Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary Name | Mary Barrie Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(77 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Ms Fiona Cooper |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(93 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Robin Hamilton Guild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 1991) |
Role | Financial Consultant |
Correspondence Address | The Garth North Rigton Leeds LS17 0DJ |
Director Name | Derek Francis Dampier Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | The Old Bothie Goldsborough Knaresborough N Yorkshire HG5 8NT |
Director Name | Christopher George Hewitt Ogden |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | Glen Esk Farm West Morton Keighley West Yorkshire BD20 5UP |
Secretary Name | Christopher George Hewitt Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 1991) |
Role | Company Director |
Correspondence Address | Glen Esk Farm West Morton Keighley West Yorkshire BD20 5UP |
Director Name | William Benson Park |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(68 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2000) |
Role | Retired |
Correspondence Address | 8 Silverwells Court Bothwell Glasgow Lanarkshire G71 8LT Scotland |
Secretary Name | Mrs Janet Elizabeth Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(68 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Silverwells Court Bothwell Glasgow G71 8LT Scotland |
Website | vogue.co.uk |
---|
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
97k at £1 | Janet Park 97.00% Ordinary |
---|---|
3k at £1 | Fiona Cooper 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £733,725 |
Cash | £67,241 |
Current Liabilities | £15,466 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (2 months, 3 weeks from now) |
17 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 April 2016 | Appointment of Ms Fiona Cooper as a director on 6 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Fiona Cooper as a director on 6 April 2016 (2 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (16 pages) |
23 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 February 2013 (16 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders
|
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Director's details changed for Janet Elizabeth Park on 15 February 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Mary Barrie Robertson on 15 February 2011 (1 page) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Secretary's details changed for Mary Barrie Robertson on 15 February 2011 (1 page) |
4 March 2011 | Director's details changed for Janet Elizabeth Park on 15 February 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 15/02/05; full list of members
|
24 February 2005 | Return made up to 15/02/05; full list of members
|
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members
|
23 February 2004 | Return made up to 15/02/04; full list of members
|
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members
|
25 February 2003 | Return made up to 15/02/03; full list of members
|
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 15/02/01; full list of members
|
26 March 2001 | Return made up to 15/02/01; full list of members
|
26 March 2001 | New secretary appointed (2 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Return made up to 15/02/99; change of members (6 pages) |
16 March 1999 | Return made up to 15/02/99; change of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
22 November 1922 | Incorporation (21 pages) |
22 November 1922 | Incorporation (21 pages) |