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joanne Christina Kelly as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Cessation of Gavin Steward Herman as a person with significant control on Jan 31, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Steward Herman as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Registered office address changed from 2nd Floor West Suite Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to Riverside Braehead 4 Kings Inch Way Renfrew PA4 8YU on Feb 17, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Notification of Gavin Steward Herman as a person with significant control on Oct 01, 2020 | 2 pages | PSC01 | ||
Termination of appointment of George David Mawer as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Cessation of George David Mawer as a person with significant control on Sep 01, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of J F HILLEBRAND (G.C) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Carolyn Leigh | Secretary | 4 Kings Inch Way PA4 8YU Renfrew Riverside Braehead Scotland | 318845100001 | |||||||
DAVIES, Russell Adam | Director | 4 Kings Inch Way PA4 8YU Renfrew Riverside Braehead Scotland | England | British | Chief Executive Officer | 172076030002 | ||||
KELLY, Joanne Christina | Director | 4 Kings Inch Way PA4 8YU Renfrew Riverside Braehead Scotland | Scotland | British | Finance Director | 209859870001 | ||||
FOX, Paul Milburn | Secretary | 27 Gainsborough Court BD23 1QG Skipton North Yorkshire | British | Shipping Agent | 36483680002 | |||||
FRY, Kevin | Secretary | 2nd Floor West Suite Breckenridge House G2 3EH 274 Sauchiehall Street Glasgow | 169468760001 | |||||||
KELLY, Joanne Christina | Secretary | 4 Kings Inch Way PA4 8YU Renfrew Riverside Braehead Scotland | 210538850001 | |||||||
NEWLANDS, Anne | Secretary | 1 St Georges Terrace PA11 3BA Bridge Of Weir Renfrewshire | British | 19100240001 | ||||||
NORTON, Stephen John | Secretary | 9 Clematis Gardens IG8 0BU Woodford Green Essex | British | Chartered Accountant | 16734330002 | |||||
EBERT, Paul Wilhelm | Director | Meulenhof D6229 Schlagenbad Germany | German | Exporter | 11134020001 | |||||
FOX, Colin Alfred | Director | The Old School Main Street Wilsden BD15 0DZ Bradford Yorkshire | British | Shipping Agent | 45326550001 | |||||
FOX, Paul Milburn | Director | 27 Gainsborough Court BD23 1QG Skipton North Yorkshire | British | Shipping Agent | 36483680002 | |||||
FRY, Kevin William | Director | 2nd Floor West Suite Breckenridge House G2 3EH 274 Sauchiehall Street Glasgow | United Kingdom | British | Director | 147226400001 | ||||
GORDON, Gary Donald | Director | 2nd Floor West Suite Breckenridge House G2 3EH 274 Sauchiehall Street Glasgow | England | British | Sales Director | 87550130003 | ||||
HASTINGS-JONES, Alan Richard | Director | Beech Hurst Stonehurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | British | Freight Forwarder | 4734160002 | |||||
HAYES, Kenneth | Director | 7 Hill Close Ness L64 4ED South Wirral | British | Trasportation Agent | 42119410001 | |||||
HERMAN, Gavin Steward | Director | Weston Avenue West Thurrock RM20 3ZP Grays Dissegna House England | England | British | Chief Operating Officer | 247432010002 | ||||
MAWER, George David | Director | 2nd Floor West Suite Breckenridge House G2 3EH 274 Sauchiehall Street Glasgow | England | British | Director | 16734340004 | ||||
MORISON, Niel Rankin | Director | 31 Skaterigg Drive Burlington Gate Jordanhill G13 1SR Glasgow | British | Shipping/Transportation Agent | 60331120001 | |||||
NORTON, Stephen John | Director | 9 Clematis Gardens IG8 0BU Woodford Green Essex | England | British | Chartered Accountant | 16734330002 | ||||
PRESTON, Roger John | Director | 31 Barnfield TN6 2RX Crowborough East Sussex | United Kingdom | British | Freight Forwarder | 11134010001 | ||||
TENNANT, James Elliott | Director | 20 Colonsay Drive Newton Mearns G77 6TY Glasgow Lanarkshire | British | Shipping/Transportation Agent | 481160001 |
Who are the persons with significant control of J F HILLEBRAND (G.C) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Russell Adam Davies | Feb 01, 2024 | 4 Kings Inch Way PA4 8YU Renfrew Riverside Braehead Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Gavin Steward Herman | Oct 01, 2020 | 4 Kings Inch Way PA4 8YU Renfrew Riverside Braehead Scotland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr George David Mawer | Apr 06, 2016 | Weston Avenue West Thurrock RM20 3ZP Grays Dissegna House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0