HFD LANDSCAPING LIMITED
BELLSHILL SBP LANDSCAPING LIMITED PACIFIC SHELF 785 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC187209
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address PHOENIX HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 23 December 2015; Registration of charge SC1872090002, created on 6 April 2016. The most likely internet sites of HFD LANDSCAPING LIMITED are www.hfdlandscaping.co.uk, and www.hfd-landscaping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Hfd Landscaping Limited is a Private Limited Company. The company registration number is SC187209. Hfd Landscaping Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of Hfd Landscaping Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Ml4 3nj. . HILL, Lauren Dale is a Director of the company. HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. SHEARER, David John is a Director of the company. Secretary HEPBURN, Rosemary has been resigned. Secretary SHIELDS, Charles Anthony has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
HILL, Lauren Dale
Appointed Date: 03 June 2015
36 years old

Director
HILL, Rosemary Hepburn
Appointed Date: 29 July 1998
64 years old

Director
HILL, William Dale
Appointed Date: 29 July 1998
67 years old

Director
SHEARER, David John
Appointed Date: 27 March 2015
65 years old

Resigned Directors

Secretary
HEPBURN, Rosemary
Resigned: 28 March 2001
Appointed Date: 29 July 1998

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 28 March 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 July 1998
Appointed Date: 30 June 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 July 1998
Appointed Date: 30 June 1998

Persons With Significant Control

Hfd Managements Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HFD LANDSCAPING LIMITED Events

29 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Apr 2016
Accounts for a small company made up to 23 December 2015
08 Apr 2016
Registration of charge SC1872090002, created on 6 April 2016
09 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 30 June 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

Statement of capital on 2016-02-09
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/02/2016

...
... and 55 more events
06 Aug 1998
New secretary appointed;new director appointed
06 Aug 1998
New director appointed
06 Aug 1998
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

06 Aug 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

30 Jun 1998
Incorporation

HFD LANDSCAPING LIMITED Charges

6 April 2016
Charge code SC18 7209 0002
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
12 September 2002
Floating charge
Delivered: 24 September 2002
Status: Satisfied on 27 March 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…