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

Hfd Utilities Limited GLASGOW


Founded in 2011, Hfd Utilities, classified under reg no. SC405191 is an active company. Currently registered at 177 Bothwell Street G2 7ER, Glasgow the company has been in the business for thirteen years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 14th Aug 2012 Hfd Utilities Limited is no longer carrying the name Hfd Managed Offices.

The firm has 2 directors, namely Katrina O., Rosemary H.. Of them, Rosemary H. has been with the company the longest, being appointed on 2 September 2011 and Katrina O. has been with the company for the least time - from 15 February 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Charles S. who worked with the the firm until 17 February 2014.

Hfd Utilities Limited Address / Contact

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

Company Information / Profile

Registration Number SC405191
Date of Incorporation Thu, 11th Aug 2011
Industry Wireless telecommunications activities
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 Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Katrina O.

Position: Director

Appointed: 15 February 2021

Rosemary H.

Position: Director

Appointed: 02 September 2011

David S.

Position: Director

Appointed: 27 March 2015

Resigned: 15 February 2021

Charles S.

Position: Secretary

Appointed: 02 September 2011

Resigned: 17 February 2014

William H.

Position: Director

Appointed: 02 September 2011

Resigned: 15 February 2020

Roger C.

Position: Director

Appointed: 11 August 2011

Resigned: 02 September 2011

David M.

Position: Director

Appointed: 11 August 2011

Resigned: 02 September 2011

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 2011

Resigned: 02 September 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats 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 one in the persons with significant control register is William D Hill that put Bellshill, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

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 D Hill

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 30 June 2016
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hfd Managed Offices August 14, 2012
Pacific Shelf 1662 September 7, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-232019-12-232021-06-232022-06-30
Balance Sheet
Cash Bank On Hand3 9176 68115 643911
Current Assets402 053643 538843 235809 052
Debtors398 136636 857827 592808 141
Net Assets Liabilities7 612-6 988  
Other Debtors398 136412 537687 039158 819
Property Plant Equipment78 373149 11483 09341 020
Other
Accumulated Depreciation Impairment Property Plant Equipment123 319175 414154 654196 727
Amounts Owed To Group Undertakings   848 000
Average Number Employees During Period 332
Balances Amounts Owed To Related Parties  828 000848 000
Corporation Tax Payable   19
Creditors471 242799 640977 941948 281
Income From Related Parties 41 2001 260 811107 049
Increase From Depreciation Charge For Year Property Plant Equipment 52 09566 02142 073
Net Current Assets Liabilities-69 189-156 102-134 706-139 229
Other Creditors459 463775 303922 40716 302
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  86 781 
Other Disposals Property Plant Equipment  86 781 
Other Taxation Social Security Payable2 4365 145 91 960
Profit Loss  -44 625-46 596
Property Plant Equipment Gross Cost201 692324 528237 747 
Provisions For Liabilities Balance Sheet Subtotal1 572   
Total Additions Including From Business Combinations Property Plant Equipment 122 836  
Total Assets Less Current Liabilities9 184-6 988-51 613-98 209
Trade Creditors Trade Payables9 34319 19255 534-8 000
Trade Debtors Trade Receivables 224 320140 553649 322

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 11th Aug 2023
filed on: 23rd, August 2023
Free Download (3 pages)

Company search