UKBizDB.co.uk

HFD LANDSCAPING LIMITED

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

This company is commonly known as Hfd Landscaping Limited. The company was founded 25 years ago and was given the registration number SC187209. 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 81300 - Landscape service activities.

Company Information

Name:HFD LANDSCAPING LIMITED
Company Number:SC187209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1998
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 81300 - Landscape service activities

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

Director29 July 1998Active
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Director15 February 2021Active
10 Cromdale Way, New Stevenson, Motherwell, ML1 4DB

Secretary29 July 1998Active
Ecus 10 Laurelhill Place, Stirling, FK8 2JH

Secretary28 March 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 June 1998Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director29 July 1998Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

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

Director27 March 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 June 1998Active

People with Significant Control

Hfd Managements Ltd
Notified on:05 September 2019
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 firm
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
Hfd Managements Ltd
Notified on:30 June 2016
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

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
2024-01-23Accounts

Legacy.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Other

Legacy.

Download
2024-01-23Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-23Accounts

Legacy.

Download
2023-06-23Other

Legacy.

Download
2023-06-23Other

Legacy.

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
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

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
2021-02-22Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.