Warning: file_put_contents(c/b6672d240ca51692caa64f69195d30f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hf Group Limited, G41 2SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HF GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hf Group Limited. The company was founded 17 years ago and was given the registration number SC316875. The firm's registered office is in LANARKSHIRE. You can find them at 100 Albert Drive, Glasgow, Lanarkshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HF GROUP LIMITED
Company Number:SC316875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ

Director15 March 2007Active
100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ

Director15 March 2007Active
100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ

Director19 November 2010Active
100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ

Director15 March 2007Active
100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ

Director10 August 2007Active
100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ

Director21 February 2012Active
100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ

Director18 March 2014Active
100 Albert Drive, Glasgow, Lanarkshire, G41 2SJ

Secretary15 March 2007Active
Charles Oakley House, 125 West Regent Street, Glasgow, G2 2SA

Corporate Secretary20 February 2007Active
60 Silvertonhill Avenue, Hamilton, ML3 7NB

Director15 September 2008Active
125 West Regent Street, Glasgow, G2 2SA

Corporate Director20 February 2007Active

People with Significant Control

Mr Hugh Macbrayne Fulton
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:100 Albert Drive, Lanarkshire, G41 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type group.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type group.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type group.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type group.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type group.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type group.

Download
2017-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Termination secretary company with name termination date.

Download
2016-12-13Accounts

Accounts with accounts type group.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-09-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.