J F HILLEBRAND (G.C) LIMITED

J F HILLEBRAND (G.C) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ F HILLEBRAND (G.C) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC153323
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of J F HILLEBRAND (G.C) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FFG-HILLEBRAND (GC) LIMITEDAug 08, 2001Aug 08, 2001
    J.F. HILLEBRAND (NORTH) LIMITED Sep 29, 1994Sep 29, 1994

    What are the latest accounts for J F HILLEBRAND (G.C) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for J F HILLEBRAND (G.C) LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2025
    Next Confirmation Statement DueSep 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2024
    OverdueNo

    What are the latest filings for J F HILLEBRAND (G.C) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Notification of Russell Adam Davies as a person with significant control on Feb 01, 2024

    2 pagesPSC01

    Appointment of Mrs Carolyn Leigh Baker as a secretary on Feb 01, 2024

    2 pagesAP03

    Appointment of Mr Russell Adam Davies as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Gavin Steward Herman as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Joanne Christina Kelly as a secretary on Jan 31, 2024

    1 pagesTM02

    Cessation of Gavin Steward Herman as a person with significant control on Jan 31, 2024

    1 pagesPSC07

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Steward Herman as a director on Mar 07, 2022

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Notification of Gavin Steward Herman as a person with significant control on Oct 01, 2020

    2 pagesPSC01

    Termination of appointment of George David Mawer as a director on Sep 01, 2020

    1 pagesTM01

    Cessation of George David Mawer as a person with significant control on Sep 01, 2020

    1 pagesPSC07

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of J F HILLEBRAND (G.C) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Carolyn Leigh
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    Secretary
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    318845100001
    DAVIES, Russell Adam
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    Director
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    EnglandBritishChief Executive Officer172076030002
    KELLY, Joanne Christina
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    Director
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    ScotlandBritishFinance Director209859870001
    FOX, Paul Milburn
    27 Gainsborough Court
    BD23 1QG Skipton
    North Yorkshire
    Secretary
    27 Gainsborough Court
    BD23 1QG Skipton
    North Yorkshire
    BritishShipping Agent36483680002
    FRY, Kevin
    2nd Floor West Suite
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    Secretary
    2nd Floor West Suite
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    169468760001
    KELLY, Joanne Christina
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    Secretary
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    210538850001
    NEWLANDS, Anne
    1 St Georges Terrace
    PA11 3BA Bridge Of Weir
    Renfrewshire
    Secretary
    1 St Georges Terrace
    PA11 3BA Bridge Of Weir
    Renfrewshire
    British19100240001
    NORTON, Stephen John
    9 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    Secretary
    9 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    BritishChartered Accountant16734330002
    EBERT, Paul Wilhelm
    Meulenhof
    D6229 Schlagenbad
    Germany
    Director
    Meulenhof
    D6229 Schlagenbad
    Germany
    GermanExporter11134020001
    FOX, Colin Alfred
    The Old School Main Street
    Wilsden
    BD15 0DZ Bradford
    Yorkshire
    Director
    The Old School Main Street
    Wilsden
    BD15 0DZ Bradford
    Yorkshire
    BritishShipping Agent45326550001
    FOX, Paul Milburn
    27 Gainsborough Court
    BD23 1QG Skipton
    North Yorkshire
    Director
    27 Gainsborough Court
    BD23 1QG Skipton
    North Yorkshire
    BritishShipping Agent36483680002
    FRY, Kevin William
    2nd Floor West Suite
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    Director
    2nd Floor West Suite
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    United KingdomBritishDirector147226400001
    GORDON, Gary Donald
    2nd Floor West Suite
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    Director
    2nd Floor West Suite
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    EnglandBritishSales Director87550130003
    HASTINGS-JONES, Alan Richard
    Beech Hurst Stonehurst Lane
    Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Beech Hurst Stonehurst Lane
    Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    BritishFreight Forwarder4734160002
    HAYES, Kenneth
    7 Hill Close
    Ness
    L64 4ED South Wirral
    Director
    7 Hill Close
    Ness
    L64 4ED South Wirral
    BritishTrasportation Agent42119410001
    HERMAN, Gavin Steward
    Weston Avenue
    West Thurrock
    RM20 3ZP Grays
    Dissegna House
    England
    Director
    Weston Avenue
    West Thurrock
    RM20 3ZP Grays
    Dissegna House
    England
    EnglandBritishChief Operating Officer247432010002
    MAWER, George David
    2nd Floor West Suite
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    Director
    2nd Floor West Suite
    Breckenridge House
    G2 3EH 274 Sauchiehall Street
    Glasgow
    EnglandBritishDirector16734340004
    MORISON, Niel Rankin
    31 Skaterigg Drive
    Burlington Gate Jordanhill
    G13 1SR Glasgow
    Director
    31 Skaterigg Drive
    Burlington Gate Jordanhill
    G13 1SR Glasgow
    BritishShipping/Transportation Agent60331120001
    NORTON, Stephen John
    9 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    Director
    9 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    EnglandBritishChartered Accountant16734330002
    PRESTON, Roger John
    31 Barnfield
    TN6 2RX Crowborough
    East Sussex
    Director
    31 Barnfield
    TN6 2RX Crowborough
    East Sussex
    United KingdomBritishFreight Forwarder11134010001
    TENNANT, James Elliott
    20 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Lanarkshire
    Director
    20 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Lanarkshire
    BritishShipping/Transportation Agent481160001

    Who are the persons with significant control of J F HILLEBRAND (G.C) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russell Adam Davies
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    Feb 01, 2024
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gavin Steward Herman
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    Oct 01, 2020
    4 Kings Inch Way
    PA4 8YU Renfrew
    Riverside Braehead
    Scotland
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr George David Mawer
    Weston Avenue
    West Thurrock
    RM20 3ZP Grays
    Dissegna House
    England
    Apr 06, 2016
    Weston Avenue
    West Thurrock
    RM20 3ZP Grays
    Dissegna House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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