HFD OFFICES LIMITED
Status | ACTIVE |
Company No. | SC162636 |
Category | Private Limited Company |
Incorporated | 12 Jan 1996 |
Age | 28 years, 4 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
HFD OFFICES LIMITED is an active private limited company with number SC162636. It was incorporated 28 years, 4 months, 20 days ago, on 12 January 1996. The company address is 177 Bothwell Street, Glasgow, G2 7ER, Scotland.
Company Fillings
Accounts with accounts type small
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Notification of a person with significant control
Date: 23 Aug 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hfd Offices Holdings Limited
Notification date: 2023-07-04
Documents
Cessation of a person with significant control
Date: 22 Aug 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-04
Psc name: Hfd Group Holdings Limited
Documents
Notification of a person with significant control
Date: 11 Aug 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hfd Group Holdings Limited
Notification date: 2023-07-04
Documents
Cessation of a person with significant control
Date: 11 Aug 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hfd Group Limited
Cessation date: 2023-07-04
Documents
Capital statement capital company with date currency figure
Date: 07 Jul 2023
Action Date: 07 Jul 2023
Category: Capital
Type: SH19
Date: 2023-07-07
Capital : 100.02 GBP
Documents
Legacy
Date: 07 Jul 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 07 Jul 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/07/23
Documents
Resolution
Date: 07 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: 177 Bothwell Street Glasgow G2 7ER
Change date: 2023-02-08
Old address: Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type small
Date: 17 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Certificate change of name company
Date: 30 Jun 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hfd property management services LTD\certificate issued on 30/06/21
Documents
Notification of a person with significant control
Date: 29 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hfd Group Limited
Notification date: 2021-06-23
Documents
Cessation of a person with significant control
Date: 29 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-23
Psc name: Hfd Managements Ltd
Documents
Change account reference date company current extended
Date: 22 Jun 2021
Action Date: 23 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-23
Made up date: 2020-12-23
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Jean Hill
Termination date: 2021-02-15
Documents
Termination director company with name termination date
Date: 23 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Duncan Anderson
Termination date: 2021-02-15
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Dale Hill
Change date: 2020-11-03
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosemary Hill
Change date: 2020-11-03
Documents
Accounts with accounts type small
Date: 30 Sep 2020
Action Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-23
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type small
Date: 25 Sep 2019
Action Date: 23 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-23
Documents
Notification of a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-05
Psc name: Hfd Managements Ltd
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Dale Hill
Cessation date: 2019-09-05
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type small
Date: 05 Mar 2018
Action Date: 23 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-23
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type small
Date: 20 Jul 2017
Action Date: 23 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-23
Documents
Termination secretary company with name termination date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-22
Officer name: Julian Callum Lamont
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Appoint person secretary company with name date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julian Callum Lamont
Appointment date: 2016-06-27
Documents
Accounts with accounts type small
Date: 21 Apr 2016
Action Date: 23 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-23
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-03
Officer name: Mr Thomas Duncan Anderson
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-03
Officer name: Miss Danielle Jean Hill
Documents
Accounts with accounts type small
Date: 19 May 2015
Action Date: 23 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-23
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Change account reference date company current shortened
Date: 22 Dec 2014
Action Date: 23 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-23
Made up date: 2015-03-31
Documents
Accounts with accounts type small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 09 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Shields
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Capital allotment shares
Date: 16 May 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-29
Capital : 12,922,600.02 GBP
Documents
Resolution
Date: 16 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 16 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 14 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-03-31
Documents
Legacy
Date: 12 Apr 2012
Category: Mortgage
Type: MG01s
Description: Duplicate mortgage certificatecharge no:3
Documents
Legacy
Date: 10 Apr 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 10 Apr 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 10 Apr 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 10 Apr 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 10 Apr 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 28 Mar 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Resolution
Date: 27 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 27 Mar 2012
Action Date: 22 Mar 2012
Category: Capital
Type: SH02
Date: 2012-03-22
Documents
Capital allotment shares
Date: 27 Mar 2012
Action Date: 22 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-22
Capital : 100.02 GBP
Documents
Legacy
Date: 27 Mar 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type small
Date: 20 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Certificate change of name company
Date: 07 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hf property management services LIMITED\certificate issued on 07/11/11
Documents
Resolution
Date: 07 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type small
Date: 02 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Accounts with accounts type small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rosemary hepburn / 02/04/2008
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type small
Date: 08 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 30/09/02
Documents
Legacy
Date: 20 Sep 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 20 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Some Companies
13 GRANGE CLOSE,ANDOVER,SP11 8DX
Number: | 08066176 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 WALLASEY VILLAGE,WALLASEY,CH45 3LR
Number: | 10071883 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,SEVENOAKS,TN15 0ES
Number: | 03366301 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 10166001 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER BEAUTY TREATMENTS LIMITED
13 13 ELMCROFT LANE,LIVERPOOL,L38 3RN
Number: | 11372477 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,MIDDLESEX,UB7 7QG
Number: | 05835063 |
Status: | ACTIVE |
Category: | Private Limited Company |