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

Hfd Avondale House Limited GLASGOW


Founded in 2011, Hfd Avondale House, classified under reg no. SC412799 is an active company. Currently registered at 177 Bothwell Street G2 7ER, Glasgow the company has been in the business for 13 years. Its financial year was closed on 23rd June and its latest financial statement was filed on June 30, 2022. Since January 16, 2012 Hfd Avondale House Limited is no longer carrying the name Pacific Shelf 1682.

The company has 2 directors, namely Katrina O., Rosemary H.. Of them, Rosemary H. has been with the company the longest, being appointed on 12 January 2012 and Katrina O. has been with the company for the least time - from 15 February 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Charles S. who worked with the the company until 17 March 2014.

Hfd Avondale House Limited Address / Contact

Office Address 177 Bothwell Street
Town Glasgow
Post code G2 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC412799
Date of Incorporation Thu, 8th Dec 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 23rd June
Company age 13 years old
Account next due date Sat, 23rd Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Katrina O.

Position: Director

Appointed: 15 February 2021

Rosemary H.

Position: Director

Appointed: 12 January 2012

William H.

Position: Director

Appointed: 12 January 2012

Resigned: 15 February 2021

Charles S.

Position: Secretary

Appointed: 12 January 2012

Resigned: 17 March 2014

Roger C.

Position: Director

Appointed: 08 December 2011

Resigned: 12 January 2012

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 08 December 2011

Resigned: 12 January 2012

David M.

Position: Director

Appointed: 08 December 2011

Resigned: 12 January 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Hfd (Investments) Ltd from Bellshill, Scotland. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William H. This PSC owns 75,01-100% shares.

Hfd (Investments) Ltd

Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc234594
Notified on 5 September 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

Notified on 30 June 2016
Ceased on 5 September 2019
Nature of control: 75,01-100% shares

Company previous names

Pacific Shelf 1682 January 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-232019-12-232021-06-232022-06-302023-06-30
Balance Sheet
Cash Bank On Hand106 7112 98447 16119 85136 491
Current Assets232 778507 684224 857557 435392 370
Debtors126 067504 700177 696537 584355 879
Net Assets Liabilities4 480 8074 604 9065 021 3214 868 8135 063 382
Other Debtors3 44431 36294 410130 59356 646
Property Plant Equipment 271 473   
Other
Accrued Liabilities Deferred Income197 940438 453943 624491 348276 961
Amounts Owed By Group Undertakings 297 72020 000375 000 
Amounts Owed By Related Parties  20 000375 000 
Amounts Owed To Group Undertakings265 000 585 127685 127685 127
Average Number Employees During Period2222 
Balances Amounts Owed To Related Parties  585 127540 103 
Bank Borrowings Overdrafts2 318 7502 524 5002 227 5001 930 5001 633 500
Corporation Tax Payable5 5615 5615 00990 43726 698
Creditors2 318 7502 524 5002 227 5001 930 5001 633 500
Fixed Assets8 106 8158 378 288   
Income From Related Parties 108 364146 060115 375291 753
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  413 659-797 782 
Investment Property8 106 8158 106 8159 360 0008 675 0008 720 354
Investment Property Fair Value Model8 106 8158 378 2889 360 0008 675 0008 720 354
Net Current Assets Liabilities-1 145 017-1 086 641-1 813 822-1 610 152-1 723 828
Other Creditors597 839607 46249 440432 311596 694
Other Taxation Social Security Payable10 56914 765 139 25339 262
Payments To Related Parties 41 40051 750  
Prepayments Accrued Income42 43587 50173 82351 39751 313
Profit Loss  416 415-152 508194 569
Property Plant Equipment Gross Cost 271 473   
Provisions For Liabilities Balance Sheet Subtotal162 241162 241297 357265 535299 644
Total Additions Including From Business Combinations Property Plant Equipment 271 473   
Total Assets Less Current Liabilities6 961 7987 291 6477 546 1787 064 8486 996 526
Trade Creditors Trade Payables35 886231 084158 47932 111194 456
Trade Debtors Trade Receivables80 18888 11763 28631 991247 920
Transfers To From Retained Earnings Increase Decrease In Equity  -413 659  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 3rd, January 2024
Free Download (11 pages)

Company search