Advanced company searchLink opens in new window

HFD RENEWABLES LIMITED

Company number SC699755

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)
04 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with updates
22 May 2024 SH01 Statement of capital following an allotment of shares on 20 May 2024
  • GBP 10,000
22 May 2024 SH10 Particulars of variation of rights attached to shares
22 May 2024 SH01 Statement of capital following an allotment of shares on 20 May 2024
  • GBP 7,500
21 May 2024 AP01 Appointment of Mr Graeme Logie as a director on 21 May 2024
21 May 2024 AP01 Appointment of Mrs Katrina Jan Ovenden as a director on 21 May 2024
21 May 2024 AP01 Appointment of Mr Stuart James Teape as a director on 21 May 2024
21 May 2024 MA Memorandum and Articles of Association
21 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
19 Mar 2024 CERTNM Company name changed hfd energy LIMITED\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
22 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
22 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
22 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
22 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
01 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
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
08 Feb 2023 AD01 Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ United Kingdom to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 8 February 2023
13 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
05 Apr 2022 TM01 Termination of appointment of David John Shearer as a director on 31 March 2022
16 Mar 2022 AA Accounts for a dormant company made up to 23 June 2021
28 Jun 2021 AA01 Previous accounting period shortened from 31 May 2022 to 23 June 2021
25 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-25
  • GBP 1