UKBizDB.co.uk

HFD CONSTRUCTION GROUP LIMITED

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

This company is commonly known as Hfd Construction Group Limited. The company was founded 15 years ago and was given the registration number SC350707. The firm's registered office is in BELLSHILL. You can find them at Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HFD CONSTRUCTION GROUP LIMITED
Company Number:SC350707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2008
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Director01 April 2022Active
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Director10 December 2008Active
10 Laurelhill Place, Stirling, FK8 2JH

Secretary10 December 2008Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Secretary03 November 2008Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director03 November 2014Active
18 Gordondale Road, Aberdeen, AB15 5LZ

Director03 November 2008Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director03 June 2015Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director10 December 2008Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director21 May 2014Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director03 June 2015Active
21 St Swithin Street, Aberdeen, AB10 6XB

Director03 November 2008Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director21 May 2014Active

People with Significant Control

Hfd Group Ltd
Notified on:02 November 2020
Status:Active
Country of residence:Scotland
Address:Phoenix House, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr William Dale Hill
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Phoenix House, Phoenix Crescent, Bellshill, ML4 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-04-05Accounts

Accounts with accounts type group.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Accounts

Change account reference date company current extended.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.