H F CONTROLS LIMITED

Hellopages » Glasgow City » Glasgow City » G41 2SJ

Company number SC151777
Status Active
Incorporation Date 1 July 1994
Company Type Private Limited Company
Address 100 ALBERT DRIVE, GLASGOW, G41 2SJ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017; Full accounts made up to 31 March 2016; Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016. The most likely internet sites of H F CONTROLS LIMITED are www.hfcontrols.co.uk, and www.h-f-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. H F Controls Limited is a Private Limited Company. The company registration number is SC151777. H F Controls Limited has been working since 01 July 1994. The present status of the company is Active. The registered address of H F Controls Limited is 100 Albert Drive Glasgow G41 2sj. . DUFFY, Brendan is a Director of the company. FERGUSON, John Archibald is a Director of the company. FULTON, Anne Patricia is a Director of the company. FULTON, Hugh Russell is a Director of the company. FULTON, Hugh Mcbrayne is a Director of the company. NICOLSON, Jill Elizabeth is a Director of the company. Secretary FULTON, Joyce Jean has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BUCHANAN, Alan James has been resigned. Director COWAN, James Torrance has been resigned. Director FULTON, Thomas Bonnar has been resigned. Director HANNAH, Geoffrey Hugh has been resigned. Director HUTTON, David has been resigned. Director MUNRO, Howard Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
DUFFY, Brendan
Appointed Date: 01 July 2003
52 years old

Director
FERGUSON, John Archibald
Appointed Date: 01 July 2003
61 years old

Director
FULTON, Anne Patricia
Appointed Date: 06 April 2002
72 years old

Director
FULTON, Hugh Russell
Appointed Date: 01 October 2013
44 years old

Director
FULTON, Hugh Mcbrayne
Appointed Date: 20 July 1994
74 years old

Director
NICOLSON, Jill Elizabeth
Appointed Date: 18 March 2014
42 years old

Resigned Directors

Secretary
FULTON, Joyce Jean
Resigned: 01 March 2017
Appointed Date: 20 July 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 July 1994
Appointed Date: 01 July 1994

Director
BUCHANAN, Alan James
Resigned: 01 July 2003
Appointed Date: 25 November 1994
73 years old

Director
COWAN, James Torrance
Resigned: 01 July 2003
Appointed Date: 25 November 1994
72 years old

Director
FULTON, Thomas Bonnar
Resigned: 15 March 2007
Appointed Date: 20 July 1994
71 years old

Director
HANNAH, Geoffrey Hugh
Resigned: 06 March 2000
Appointed Date: 25 November 1994
71 years old

Director
HUTTON, David
Resigned: 09 February 2007
Appointed Date: 06 April 2002
70 years old

Director
MUNRO, Howard Robert
Resigned: 06 March 2000
Appointed Date: 25 November 1994
79 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 July 1994
Appointed Date: 01 July 1994

Persons With Significant Control

Hf Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

H F CONTROLS LIMITED Events

06 Mar 2017
Termination of appointment of Joyce Jean Fulton as a secretary on 1 March 2017
14 Dec 2016
Full accounts made up to 31 March 2016
28 Sep 2016
Director's details changed for Hugh Mcbrayne Fulton on 27 September 2016
28 Sep 2016
Director's details changed for Mr John Archibald Ferguson on 27 September 2016
28 Sep 2016
Director's details changed for Anne Patricia Fulton on 27 September 2016
...
... and 82 more events
07 Sep 1994
Secretary resigned;new director appointed

07 Sep 1994
New secretary appointed;director resigned

07 Sep 1994
New director appointed

07 Sep 1994
Registered office changed on 07/09/94 from: 24 great king street edinburgh EH3 6QN

01 Jul 1994
Incorporation

H F CONTROLS LIMITED Charges

30 May 2002
Floating charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…