Dunfermline
Fife
KY12 7XZ
Scotland
Director Name | Caroline Mary McLaren |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(75 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | 8 The Paragon Bristol BS8 4LA |
Secretary Name | Mr John Stewart Lamond |
---|---|
Status | Current |
Appointed | 18 January 2016(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
Director Name | Mrs Amanda Elizabeth Lang |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Legal Services |
Country of Residence | England |
Correspondence Address | Summerfield Cottage Webbington Road Compton Bishop Axbridge Somerset BS26 2ER |
Director Name | Miss Anne Margaret Gibson |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14a Longbeach Road Longbeach Road London SW11 5ST |
Director Name | Mr Scott Taylor |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
Director Name | Gordon Millar Tyndall |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 1996) |
Role | Accountant |
Correspondence Address | Glendevon Robson Street Dundee DD4 7JQ Scotland |
Director Name | Raymond Bennett Walker |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(60 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 1991) |
Role | Manager |
Correspondence Address | 3 Unity Terrace Perth Perthshire PH1 2BW Scotland |
Secretary Name | Gordon Millar Tyndall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | Glendevon Robson Street Dundee DD4 7JQ Scotland |
Director Name | Robert Henderson Hogg Gibson |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(61 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 December 2006) |
Role | Manager |
Correspondence Address | Annacroich Kinross KY13 0LF Scotland |
Director Name | Mr Samuel Connor |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(64 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 January 1997) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Saughtree Ceres Cupar Fife KY15 5QW Scotland |
Director Name | Neil Muir Sharp |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(65 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Hilloch Wood Letham Grange Arbroath Angus DD11 4RL Scotland |
Director Name | Ronald Niven Hogg |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(67 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 2004) |
Role | Manager |
Correspondence Address | 1 George Street Kirkcaldy Fife KY1 1UP Scotland |
Director Name | Ronald Niven Hogg |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(67 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 2004) |
Role | Manager |
Correspondence Address | 1 George Street Kirkcaldy Fife KY1 1UP Scotland |
Director Name | Andrew Reilly |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1996(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1998) |
Role | Management Consultant |
Correspondence Address | 89 St Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Secretary Name | Colin Miller Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(68 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Lovers Lane Scone PH2 6RG Scotland |
Director Name | Colin Miller Sleight |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(68 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Lovers Lane Scone PH2 6RG Scotland |
Director Name | Derek John Porter |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | Lomond View Pittencrieff Farm Cupar Fife KY15 4QB Scotland |
Director Name | Donald Robert John Houston |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(73 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 August 2018) |
Role | Marketeer |
Country of Residence | Scotland |
Correspondence Address | Ballintrae House Earlshall Road St. Andrews Fife KY16 0EN Scotland |
Secretary Name | Mr James McQuaid |
---|---|
Status | Resigned |
Appointed | 01 October 2014(86 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
Website | www.hoggsoffife.co.uk/ |
---|---|
Telephone | 01334 653733 |
Telephone region | St Andrews |
Registered Address | Eden Valley Business Park Cupar Fife KY15 4RB Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 3 other UK companies use this postal address |
900 at £1 | R.n. Hogg 4.23% Ordinary |
---|---|
7.1k at £1 | Robert Fettes Gibson 33.10% Ordinary |
4.9k at £1 | Amanda Lang 22.89% Ordinary |
4.9k at £1 | Caroline Mclaren 22.89% Ordinary |
3.6k at £1 | Anne M. Gibson 16.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,323,677 |
Gross Profit | £2,557,277 |
Net Worth | £5,042,609 |
Cash | £2,131,353 |
Current Liabilities | £647,866 |
Latest Accounts | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 12 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2023 (4 months, 1 week from now) |
7 December 2018 | Delivered on: 19 December 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
16 February 1978 | Delivered on: 1 March 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 August 2021 | Appointment of Mr Scott Taylor as a director on 1 August 2021 (2 pages) |
---|---|
21 July 2021 | Notification of Hoggs of Fife (Holdings) Ltd as a person with significant control on 6 January 2020 (2 pages) |
21 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
21 July 2021 | Cessation of Robert Fettes Gibson as a person with significant control on 6 January 2020 (1 page) |
31 May 2021 | Full accounts made up to 31 May 2020 (27 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (29 pages) |
15 January 2020 | Resolutions
|
19 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 December 2018 | Registration of charge SC0152810002, created on 7 December 2018 (17 pages) |
17 December 2018 | Accounts for a small company made up to 31 May 2018 (13 pages) |
31 August 2018 | Termination of appointment of Donald Robert John Houston as a director on 31 August 2018 (1 page) |
13 August 2018 | Appointment of Miss Anne Margaret Gibson as a director on 1 August 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 February 2018 | Director's details changed for Mrs Amanda Elizabeth Lang on 13 February 2018 (2 pages) |
8 January 2018 | Appointment of Mrs Amanda Elizabeth Lang as a director on 1 January 2018 (2 pages) |
7 December 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
7 December 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
22 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 January 2017 | Full accounts made up to 31 May 2016 (14 pages) |
17 January 2017 | Full accounts made up to 31 May 2016 (14 pages) |
23 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
23 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
24 May 2016 | Satisfaction of charge 1 in full (1 page) |
1 February 2016 | Termination of appointment of James Mcquaid as a secretary on 18 January 2016 (1 page) |
1 February 2016 | Appointment of Mr John Stewart Lamond as a secretary on 18 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of James Mcquaid as a secretary on 18 January 2016 (1 page) |
