Background WavePink WaveYellow Wave

HFG CORPORATE LIMITED (SC309083)

HFG CORPORATE LIMITED (SC309083) is an active UK company. incorporated on 25 September 2006. with registered office in Kintore. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. HFG CORPORATE LIMITED has been registered for 19 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
SC309083
Status
active
Type
ltd
Incorporated
25 September 2006
Age
19 years
Address
Midmill Business Park, Kintore, AB51 0QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
33190, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFG CORPORATE LIMITED

HFG CORPORATE LIMITED is an active company incorporated on 25 September 2006 with the registered office located in Kintore. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. HFG CORPORATE LIMITED was registered 19 years ago.(SIC: 33190, 77390)

Status

active

Active since 19 years ago

Company No

SC309083

LTD Company

Age

19 Years

Incorporated 25 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

FERGUSON GROUP LIMITED
From: 10 November 2006To: 2 July 2018
CARNDEVON LIMITED
From: 25 September 2006To: 10 November 2006
Contact
Address

Midmill Business Park Kintore, AB51 0QG,

Previous Addresses

Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ
From: 25 September 2006To: 9 February 2021
Timeline

56 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Dec 12
Director Left
Nov 13
Loan Cleared
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Dec 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Funding Round
Jan 20
Owner Exit
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Apr 21
Capital Update
Dec 21
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HEITON, John Miller

Active
KintoreAB51 0QG
Born October 1976
Director
Appointed 25 Nov 2020

MURRAY, Thomas Anthony

Active
KintoreAB51 0QG
Born December 1967
Director
Appointed 18 Oct 2024

MACRAE, John

Resigned
KintoreAB51 0QG
Secretary
Appointed 04 Mar 2022
Resigned 09 Sept 2025

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 04 Feb 2013
Resigned 04 Mar 2022

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 25 Sept 2006
Resigned 08 Dec 2006

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 08 Dec 2006
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 04 Feb 2013

ANDERSEN, Haakon Wallace

Resigned
4009 Stavanger
Born April 1946
Director
Appointed 10 Jan 2012
Resigned 31 May 2013

FERGUSON, Steven George

Resigned
Memmo Centre, 4 Avenue Des Guelfes9800
Born March 1960
Director
Appointed 08 Dec 2006
Resigned 12 Sept 2014

FLEMING, Douglas Weir

Resigned
KintoreAB51 0QG
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

FRIAR, Kevin Blane

Resigned
Highway 6 South, Houston77077
Born August 1967
Director
Appointed 31 Jul 2019
Resigned 25 Nov 2020

LEWIS, Albert Paul

Resigned
Highway 6 South, Houston77077
Born January 1954
Director
Appointed 01 Apr 2017
Resigned 14 Dec 2018

MELVILLE, Michael John

Resigned
Braes Of Leddach, WesthillAB32 6TB
Born January 1955
Director
Appointed 08 Dec 2006
Resigned 01 Apr 2017

MITCHELL, David

Resigned
Midmill Business Park, AberdeenAB51 0QG
Born February 1980
Director
Appointed 01 Apr 2017
Resigned 15 Jan 2021

SALTER, Michael John Lawrence

Resigned
Glassel, BanchoryAB31 4BY
Born May 1947
Director
Appointed 10 Jan 2012
Resigned 12 Sept 2014

SMITH, Richard James

Resigned
Cammo Road, EdinburghEH4 8BZ
Born January 1959
Director
Appointed 03 Dec 2012
Resigned 26 Jan 2017

WILSON, Gary Neil

Resigned
Midmill Business Park, AberdeenAB51 0QG
Born January 1968
Director
Appointed 01 Apr 2017
Resigned 30 Apr 2021

YACOUBIAN, Paul

Resigned
The Bishops House, KilmacolmPA13 4PD
Born April 1960
Director
Appointed 08 Dec 2006
Resigned 30 Jun 2015

YOUNG, Donald Win

Resigned
Highway 6 South, Houston77077
Born February 1973
Director
Appointed 01 Apr 2017
Resigned 31 Jul 2019

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 25 Sept 2006
Resigned 08 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
20 Primrose Street, LondonEC2A 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 01 Oct 2020
Midmill Business Park, KintoreAB51 0QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
6 December 2021
SH19Statement of Capital
Legacy
6 December 2021
SH20SH20
Legacy
6 December 2021
CAP-SSCAP-SS
Resolution
6 December 2021
RESOLUTIONSResolutions
Legacy
26 November 2021
PARENT_ACCPARENT_ACC
Legacy
26 November 2021
AGREEMENT2AGREEMENT2
Legacy
26 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
3 March 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
3 March 2020
MR05Certification of Charge
Second Filing Capital Allotment Shares
4 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
20 August 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Of Name Notice
2 July 2018
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 July 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Memorandum Articles
7 December 2016
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Miscellaneous
10 December 2014
MISCMISC
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Auditors Resignation Company
24 November 2014
AUDAUD
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 August 2013
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
4 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Group
29 August 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Legacy
24 October 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
122122
Legacy
16 January 2007
410(Scot)410(Scot)
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
88(3)88(3)
Legacy
16 January 2007
88(2)R88(2)R
Legacy
11 January 2007
225Change of Accounting Reference Date
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2006
NEWINCIncorporation