HFD GLASGOW LIMITED

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

    Company NameHFD GLASGOW LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC464905
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HFD GLASGOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1759 LIMITEDNov 29, 2013Nov 29, 2013

    What are the latest accounts for HFD GLASGOW LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 23, 2024
    Next Accounts Due OnMar 23, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for HFD GLASGOW LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 15, 2024
    Next Confirmation Statement DueDec 29, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2023
    OverdueYes

    What are the latest filings for HFD GLASGOW LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2024

    LRESSP

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    legacy

    31 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    6 pagesAA

    legacy

    31 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

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

    1 pagesAD01

    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 ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on Feb 08, 2023

    1 pagesAD01

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 23, 2021

    8 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 23, 2020 to Jun 23, 2021

    1 pagesAA01

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

    1 pagesTM01

    Termination of appointment of Lauren Dale Mckenzie as a director on Feb 15, 2021

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Danielle Jean 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

    Who are the officers of HFD GLASGOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Stephen
    227 West George Street
    G2 2ND Glasgow
    C/O Jonston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Jonston Carmichael
    ScotlandBritishCompany Director142676480001
    OVENDEN, Katrina Jan
    227 West George Street
    G2 2ND Glasgow
    C/O Jonston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Jonston Carmichael
    United KingdomBritishSolicitor175087640001
    SHIELDS, Charles Anthony
    10 Laurelhill Place
    FK8 2JH Stirling
    Ecus
    United Kingdom
    Secretary
    10 Laurelhill Place
    FK8 2JH Stirling
    Ecus
    United Kingdom
    184090360001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    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 KingdomBritishSolicitor193239730001
    HILL, Danielle Jean
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    ScotlandBritishPersonal Assistant142676500001
    HILL, Karene
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    ScotlandBritishMarketing Director142350560001
    HILL, Rosemary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    United Kingdom
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    United Kingdom
    United KingdomBritishDirector50013000004
    HILL, William Dale
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    United Kingdom
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    United Kingdom
    United KingdomBritishDirector59706640004
    MCEWING, David
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritishSolicitor137839130001
    MCKENZIE, Lauren Dale
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    United KingdomBritishAccounts Assistant252936000003
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of HFD GLASGOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hfd Property Group
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Scotland
    Sep 03, 2019
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc373059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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.
    Mr William Dale Hill
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Jun 30, 2016
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HFD GLASGOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jun 17, 2016Registration of a charge (MR01)
    • Jan 22, 2018Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jun 17, 2016Registration of a charge (MR01)
    • Jan 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2016
    Delivered On Jun 22, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Jun 22, 2016Registration of a charge (MR01)
    • Jan 22, 2018Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jun 17, 2016Registration of a charge (MR01)
    • Jan 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2016
    Delivered On Jun 17, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jun 17, 2016Registration of a charge (MR01)
    • Jan 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 10, 2016
    Delivered On Jun 17, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
    Transactions
    • Jun 17, 2016Registration of a charge (MR01)
    • Jan 22, 2018Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Jun 17, 2014Registration of a charge (MR01)
    • Apr 01, 2015Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Jun 02, 2014Registration of a charge (MR01)
    • Apr 01, 2015Satisfaction of a charge (MR04)

    Does HFD GLASGOW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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