You are here: bizstats.co.uk > a-z index > H list > HF list

Hfg Corporate Limited KINTORE


Hfg Corporate started in year 2006 as Private Limited Company with registration number SC309083. The Hfg Corporate company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Kintore at Midmill Business Park. Postal code: AB51 0QG. Since 2nd July 2018 Hfg Corporate Limited is no longer carrying the name Ferguson Group.

At the moment there are 2 directors in the the firm, namely Douglas F. and John H.. In addition one secretary - John M. - is with the company. As of 20 April 2024, there were 11 ex directors - Kevin F., Gary W. and others listed below. There were no ex secretaries.

Hfg Corporate Limited Address / Contact

Office Address Midmill Business Park
Town Kintore
Post code AB51 0QG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC309083
Date of Incorporation Mon, 25th Sep 2006
Industry Repair of other equipment
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Douglas F.

Position: Director

Appointed: 24 November 2023

John M.

Position: Secretary

Appointed: 04 March 2022

John H.

Position: Director

Appointed: 25 November 2020

Kevin F.

Position: Director

Appointed: 31 July 2019

Resigned: 25 November 2020

Gary W.

Position: Director

Appointed: 01 April 2017

Resigned: 30 April 2021

David M.

Position: Director

Appointed: 01 April 2017

Resigned: 15 January 2021

Albert L.

Position: Director

Appointed: 01 April 2017

Resigned: 14 December 2018

Donald Y.

Position: Director

Appointed: 01 April 2017

Resigned: 31 July 2019

Burness Paull Llp

Position: Corporate Secretary

Appointed: 04 February 2013

Resigned: 04 March 2022

Richard S.

Position: Director

Appointed: 03 December 2012

Resigned: 26 January 2017

Michael S.

Position: Director

Appointed: 10 January 2012

Resigned: 12 September 2014

Haakon A.

Position: Director

Appointed: 10 January 2012

Resigned: 31 May 2013

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 04 February 2013

Paull & Williamsons

Position: Corporate Secretary

Appointed: 08 December 2006

Resigned: 06 April 2009

Michael M.

Position: Director

Appointed: 08 December 2006

Resigned: 01 April 2017

Paul Y.

Position: Director

Appointed: 08 December 2006

Resigned: 30 June 2015

Steven F.

Position: Director

Appointed: 08 December 2006

Resigned: 12 September 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Arden Holdings Limited from Kintore, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cortland Trustees Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Arden Holdings Limited

Oeg Midmill Business Park, Kintore, Aberdeenshire, AB51 0QG, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc099436
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cortland Trustees Limited

The Broadgate Tower (3rd Floor) 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 09272338
Notified on 31 December 2016
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Company previous names

Ferguson Group July 2, 2018
Carndevon November 10, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, December 2023
Free Download (66 pages)

Company search