HFD AVONDALE HOUSE HOLDINGS LIMITED

HFD AVONDALE HOUSE HOLDINGS LIMITED

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

    Company NameHFD AVONDALE HOUSE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC234594
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HFD AVONDALE HOUSE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HFD AVONDALE HOUSE HOLDINGS LIMITED located?

    Registered Office Address
    177 Bothwell Street
    G2 7ER Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HFD AVONDALE HOUSE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HFD (INVESTMENTS) LIMITEDSep 11, 2002Sep 11, 2002
    PACIFIC SHELF 1134 LIMITEDJul 26, 2002Jul 26, 2002

    What are the latest accounts for HFD AVONDALE HOUSE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 23, 2025
    Next Accounts Due OnMar 23, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HFD AVONDALE HOUSE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for HFD AVONDALE HOUSE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed hfd (investments) LIMITED\certificate issued on 25/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 25, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2024

    RES15

    Previous accounting period shortened from Sep 30, 2024 to Jun 23, 2024

    1 pagesAA01

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on Feb 08, 2023

    1 pagesAD01

    Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on Feb 08, 2023

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    13 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Lewis as a director on Feb 15, 2021

    2 pagesAP01

    Termination of appointment of Rosemary Hill as a director on Feb 15, 2021

    1 pagesTM01

    Termination of appointment of Thomas Duncan Anderson as a director on Feb 15, 2021

    1 pagesTM01

    Director's details changed for Mrs Rosemary Hill on Nov 03, 2020

    2 pagesCH01

    Director's details changed for Mr William Dale Hill on Nov 03, 2020

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    10 pagesAA

    Who are the officers of HFD AVONDALE HOUSE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, William Dale
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    United KingdomBritish59706640004
    LEWIS, Stephen
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    United KingdomBritish237657440001
    SHIELDS, Charles Anthony
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    Secretary
    Ecus 10 Laurelhill Place
    FK8 2JH Stirling
    British75743930001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    1198640001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Thomas Duncan
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    United KingdomBritish193239730001
    HILL, Rosemary
    Phoenix House
    Phoenix Crescent Strathclyde
    ML4 3NJ Business Park Bellshill
    Lanarkshire
    Director
    Phoenix House
    Phoenix Crescent Strathclyde
    ML4 3NJ Business Park Bellshill
    Lanarkshire
    United KingdomBritish50013000004
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    42728220001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of HFD AVONDALE HOUSE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Dale Hill
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    Jun 30, 2016
    Bothwell Street
    G2 7ER Glasgow
    177
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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