Hfd Glasgow Limited

DataGardener
hfd glasgow limited
dissolved
Unknown

Hfd Glasgow Limited

sc464905Private Limited With Share Capital

C/O Jonston Carmichael, 227 West George Street, Glasgow, G22ND
Incorporated

29/11/2013

Company Age

12 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Hfd Glasgow Limited (sc464905) is a private limited with share capital incorporated on 29/11/2013 (12 years old) and registered in glasgow, G22ND. The company operates under SIC code 41100 - development of building projects.

We are one of scotland’s leading commercial property companies. over the last 20 years we have built our reputation by developing high quality office and leisure developments. we have delivered more than 2 million sq ft office and leisure space to a variety of blue chip companies and small to me...

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 29/11/2013
G22ND

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:09-12-2025
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2024
Resolution
Category:Resolution
Date:01-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2024
Legacy
Category:Accounts
Date:19-01-2024
Legacy
Category:Other
Date:19-01-2024
Legacy
Category:Other
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-06-2023
Legacy
Category:Accounts
Date:23-06-2023
Legacy
Category:Other
Date:23-06-2023
Legacy
Category:Other
Date:23-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:11-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Resolution
Category:Resolution
Date:24-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Termination Secretary Company With Name
Category:Officers
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2014
Incorporation Company
Category:Incorporation
Date:29-11-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date23/03/2025
Filing Date10/01/2024
Latest Accounts30/06/2023

Trading Addresses

177 Bothwell Street, Glasgow, G27ERRegistered
Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML43NJ
177 Bothwell Street, Glasgow, Lanarkshire, G27ER
C/O Jonston Carmichael, 227 West George Street, Glasgow, G2 2Nd, G22NDRegistered
C/O Jonston Carmichael, 227 West George Street, Glasgow, G2 2Nd, G22NDRegistered

Contact

info@hfdgroup.comwebmaster@hfdgroup.com
hfdgroup.com
C/O Jonston Carmichael, 227 West George Street, Glasgow, G22ND