About

Registered Number: SC073414
Date of Incorporation: 15/12/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: 100 Albert Drive, Glasgow, G41 2SJ

 

Founded in 1980, H F Electrical Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Niven Nelson 01 October 2013 - 1
FERGUSON, John Archibald 06 April 2002 - 1
FULTON, Anne Patricia 06 April 2002 - 1
FULTON, Hugh Russell 19 November 2010 - 1
FULTON, Hugh Mcbrayne N/A - 1
NICOLSON, Jill Elizabeth 06 January 2013 - 1
STEVENSON, Craig 01 August 2014 - 1
CASTELEIN, Barbara Christine N/A 06 November 1991 1
FULTON, Dorothy May N/A 06 November 1991 1
FULTON, Hugh N/A 19 November 2010 1
FULTON, Joyce Jean N/A 06 November 1991 1
FULTON, Thomas Bonnar N/A 15 March 2007 1
MUNRO, Anne Mildred N/A 06 November 1991 1
RAE, George Goodall 03 January 2007 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 September 2017
MR01 - N/A 26 June 2017
TM02 - Termination of appointment of secretary 06 March 2017
AA - Annual Accounts 13 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
CH01 - Change of particulars for director 27 September 2016
CH01 - Change of particulars for director 27 September 2016
CS01 - N/A 25 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 September 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 10 October 2014
AP01 - Appointment of director 22 August 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 03 December 2013
AR01 - Annual Return 14 October 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 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 20 September 2011
AP01 - Appointment of director 14 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 05 January 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
RESOLUTIONS - N/A 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 March 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 25 January 2001
363a - Annual Return 26 September 2000
AA - Annual Accounts 16 March 2000
169 - Return by a company purchasing its own shares 11 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
363a - Annual Return 05 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 21 January 1994
MEM/ARTS - N/A 16 December 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 27 January 1992
288 - N/A 22 November 1991
288 - N/A 22 November 1991
288 - N/A 22 November 1991
288 - N/A 22 November 1991
363b - Annual Return 31 October 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 30 August 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 03 November 1987
AA - Annual Accounts 03 November 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
287 - Change in situation or address of Registered Office 02 June 1986
47b - N/A 26 October 1981
NEWINC - New incorporation documents 15 December 1980

Mortgages & Charges

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

N/A

Floating charge 16 October 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.