H.F.C.HOLDINGS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2BN

Company number SC132607
Status Active
Incorporation Date 26 June 1991
Company Type Private Limited Company
Address MAIDENCRAIG HOUSE, 192 QUEENSFERRY ROAD, EDINBURGH, EH4 2BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 3,850,000 ; Satisfaction of charge 7 in full. The most likely internet sites of H.F.C.HOLDINGS LIMITED are www.hfcholdings.co.uk, and www.h-f-c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. H F C Holdings Limited is a Private Limited Company. The company registration number is SC132607. H F C Holdings Limited has been working since 26 June 1991. The present status of the company is Active. The registered address of H F C Holdings Limited is Maidencraig House 192 Queensferry Road Edinburgh Eh4 2bn. . MCADAM, Mary Anne is a Secretary of the company. FARMER, Thomas, Sir is a Director of the company. PETRIE, Roderick Mckenzie is a Director of the company. Secretary HUTHERSALL, Robert has been resigned. Secretary JOHNSTON, Graeme has been resigned. Secretary LINDSAY, Scott Robert has been resigned. Secretary MCADAM, Mary Anne has been resigned. Secretary PETRIE, Roderick Mckenzie has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director ELLIOT, John Christian has been resigned. Director HUTHERSALL, Robert has been resigned. Director JONES, Ian Quayle has been resigned. Director PETRIE, Roderick Mckenzie has been resigned. Director RAFFERTY, John Campbell has been resigned. Director WOOD, Malcolm James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCADAM, Mary Anne
Appointed Date: 11 December 2008

Director
FARMER, Thomas, Sir
Appointed Date: 05 July 1991
85 years old

Director
PETRIE, Roderick Mckenzie
Appointed Date: 22 January 1997
69 years old

Resigned Directors

Secretary
HUTHERSALL, Robert
Resigned: 09 April 1998
Appointed Date: 05 July 1991

Secretary
JOHNSTON, Graeme
Resigned: 28 January 2003
Appointed Date: 09 February 2001

Secretary
LINDSAY, Scott Robert
Resigned: 08 September 2003
Appointed Date: 28 January 2003

Secretary
MCADAM, Mary Anne
Resigned: 09 February 2001
Appointed Date: 09 April 1998

Secretary
PETRIE, Roderick Mckenzie
Resigned: 11 December 2008
Appointed Date: 08 September 2003

Nominee Secretary
BURNESS SOLICITORS
Resigned: 05 July 1991
Appointed Date: 26 June 1991

Director
ELLIOT, John Christian
Resigned: 01 August 1991
Appointed Date: 31 July 1991
73 years old

Director
HUTHERSALL, Robert
Resigned: 31 July 2000
Appointed Date: 05 July 1991
78 years old

Director
JONES, Ian Quayle
Resigned: 17 July 1991
Appointed Date: 05 July 1991
84 years old

Director
PETRIE, Roderick Mckenzie
Resigned: 06 July 1991
Appointed Date: 05 July 1991
69 years old

Director
RAFFERTY, John Campbell
Resigned: 05 July 1991
Appointed Date: 26 June 1991
74 years old

Director
WOOD, Malcolm James
Resigned: 05 July 1991
Appointed Date: 26 June 1991
70 years old

H.F.C.HOLDINGS LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,850,000

17 May 2016
Satisfaction of charge 7 in full
22 Apr 2016
Full accounts made up to 31 July 2015
12 Apr 2016
Current accounting period shortened from 31 July 2016 to 30 June 2016
...
... and 109 more events
18 Jul 1991
New secretary appointed;director resigned;new director appointed

18 Jul 1991
Director resigned;new director appointed

05 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jul 1991
Company name changed wjb (249) LIMITED\certificate issued on 05/07/91
26 Jun 1991
Incorporation

H.F.C.HOLDINGS LIMITED Charges

15 January 1999
Standard security
Delivered: 25 January 1999
Status: Satisfied on 17 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Easter road stadium,albion road,edinburgh.
21 April 1997
Standard security
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Thomas Farmer C.B.E.
Description: 12 albion place,edinburgh.
27 March 1997
Bond & floating charge
Delivered: 11 April 1997
Status: Satisfied on 2 February 1999
Persons entitled: Thomas Farmer C.B.E.
Description: Undertaking and all property and assets present and future…
31 August 1995
Bond & floating charge
Delivered: 6 September 1995
Status: Satisfied on 20 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
6 August 1991
Standard security
Delivered: 14 April 1997
Status: Satisfied on 7 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Playground attached to norton park secondary school,albion…
31 July 1991
Assignation in security
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Thomas Farmer C B E
Description: Whole right, title interest and benefit belonging to the…
12 July 1991
Standard security
Delivered: 14 April 1997
Status: Satisfied on 7 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Areas of ground in edinburgh.