Advanced company searchLink opens in new window

HFD GLASGOW 4 LIMITED

Company number SC616174

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)
21 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
12 Jun 2023 AA Total exemption full 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
08 Feb 2023 AD01 Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ United Kingdom to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 8 February 2023
03 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 23 June 2021
14 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
14 Dec 2021 TM01 Termination of appointment of Stephen Lewis as a director on 24 November 2021
14 Dec 2021 AP01 Appointment of Mrs Rosemary Hill as a director on 24 November 2021
22 Jun 2021 AA01 Current accounting period extended from 31 December 2020 to 23 June 2021
24 Feb 2021 TM01 Termination of appointment of Lauren Dale Mckenzie as a director on 15 February 2021
24 Feb 2021 TM01 Termination of appointment of Rosemary Hill as a director on 15 February 2021
24 Feb 2021 TM01 Termination of appointment of Karene Hill as a director on 15 February 2021
24 Feb 2021 TM01 Termination of appointment of Thomas Duncan Anderson as a director on 15 February 2021
24 Feb 2021 TM01 Termination of appointment of Danielle Jean Hill as a director on 15 February 2021
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
13 Nov 2020 PSC05 Change of details for Hfd Property Group Limited as a person with significant control on 13 November 2020
17 Feb 2020 CH01 Director's details changed for Ms Lauren Dale Hill on 10 August 2019
24 Jan 2020 CH01 Director's details changed for Rosemary Hepburn Hill on 13 December 2018
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
13 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-13
  • GBP 1