HFD SETP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final account prior to dissolution in MVL (final account attached)

View Document

03/07/243 July 2024 Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-07-03

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

08/02/238 February 2023 Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ United Kingdom to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2020-12-23 to 2021-06-23

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/18

View Document

07/05/197 May 2019 CURREXT FROM 30/09/2019 TO 23/12/2019

View Document

07/05/197 May 2019 PREVEXT FROM 30/09/2018 TO 23/12/2018

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5757220001

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5757220003

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5757220002

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / HFD PROPERTY GROUP LIMITED / 10/09/2018

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5757220002

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5757220003

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5757220001

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TIMEC 1438 LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company