HFD GLASGOW LIMITED
Overview
Company Name | HFD GLASGOW LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC464905 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HFD GLASGOW LIMITED?
- Development of building projects (41100) / Construction
Where is HFD GLASGOW LIMITED located?
Registered Office Address | C/O Jonston Carmichael 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HFD GLASGOW LIMITED?
Company Name | From | Until |
---|---|---|
PACIFIC SHELF 1759 LIMITED | Nov 29, 2013 | Nov 29, 2013 |
What are the latest accounts for HFD GLASGOW LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 23, 2024 |
Next Accounts Due On | Mar 23, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for HFD GLASGOW LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 15, 2024 |
Next Confirmation Statement Due | Dec 29, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 15, 2023 |
Overdue | Yes |
What are the latest filings for HFD GLASGOW LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to C/O Jonston Carmichael 227 West George Street Glasgow G2 2nd on Jul 03, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
legacy | 31 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
legacy | 31 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 4 pages | GUARANTEE2 | ||||||||||
Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on Feb 08, 2023 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 Feb 08, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 23, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 23, 2020 to Jun 23, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Rosemary Hill as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lauren Dale Mckenzie as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Dale Hill as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karene Hill as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Danielle Jean Hill as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Duncan Anderson as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of HFD GLASGOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Stephen | Director | 227 West George Street G2 2ND Glasgow C/O Jonston Carmichael | Scotland | British | Company Director | 142676480001 | ||||||||
OVENDEN, Katrina Jan | Director | 227 West George Street G2 2ND Glasgow C/O Jonston Carmichael | United Kingdom | British | Solicitor | 175087640001 | ||||||||
SHIELDS, Charles Anthony | Secretary | 10 Laurelhill Place FK8 2JH Stirling Ecus United Kingdom | 184090360001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
ANDERSON, Thomas Duncan | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House | United Kingdom | British | Solicitor | 193239730001 | ||||||||
HILL, Danielle Jean | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House | Scotland | British | Personal Assistant | 142676500001 | ||||||||
HILL, Karene | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House | Scotland | British | Marketing Director | 142350560001 | ||||||||
HILL, Rosemary | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House United Kingdom | United Kingdom | British | Director | 50013000004 | ||||||||
HILL, William Dale | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House United Kingdom | United Kingdom | British | Director | 59706640004 | ||||||||
MCEWING, David | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | Solicitor | 137839130001 | ||||||||
MCKENZIE, Lauren Dale | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House | United Kingdom | British | Accounts Assistant | 252936000003 | ||||||||
PINSENT MASONS DIRECTOR LIMITED | Director | Park Row LS1 5AB Leeds 1 United Kingdom |
| 142521290001 |
Who are the persons with significant control of HFD GLASGOW LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hfd Property Group | Sep 03, 2019 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr William Dale Hill | Jun 30, 2016 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Phoenix House | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does HFD GLASGOW LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 16, 2016 Delivered On Jun 17, 2016 | Satisfied | ||
Brief description All and whole the tenant's interest in a lease of the subjects lying to the north side of waterloo street, glasgow known as 122 waterloo street registered under title number GLA221520. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 16, 2016 Delivered On Jun 17, 2016 | Satisfied | ||
Brief description All and whole the tenant's interest in a lease of the subjects lying to the south side of bothwell street, glasgow (formerly known as the forte post house hotel) registered under title number GLA123299. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 10, 2016 Delivered On Jun 22, 2016 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 10, 2016 Delivered On Jun 17, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 10, 2016 Delivered On Jun 17, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 10, 2016 Delivered On Jun 17, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 02, 2014 Delivered On Jun 17, 2014 | Satisfied | ||
Brief description Tenants interest in lease of subjects formerly housing the forte post house at bothwell street, glasgow GLA123299. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 23, 2014 Delivered On Jun 02, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does HFD GLASGOW LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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