Advanced company searchLink opens in new window

HFD CONSTRUCTION GROUP LIMITED

Company number SC350707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
05 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
16 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
08 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
08 Feb 2023 AD01 Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023
07 Feb 2023 AD01 Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023
07 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
05 Apr 2022 AP01 Appointment of Mr William Keir Hill as a director on 1 April 2022
05 Apr 2022 TM01 Termination of appointment of David John Shearer as a director on 31 March 2022
04 Mar 2022 MR04 Satisfaction of charge SC3507070005 in full
23 Dec 2021 AA Group of companies' accounts made up to 23 June 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
03 Nov 2021 PSC02 Notification of Hfd Group Ltd as a person with significant control on 2 November 2020
03 Nov 2021 PSC07 Cessation of William Dale Hill as a person with significant control on 2 November 2020
22 Jun 2021 AA01 Current accounting period extended from 23 December 2020 to 23 June 2021
23 Feb 2021 TM01 Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021
23 Feb 2021 TM01 Termination of appointment of William Keir Hill as a director on 15 February 2021
23 Feb 2021 TM01 Termination of appointment of Rosemary Hill as a director on 15 February 2021
23 Feb 2021 TM01 Termination of appointment of Danielle Jean Hill as a director on 15 February 2021
23 Feb 2021 TM01 Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021
04 Nov 2020 CH01 Director's details changed for Mr William Dale Hill on 4 November 2020
03 Nov 2020 CH01 Director's details changed for Mrs Rosemary Hill on 3 November 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
30 Sep 2020 AA Group of companies' accounts made up to 23 December 2019
12 Feb 2020 MR04 Satisfaction of charge SC3507070004 in full