About

Registered Number: SC151777
Date of Incorporation: 01/07/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 100 Albert Drive, Glasgow, G41 2SJ

 

H F Controls Ltd was registered on 01 July 1994 with its registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. H F Controls Ltd has 5 directors listed as Duffy, Brendan, Buchanan, Alan James, Cowan, James Torrance, Hannah, Geoffrey Hugh, Munro, Howard Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Brendan 01 July 2003 - 1
BUCHANAN, Alan James 25 November 1994 01 July 2003 1
COWAN, James Torrance 25 November 1994 01 July 2003 1
HANNAH, Geoffrey Hugh 25 November 1994 06 March 2000 1
MUNRO, Howard Robert 25 November 1994 06 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 August 2017
MR01 - N/A 26 June 2017
TM02 - Termination of appointment of secretary 06 March 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 28 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 08 October 2009
SH01 - Return of Allotment of shares 05 October 2009
SH01 - Return of Allotment of shares 05 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 05 January 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
363s - Annual Return 10 July 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
410(Scot) - N/A 14 June 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 25 July 1995
288 - N/A 12 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1994
MEM/ARTS - N/A 14 September 1994
CERTNM - Change of name certificate 13 September 1994
CERTNM - Change of name certificate 13 September 1994
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
RESOLUTIONS - N/A 08 September 1994
123 - Notice of increase in nominal capital 08 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
NEWINC - New incorporation documents 01 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Floating charge 30 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.