Company NameHoggs Of Fife Limited
Company StatusActive
Company NumberSC015281
CategoryPrivate Limited Company
Incorporation Date13 October 1928(95 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Fettes Gibson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(62 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Liggars Place
Dunfermline
Fife
KY12 7XZ
Scotland
Director NameCaroline Mary McLaren
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(75 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleMarketeer
Country of ResidenceEngland
Correspondence Address8 The Paragon
Bristol
BS8 4LA
Secretary NameMr John Stewart Lamond
StatusCurrent
Appointed18 January 2016(87 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
Director NameMrs Amanda Elizabeth Lang
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(89 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleLegal Services
Country of ResidenceEngland
Correspondence AddressSummerfield Cottage Webbington Road
Compton Bishop
Axbridge
Somerset
BS26 2ER
Director NameMiss Anne Margaret Gibson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(89 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14a Longbeach Road Longbeach Road
London
SW11 5ST
Director NameMr Scott Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(92 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleBuyer
Country of ResidenceScotland
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
Director NameGordon Millar Tyndall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(60 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 1996)
RoleAccountant
Correspondence AddressGlendevon
Robson Street
Dundee
DD4 7JQ
Scotland
Director NameRaymond Bennett Walker
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(60 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 September 1991)
RoleManager
Correspondence Address3 Unity Terrace
Perth
Perthshire
PH1 2BW
Scotland
Secretary NameGordon Millar Tyndall
NationalityBritish
StatusResigned
Appointed17 August 1989(60 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 1996)
RoleCompany Director
Correspondence AddressGlendevon
Robson Street
Dundee
DD4 7JQ
Scotland
Director NameRobert Henderson Hogg Gibson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(61 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 December 2006)
RoleManager
Correspondence AddressAnnacroich
Kinross
KY13 0LF
Scotland
Director NameMr Samuel Connor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(64 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 1997)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRose Cottage Saughtree
Ceres
Cupar
Fife
KY15 5QW
Scotland
Director NameNeil Muir Sharp
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(65 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 March 1996)
RoleChartered Accountant
Correspondence AddressHilloch Wood
Letham Grange
Arbroath
Angus
DD11 4RL
Scotland
Director NameRonald Niven Hogg
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(67 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 2004)
RoleManager
Correspondence Address1 George Street
Kirkcaldy
Fife
KY1 1UP
Scotland
Director NameRonald Niven Hogg
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(67 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 2004)
RoleManager
Correspondence Address1 George Street
Kirkcaldy
Fife
KY1 1UP
Scotland
Director NameAndrew Reilly
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(67 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 1998)
RoleManagement Consultant
Correspondence Address89 St Johns Road
Edinburgh
Midlothian
EH12 6NN
Scotland
Secretary NameColin Miller Sleight
NationalityBritish
StatusResigned
Appointed17 October 1996(68 years after company formation)
Appointment Duration17 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Lovers Lane
Scone
PH2 6RG
Scotland
Director NameColin Miller Sleight
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(68 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Lovers Lane
Scone
PH2 6RG
Scotland
Director NameDerek John Porter
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(69 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressLomond View Pittencrieff Farm
Cupar
Fife
KY15 4QB
Scotland
Director NameDonald Robert John Houston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(73 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 August 2018)
RoleMarketeer
Country of ResidenceScotland
Correspondence AddressBallintrae House
Earlshall Road
St. Andrews
Fife
KY16 0EN
Scotland
Secretary NameMr James McQuaid
StatusResigned
Appointed01 October 2014(86 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2016)
RoleCompany Director
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland

Contact

Websitewww.hoggsoffife.co.uk/
Telephone01334 653733
Telephone regionSt Andrews

Location

Registered AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches3 other UK companies use this postal address

Shareholders

900 at £1R.n. Hogg
4.23%
Ordinary
7.1k at £1Robert Fettes Gibson
33.10%
Ordinary
4.9k at £1Amanda Lang
22.89%
Ordinary
4.9k at £1Caroline Mclaren
22.89%
Ordinary
3.6k at £1Anne M. Gibson
16.90%
Ordinary

Financials

Year2014
Turnover£6,323,677
Gross Profit£2,557,277
Net Worth£5,042,609
Cash£2,131,353
Current Liabilities£647,866

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return12 July 2023 (8 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

7 December 2018Delivered 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 1978Delivered 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

