J F Hillebrand (g.c) Limited RENFREW


Founded in 1994, J F Hillebrand (g.c), classified under reg no. SC153323 is an active company. Currently registered at Riverside Braehead PA4 8YU, Renfrew the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 10th Dec 2007 J F Hillebrand (g.c) Limited is no longer carrying the name Ffg-hillebrand (gc).

At present there are 2 directors in the the firm, namely Russell D. and Joanne K.. In addition one secretary - Carolyn B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J F Hillebrand (g.c) Limited Address / Contact

Office Address Riverside Braehead
Office Address2 4 Kings Inch Way
Town Renfrew
Post code PA4 8YU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153323
Date of Incorporation Thu, 29th Sep 1994
Industry Other transportation support activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Russell D.

Position: Director

Appointed: 01 February 2024

Carolyn B.

Position: Secretary

Appointed: 01 February 2024

Joanne K.

Position: Director

Appointed: 30 June 2016

Gavin H.

Position: Director

Appointed: 07 March 2022

Resigned: 31 January 2024

Joanne K.

Position: Secretary

Appointed: 30 June 2016

Resigned: 31 January 2024

Kevin F.

Position: Director

Appointed: 28 May 2012

Resigned: 30 June 2016

Kevin F.

Position: Secretary

Appointed: 28 May 2012

Resigned: 30 June 2016

Gary G.

Position: Director

Appointed: 17 July 2011

Resigned: 30 November 2012

George M.

Position: Director

Appointed: 04 January 2011

Resigned: 01 September 2020

Roger P.

Position: Director

Appointed: 20 July 2004

Resigned: 31 December 2010

Alan H.

Position: Director

Appointed: 22 October 1999

Resigned: 06 April 2001

Stephen N.

Position: Director

Appointed: 22 October 1999

Resigned: 28 May 2012

Stephen N.

Position: Secretary

Appointed: 22 October 1999

Resigned: 28 May 2012

Paul F.

Position: Secretary

Appointed: 02 September 1997

Resigned: 22 October 1999

Kenneth H.

Position: Director

Appointed: 01 September 1995

Resigned: 17 October 1997

Paul E.

Position: Director

Appointed: 26 June 1995

Resigned: 31 December 2002

Colin F.

Position: Director

Appointed: 26 June 1995

Resigned: 31 December 1999

Paul F.

Position: Director

Appointed: 26 June 1995

Resigned: 25 June 2004

James T.

Position: Director

Appointed: 29 September 1994

Resigned: 26 June 1995

Niel M.

Position: Director

Appointed: 29 September 1994

Resigned: 10 September 1998

Anne N.

Position: Secretary

Appointed: 29 September 1994

Resigned: 01 September 1997

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Russell D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Gavin H. This PSC has significiant influence or control over the company,. Then there is George M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Russell D.

Notified on 1 February 2024
Nature of control: significiant influence or control

Gavin H.

Notified on 1 October 2020
Ceased on 31 January 2024
Nature of control: significiant influence or control

George M.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Company previous names

Ffg-hillebrand (gc) December 10, 2007
J.f. Hillebrand (north) August 8, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search