Warning: file_put_contents(c/0ded8b31f14aa6fcd85bdedbae106729.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hfd Glasgow 3 Limited, ML4 3NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HFD GLASGOW 3 LIMITED

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

This company is commonly known as Hfd Glasgow 3 Limited. The company was founded 6 years ago and was given the registration number SC597341. 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 41100 - Development of building projects.

Company Information

Name:HFD GLASGOW 3 LIMITED
Company Number:SC597341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2018
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

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

Director24 November 2021Active
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Director16 May 2018Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ

Director16 May 2018Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, United Kingdom, ML4 3NJ

Director16 May 2018Active

People with Significant Control

Hill Family Trustees Ltd
Notified on:27 May 2021
Status:Active
Country of residence:Scotland
Address:1, Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr William Dale Hill
Notified on:16 May 2019
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Phoenix House, Phoenix Crescent, Bellshill, United Kingdom, ML4 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Hfd (Investments) Limited
Notified on:16 May 2018
Status:Active
Country of residence:United Kingdom
Address:Phoenix House, Phoenix Crescent, Bellshill, United Kingdom, ML4 3NJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

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

Download
2023-02-08Address

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

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Mortgage

Mortgage alter floating charge with number.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Mortgage

Mortgage alter floating charge with number.

Download
2021-09-10Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.