Background WavePink WaveYellow Wave

J F HILLEBRAND (G.C) LIMITED (SC153323)

J F HILLEBRAND (G.C) LIMITED (SC153323) is an active UK company. incorporated on 29 September 1994. with registered office in Renfrew. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. J F HILLEBRAND (G.C) LIMITED has been registered for 31 years. Current directors include ANSELL, Steven William, KELLY, Joanne Christina.

Company Number
SC153323
Status
active
Type
ltd
Incorporated
29 September 1994
Age
31 years
Address
Riverside Braehead, Renfrew, PA4 8YU
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ANSELL, Steven William, KELLY, Joanne Christina
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J F HILLEBRAND (G.C) LIMITED

J F HILLEBRAND (G.C) LIMITED is an active company incorporated on 29 September 1994 with the registered office located in Renfrew. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. J F HILLEBRAND (G.C) LIMITED was registered 31 years ago.(SIC: 52290)

Status

active

Active since 31 years ago

Company No

SC153323

LTD Company

Age

31 Years

Incorporated 29 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

FFG-HILLEBRAND (GC) LIMITED
From: 8 August 2001To: 10 December 2007
J.F. HILLEBRAND (NORTH) LIMITED
From: 29 September 1994To: 8 August 2001
Contact
Address

Riverside Braehead 4 Kings Inch Way Renfrew, PA4 8YU,

Previous Addresses

2nd Floor West Suite Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH
From: 29 September 1994To: 17 February 2022
Timeline

21 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Jul 11
Director Joined
May 12
Director Left
May 12
Director Left
Dec 12
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Oct 20
Director Joined
Mar 22
Director Left
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BAKER, Carolyn Leigh

Active
4 Kings Inch Way, RenfrewPA4 8YU
Secretary
Appointed 01 Feb 2024

ANSELL, Steven William

Active
4 Kings Inch Way, RenfrewPA4 8YU
Born June 1974
Director
Appointed 01 Jan 2026

KELLY, Joanne Christina

Active
4 Kings Inch Way, RenfrewPA4 8YU
Born January 1979
Director
Appointed 30 Jun 2016

FOX, Paul Milburn

Resigned
27 Gainsborough Court, SkiptonBD23 1QG
Secretary
Appointed 02 Sept 1997
Resigned 22 Oct 1999

FRY, Kevin

Resigned
2nd Floor West Suite, 274 Sauchiehall StreetG2 3EH
Secretary
Appointed 28 May 2012
Resigned 30 Jun 2016

KELLY, Joanne Christina

Resigned
4 Kings Inch Way, RenfrewPA4 8YU
Secretary
Appointed 30 Jun 2016
Resigned 31 Jan 2024

NEWLANDS, Anne

Resigned
1 St Georges Terrace, Bridge Of WeirPA11 3BA
Secretary
Appointed 29 Sept 1994
Resigned 01 Sept 1997

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Secretary
Appointed 22 Oct 1999
Resigned 28 May 2012

DAVIES, Russell Adam

Resigned
4 Kings Inch Way, RenfrewPA4 8YU
Born April 1971
Director
Appointed 01 Feb 2024
Resigned 31 Dec 2025

EBERT, Paul Wilhelm

Resigned
Meulenhof, D6229 Schlagenbad
Born December 1934
Director
Appointed 26 Jun 1995
Resigned 31 Dec 2002

FOX, Colin Alfred

Resigned
The Old School Main Street, BradfordBD15 0DZ
Born April 1936
Director
Appointed 26 Jun 1995
Resigned 31 Dec 1999

FOX, Paul Milburn

Resigned
27 Gainsborough Court, SkiptonBD23 1QG
Born March 1957
Director
Appointed 26 Jun 1995
Resigned 25 Jun 2004

FRY, Kevin William

Resigned
2nd Floor West Suite, 274 Sauchiehall StreetG2 3EH
Born January 1967
Director
Appointed 28 May 2012
Resigned 30 Jun 2016

GORDON, Gary Donald

Resigned
2nd Floor West Suite, 274 Sauchiehall StreetG2 3EH
Born June 1970
Director
Appointed 17 Jul 2011
Resigned 30 Nov 2012

HASTINGS-JONES, Alan Richard

Resigned
Beech Hurst Stonehurst Lane, MayfieldTN20 6LJ
Born January 1949
Director
Appointed 22 Oct 1999
Resigned 06 Apr 2001

HAYES, Kenneth

Resigned
7 Hill Close, South WirralL64 4ED
Born January 1947
Director
Appointed 01 Sept 1995
Resigned 17 Oct 1997

HERMAN, Gavin Steward, Mr.

Resigned
Weston Avenue, GraysRM20 3ZP
Born March 1967
Director
Appointed 07 Mar 2022
Resigned 31 Jan 2024

MAWER, George David

Resigned
2nd Floor West Suite, 274 Sauchiehall StreetG2 3EH
Born June 1960
Director
Appointed 04 Jan 2011
Resigned 01 Sept 2020

MORISON, Niel Rankin

Resigned
31 Skaterigg Drive, GlasgowG13 1SR
Born June 1945
Director
Appointed 29 Sept 1994
Resigned 10 Sept 1998

NORTON, Stephen John

Resigned
9 Clematis Gardens, Woodford GreenIG8 0BU
Born January 1951
Director
Appointed 22 Oct 1999
Resigned 28 May 2012

PRESTON, Roger John

Resigned
31 Barnfield, CrowboroughTN6 2RX
Born November 1947
Director
Appointed 20 Jul 2004
Resigned 31 Dec 2010

TENNANT, James Elliott

Resigned
20 Colonsay Drive, GlasgowG77 6TY
Born January 1929
Director
Appointed 29 Sept 1994
Resigned 26 Jun 1995

Persons with significant control

4

1 Active
3 Ceased

Mr Steven William Ansell

Active
4 Kings Inch Way, RenfrewPA4 8YU
Born June 1974

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Russell Adam Davies

Ceased
4 Kings Inch Way, RenfrewPA4 8YU
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Feb 2024
Ceased 31 Dec 2025

Mr Gavin Steward Herman

Ceased
4 Kings Inch Way, RenfrewPA4 8YU
Born March 1967

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 31 Jan 2024

Mr George David Mawer

Ceased
Weston Avenue, GraysRM20 3ZP
Born June 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
287Change of Registered Office
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
15 March 2002
419a(Scot)419a(Scot)
Legacy
3 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
419a(Scot)419a(Scot)
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
28 May 1996
410(Scot)410(Scot)
Legacy
19 December 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
9 November 1995
88(2)R88(2)R
Legacy
9 August 1995
224224
Legacy
8 March 1995
410(Scot)410(Scot)
Incorporation Company
29 September 1994
NEWINCIncorporation