ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HFD Avondale House Holdings Limited

HFD Avondale House Holdings Limited is an active company incorporated on 26 July 2002 with the registered office located in . HFD Avondale House Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC234594
Private limited company
Scottish Company
Age
23 years
Incorporated 26 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 July 2025 (3 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Jun 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 23 June 2025
Due by 23 March 2026 (4 months remaining)
Address
177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address changed on 8 Feb 2023 (2 years 8 months ago)
Previous address was Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ
Telephone
01698503600
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in Scotland • Born in Apr 1958
Mr William Dale Hill
PSC • British • Lives in UK • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HFD Group Limited
William Dale Hill and Stephen Lewis are mutual people.
Active
HFD Holdco Limited
William Dale Hill and Stephen Lewis are mutual people.
Active
HFD DV3 Limited
William Dale Hill and Stephen Lewis are mutual people.
Active
HFD DV4 Limited
William Dale Hill and Stephen Lewis are mutual people.
Active
HFD Glasgow 5 Limited
William Dale Hill and Stephen Lewis are mutual people.
Active
HFD Management LLP
William Dale Hill and Stephen Lewis are mutual people.
Active
Timeless Releasing LLP
William Dale Hill is a mutual person.
Active
Strathclyde Business Park (Management) Ltd
William Dale Hill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Sep30 Jun 2024
Traded for 9 months
Cash in Bank
£3.86K
Decreased by £1.51K (-28%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6.13M
Decreased by £737.28K (-11%)
Total Liabilities
-£6.31M
Decreased by £644.1K (-9%)
Net Assets
-£176.41K
Decreased by £93.17K (+112%)
Debt Ratio (%)
103%
Increased by 1.66% (+2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 Jul 2025
Full Accounts Submitted
7 Months Ago on 21 Mar 2025
Full Accounts Submitted
12 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Aug 2024
Accounting Period Shortened
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
2 Years 3 Months Ago on 28 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 8 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 8 Feb 2023
Full Accounts Submitted
3 Years Ago on 28 Sep 2022
Get Credit Report
Discover HFD Avondale House Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 July 2025 with no updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 21 Mar 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 1 Nov 2024
Confirmation statement made on 26 July 2024 with no updates
Submitted on 9 Aug 2024
Certificate of change of name
Submitted on 25 Jul 2024
Previous accounting period shortened from 30 September 2024 to 23 June 2024
Submitted on 24 Jul 2024
Confirmation statement made on 26 July 2023 with no updates
Submitted on 28 Jul 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 8 February 2023
Submitted on 8 Feb 2023
Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023
Submitted on 8 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year