Company NameVogue, Limited
DirectorsJanet Elizabeth Park and Fiona Cooper
Company StatusActive
Company NumberSC012450
CategoryPrivate Limited Company
Incorporation Date22 November 1922(101 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Janet Elizabeth Park
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(68 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameMary Barrie Robertson
NationalityBritish
StatusCurrent
Appointed01 March 2000(77 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMs Fiona Cooper
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(93 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameRobin Hamilton Guild
NationalityBritish
StatusResigned
Appointed28 June 1989(66 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 1991)
RoleFinancial Consultant
Correspondence AddressThe Garth
North Rigton
Leeds
LS17 0DJ
Director NameDerek Francis Dampier Long
NationalityBritish
StatusResigned
Appointed28 June 1989(66 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 1991)
RoleCompany Director
Correspondence AddressThe Old Bothie
Goldsborough
Knaresborough
N Yorkshire
HG5 8NT
Director NameChristopher George Hewitt Ogden
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(66 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 1991)
RoleCompany Director
Correspondence AddressGlen Esk Farm
West Morton
Keighley
West Yorkshire
BD20 5UP
Secretary NameChristopher George Hewitt Ogden
NationalityBritish
StatusResigned
Appointed28 June 1989(66 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 1991)
RoleCompany Director
Correspondence AddressGlen Esk Farm
West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameWilliam Benson Park
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(68 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2000)
RoleRetired
Correspondence Address8 Silverwells Court
Bothwell
Glasgow
Lanarkshire
G71 8LT
Scotland
Secretary NameMrs Janet Elizabeth Park
NationalityBritish
StatusResigned
Appointed26 June 1991(68 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverwells Court
Bothwell
Glasgow
G71 8LT
Scotland

Contact

Websitevogue.co.uk

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

97k at £1Janet Park
97.00%
Ordinary
3k at £1Fiona Cooper
3.00%
Ordinary

Financials

Year2014
Net Worth£733,725
Cash£67,241
Current Liabilities£15,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Appointment of Ms Fiona Cooper as a director on 6 April 2016 (2 pages)
11 April 2016Appointment of Ms Fiona Cooper as a director on 6 April 2016 (2 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(3 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(3 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(3 pages)
31 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (16 pages)
23 July 2013Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (16 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/07/2013.
(4 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/07/2013.
(4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
4 March 2011Director's details changed for Janet Elizabeth Park on 15 February 2011 (2 pages)
4 March 2011Secretary's details changed for Mary Barrie Robertson on 15 February 2011 (1 page)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
4 March 2011Secretary's details changed for Mary Barrie Robertson on 15 February 2011 (1 page)
4 March 2011Director's details changed for Janet Elizabeth Park on 15 February 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
24 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
25 February 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 15/02/02; full list of members (6 pages)
19 February 2002Return made up to 15/02/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 March 2001New secretary appointed (2 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 15/02/00; full list of members (6 pages)
24 February 2000Return made up to 15/02/00; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Secretary's particulars changed;director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
16 March 1999Return made up to 15/02/99; change of members (6 pages)
16 March 1999Return made up to 15/02/99; change of members (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
27 May 1997Full accounts made up to 31 March 1997 (9 pages)
27 May 1997Full accounts made up to 31 March 1997 (9 pages)
19 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 February 1996Return made up to 15/02/96; no change of members (4 pages)
19 February 1996Return made up to 15/02/96; no change of members (4 pages)
18 December 1995Full accounts made up to 31 March 1995 (11 pages)
18 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
22 November 1922Incorporation (21 pages)
22 November 1922Incorporation (21 pages)