Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HFA LIMITED
Company Information for

HFA LIMITED

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC129298
Private Limited Company
Active

Company Overview

About Hfa Ltd
HFA LIMITED was founded on 1991-01-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Hfa Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HFA LIMITED
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Filing Information
Company Number SC129298
Company ID Number SC129298
Date formed 1991-01-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 19:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HFA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HFA LIMITED
The following companies were found which have the same name as HFA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HFA - CLARENDON CREST LLC 2140 S Dupont Hwy Camden Wyoming DE 19934 Unknown Company formed on the 1996-02-27
HFA (HEALTH FOR ALL) LTD 26 SCHOOL ROAD MARSHLAND ST. JAMES WISBECH PE14 8EY Active Company formed on the 2020-12-09
HFA & DISABILITY SERVICES PTY LTD VIC 3011 Active Company formed on the 2017-04-05
HFA & NA LTD THE ACE CENTRE, BUSINESS FIRST, THE WEB ACCOUNTANTS CROSS STREET NELSON BB9 7NN Active Company formed on the 2021-01-20
HFA 1 LLC Oklahoma Unknown
HFA 100 BROADWAY ASSOCIATES LLC California Unknown
HFA ACCOUNTANCY LTD CASABLANCA MILL 19 SHERBORNE STREET WEST SALFORD M3 7LF Active Company formed on the 2017-12-12
HFA ACQUISITION LLC Delaware Unknown
HFA ADVISORS INC Georgia Unknown
HFA ADVISORS INC Georgia Unknown
HFA AERONAUTIC LIMITED Valletta Waterfront No.6 45/46 Forni Complex, Pinto Wharf FLORIANA Unknown
HFA AIRTICKETS LIMITED 16 CRASTON CRASTON ROAD MANCHESTER M13 0US Active Company formed on the 2017-07-03
HFA ASSOCIATES, LLC 6705 RED ROAD CORAL GABLES FL 33143 Inactive Company formed on the 2013-01-24
HFA ASSOCIATES LLC New Jersey Unknown
HFA AUTO SOLUTIONS, LP 11185 GATEWAY BLVD W EL PASO TX 79935 Forfeited Company formed on the 2006-03-15
HFA BASKET INC Delaware Unknown
HFA BRIDGE, LLC ATTN LARRY HUTCHER ESQ 605 THIRD AVE NEW YORK NY 10158 Active Company formed on the 2015-02-04
HFA BUILDERS LLC 1000 HOWELL TERRACE PLACE ROUND ROCK Texas 78664 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-01-10
HFA BUILDERS LTD 2ND FLOOR, 208 SOHO ROAD BIRMINGHAM B21 9LR Active - Proposal to Strike off Company formed on the 2019-03-07
HFA CAPITAL INVESTMENT PTE. LTD. LEONIE HILL ROAD Singapore 239197 Active Company formed on the 2016-02-22

Company Officers of HFA LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
STEPHEN JAMES NICOL
Director 2012-02-08
ROBIN WATSON
Director 2012-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
BRUCE MIDDLETON
Director 2008-09-01 2012-02-08
ALAN THOMAS CURRAN
Director 2009-04-14 2011-09-30
IAN JOHNSON
Company Secretary 2003-11-24 2010-09-01
GEORGE ALEXANDER BROWN
Director 2008-09-01 2009-04-14
MICHAEL DEAR
Director 2006-11-22 2008-09-01
IAN JOHNSON
Director 2003-11-24 2008-09-01
GEORGE GRAEME PARK
Director 2005-03-21 2006-11-22
CHRISTOPHER EDWARD MILNE WATSON
Director 1999-10-01 2005-03-21
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 1999-10-01 2003-11-24
ALLISTER GORDON LANGLANDS
Director 1991-08-12 2003-11-24
GRAHAM GOOD
Company Secretary 1998-03-23 1999-10-01
GRAHAM GOOD
Director 1998-03-23 1999-10-01
CHARLES NICHOLAS BROWN
Company Secretary 1991-01-15 1998-03-23
CHARLES NICHOLAS BROWN
Director 1991-01-25 1998-03-23
GORDON WILLIAM SMITH
Director 1991-10-25 1997-12-01
BRIAN ANTHONY STALKER
Director 1991-01-25 1997-12-01
RUDY PETER COOPER
Director 1991-01-15 1991-01-16
SCOTT ERNEST EWEN
Director 1991-01-15 1991-01-16
DEREK WILLIAM RANDALL
Director 1991-01-15 1991-01-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-01-15 1991-01-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-01-15 1991-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES NICOL AMEC FOSTER WHEELER ENERGY LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
STEPHEN JAMES NICOL QED INTERNATIONAL (UK) LIMITED Director 2017-11-30 CURRENT 1987-09-07 Active
STEPHEN JAMES NICOL KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-08-03 CURRENT 2004-06-22 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PSN OVERSEAS LIMITED Director 2015-02-01 CURRENT 2007-03-26 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL NORTHERN INTEGRATED SERVICES LIMITED Director 2012-05-21 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active
STEPHEN JAMES NICOL SIGMA 3 (NORTH SEA) LIMITED Director 2011-05-16 CURRENT 2001-10-26 Dissolved 2018-03-20
ROBIN WATSON JOHN WOOD GROUP PLC Director 2013-01-01 CURRENT 1961-03-17 Active
ROBIN WATSON WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2010-06-02 CURRENT 1955-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 15 Justice Mill Lane Aberdeen AB11 6EQ
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-04-08AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WATSON
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL
2020-11-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER
2020-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-31
2016-04-04ANNOTATIONSecond Filing
2016-04-04ANNOTATIONSecond Filing
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0131/12/15 FULL LIST
2016-01-13AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2016-01-13AR0131/12/15 FULL LIST
2016-01-07TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House Greenwell Road East Tullos Aberdeen AB12 3AX
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-11CH01Director's details changed for Mr Stephen James Nicol on 2015-01-31
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09CH01Director's details changed for Mr Stephen James Nicol on 2014-01-09
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2012-05-22AP01DIRECTOR APPOINTED MR ROBIN WATSON
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON
2012-01-13AR0131/12/11 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CURRAN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0131/12/10 FULL LIST
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-07AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0131/12/09 FULL LIST
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MIDDLETON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS CURRAN / 01/10/2009
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288aDIRECTOR APPOINTED MR ALAN THOMAS CURRAN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BROWN
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS IAN JOHNSON LOGGED FORM
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-19288aDIRECTOR APPOINTED MR BRUCE MIDDLETON
2008-09-19288aDIRECTOR APPOINTED MR GEORGE BROWN
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR IAN JOHNSON
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DEAR
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW SECRETARY APPOINTED
2004-01-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04AUDAUDITOR'S RESIGNATION
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/01
2001-01-26363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HFA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HFA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HFA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of HFA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HFA LIMITED
Trademarks
We have not found any records of HFA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HFA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HFA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HFA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HFA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HFA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.