1 February 2016 | Appointment of Mr John Stewart Lamond as a secretary on 18 January 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 May 2015 (23 pages) |
30 December 2015 | Full accounts made up to 31 May 2015 (23 pages) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 October 2014 | Termination of appointment of Colin Miller Sleight as a director on 30 September 2014 (1 page) |
9 October 2014 | Appointment of Mr James Mcquaid as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Colin Miller Sleight as a secretary on 30 September 2014 (1 page) |
9 October 2014 | Appointment of Mr James Mcquaid as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Colin Miller Sleight as a director on 30 September 2014 (1 page) |
9 October 2014 | Appointment of Mr James Mcquaid as a secretary on 1 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Colin Miller Sleight as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 May 2014 (22 pages) |
30 September 2014 | Full accounts made up to 31 May 2014 (22 pages) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 September 2013 | Full accounts made up to 31 May 2013 (20 pages) |
23 September 2013 | Full accounts made up to 31 May 2013 (20 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 September 2012 | Full accounts made up to 31 May 2012 (19 pages) |
20 September 2012 | Full accounts made up to 31 May 2012 (19 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
14 September 2011 | Full accounts made up to 31 May 2011 (19 pages) |
14 September 2011 | Full accounts made up to 31 May 2011 (19 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Full accounts made up to 31 May 2010 (21 pages) |
29 September 2010 | Full accounts made up to 31 May 2010 (21 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Director's details changed for Caroline Mary Mclaren on 12 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Colin Miller Sleight on 12 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Donald Robert John Houston on 12 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Robert Fettes Gibson on 12 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Director's details changed for Caroline Mary Mclaren on 12 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Colin Miller Sleight on 12 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Donald Robert John Houston on 12 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Robert Fettes Gibson on 12 July 2010 (2 pages) |
21 October 2009 | Full accounts made up to 31 May 2009 (20 pages) |
21 October 2009 | Full accounts made up to 31 May 2009 (20 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
10 September 2008 | Full accounts made up to 31 May 2008 (20 pages) |
10 September 2008 | Full accounts made up to 31 May 2008 (20 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
24 October 2007 | Full accounts made up to 31 May 2007 (21 pages) |
24 October 2007 | Full accounts made up to 31 May 2007 (21 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (4 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 31 May 2006 (21 pages) |
28 September 2006 | Full accounts made up to 31 May 2006 (21 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 12/07/06; full list of members (4 pages) |
2 November 2005 | Full accounts made up to 31 May 2005 (21 pages) |
2 November 2005 | Full accounts made up to 31 May 2005 (21 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (9 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 55 high street strathmiglo fife KY14 7QB (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 55 high street strathmiglo fife KY14 7QB (1 page) |
4 October 2004 | Full accounts made up to 31 May 2004 (21 pages) |
4 October 2004 | Full accounts made up to 31 May 2004 (21 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
26 June 2004 | New director appointed (2 pages) |
26 June 2004 | New director appointed (2 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (21 pages) |
13 October 2003 | Full accounts made up to 31 May 2003 (21 pages) |
18 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
18 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
30 August 2002 | Full accounts made up to 31 May 2002 (21 pages) |
30 August 2002 | Full accounts made up to 31 May 2002 (21 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (9 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
21 September 2001 | Full accounts made up to 31 May 2001 (19 pages) |
21 September 2001 | Full accounts made up to 31 May 2001 (19 pages) |
16 July 2001 | Return made up to 12/07/01; full list of members
|
16 July 2001 | Return made up to 12/07/01; full list of members
|
22 September 2000 | Full accounts made up to 31 May 2000 (22 pages) |
22 September 2000 | Full accounts made up to 31 May 2000 (22 pages) |
1 August 2000 | Return made up to 12/07/00; full list of members
|
1 August 2000 | Return made up to 12/07/00; full list of members
|
26 October 1999 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
26 October 1999 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 12/07/99; no change of members
|
29 July 1999 | Return made up to 12/07/99; no change of members
|
8 June 1999 | Full accounts made up to 28 February 1999 (23 pages) |
8 June 1999 | Full accounts made up to 28 February 1999 (23 pages) |
10 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
10 August 1998 | Return made up to 12/07/98; full list of members
|
10 August 1998 | Full accounts made up to 28 February 1998 (20 pages) |
10 August 1998 | Return made up to 12/07/98; full list of members
|
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
15 April 1998 | Company name changed A.T. hogg (fife) LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed A.T. hogg (fife) LIMITED\certificate issued on 16/04/98 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
8 August 1997 | Full accounts made up to 1 March 1997 (18 pages) |
8 August 1997 | Return made up to 12/07/97; no change of members
|
8 August 1997 | Full accounts made up to 1 March 1997 (18 pages) |
8 August 1997 | Full accounts made up to 1 March 1997 (18 pages) |
8 August 1997 | Return made up to 12/07/97; no change of members
|
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
15 August 1996 | Full accounts made up to 2 March 1996 (18 pages) |
15 August 1996 | Full accounts made up to 2 March 1996 (18 pages) |
15 August 1996 | Full accounts made up to 2 March 1996 (18 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 12/07/96; no change of members
|
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Return made up to 12/07/96; no change of members
|
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
27 December 1995 | Full accounts made up to 25 February 1995 (19 pages) |
27 December 1995 | Full accounts made up to 25 February 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
8 August 1986 | Return made up to 07/08/86; full list of members (6 pages) |