Filing History

14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 February 2020Full accounts made up to 31 May 2019 (29 pages)
15 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 December 2018Registration of charge SC0152810002, created on 7 December 2018 (17 pages)
17 December 2018Accounts for a small company made up to 31 May 2018 (13 pages)
31 August 2018Termination of appointment of Donald Robert John Houston as a director on 31 August 2018 (1 page)
13 August 2018Appointment of Miss Anne Margaret Gibson as a director on 1 August 2018 (2 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
17 February 2018Director's details changed for Mrs Amanda Elizabeth Lang on 13 February 2018 (2 pages)
8 January 2018Appointment of Mrs Amanda Elizabeth Lang as a director on 1 January 2018 (2 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (13 pages)
7 December 2017Accounts for a small company made up to 31 May 2017 (13 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 31 May 2016 (14 pages)
17 January 2017Full accounts made up to 31 May 2016 (14 pages)
23 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
24 May 2016Satisfaction of charge 1 in full (1 page)
24 May 2016Satisfaction of charge 1 in full (1 page)
1 February 2016Appointment of Mr John Stewart Lamond as a secretary on 18 January 2016 (2 pages)
1 February 2016Termination of appointment of James Mcquaid as a secretary on 18 January 2016 (1 page)
1 February 2016Termination of appointment of James Mcquaid as a secretary on 18 January 2016 (1 page)
1 February 2016Appointment of Mr John Stewart Lamond as a secretary on 18 January 2016 (2 pages)
30 December 2015Full accounts made up to 31 May 2015 (23 pages)
30 December 2015Full accounts made up to 31 May 2015 (23 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 21,300
(6 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 21,300
(6 pages)
9 October 2014Appointment of Mr James Mcquaid as a secretary on 1 October 2014 (2 pages)
9 October 2014Termination of appointment of Colin Miller Sleight as a secretary on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Colin Miller Sleight as a director on 30 September 2014 (1 page)
9 October 2014Termination of appointment of Colin Miller Sleight as a director on 30 September 2014 (1 page)
9 October 2014Appointment of Mr James Mcquaid as a secretary on 1 October 2014 (2 pages)
9 October 2014Termination of appointment of Colin Miller Sleight as a secretary on 30 September 2014 (1 page)
9 October 2014Appointment of Mr James Mcquaid as a secretary on 1 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 May 2014 (22 pages)
30 September 2014Full accounts made up to 31 May 2014 (22 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 21,300
(8 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 21,300
(8 pages)
23 September 2013Full accounts made up to 31 May 2013 (20 pages)
23 September 2013Full accounts made up to 31 May 2013 (20 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
20 September 2012Full accounts made up to 31 May 2012 (19 pages)
20 September 2012Full accounts made up to 31 May 2012 (19 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
14 September 2011Full accounts made up to 31 May 2011 (19 pages)
14 September 2011Full accounts made up to 31 May 2011 (19 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
29 September 2010Full accounts made up to 31 May 2010 (21 pages)
29 September 2010Full accounts made up to 31 May 2010 (21 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Colin Miller Sleight on 12 July 2010 (2 pages)
23 July 2010Director's details changed for Caroline Mary Mclaren on 12 July 2010 (2 pages)
23 July 2010Director's details changed for Robert Fettes Gibson on 12 July 2010 (2 pages)
23 July 2010Director's details changed for Colin Miller Sleight on 12 July 2010 (2 pages)
23 July 2010Director's details changed for Donald Robert John Houston on 12 July 2010 (2 pages)
23 July 2010Director's details changed for Donald Robert John Houston on 12 July 2010 (2 pages)
23 July 2010Director's details changed for Robert Fettes Gibson on 12 July 2010 (2 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Caroline Mary Mclaren on 12 July 2010 (2 pages)
21 October 2009Full accounts made up to 31 May 2009 (20 pages)
21 October 2009Full accounts made up to 31 May 2009 (20 pages)
6 August 2009Return made up to 12/07/09; full list of members (5 pages)
6 August 2009Return made up to 12/07/09; full list of members (5 pages)
10 September 2008Full accounts made up to 31 May 2008 (20 pages)
10 September 2008Full accounts made up to 31 May 2008 (20 pages)
21 July 2008Return made up to 12/07/08; full list of members (5 pages)
21 July 2008Return made up to 12/07/08; full list of members (5 pages)
24 October 2007Full accounts made up to 31 May 2007 (21 pages)
24 October 2007Full accounts made up to 31 May 2007 (21 pages)
19 July 2007Return made up to 12/07/07; full list of members (4 pages)
19 July 2007Return made up to 12/07/07; full list of members (4 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 May 2006 (21 pages)
28 September 2006Full accounts made up to 31 May 2006 (21 pages)
4 August 2006Return made up to 12/07/06; full list of members (4 pages)
4 August 2006Return made up to 12/07/06; full list of members (4 pages)
2 November 2005Full accounts made up to 31 May 2005 (21 pages)
2 November 2005Full accounts made up to 31 May 2005 (21 pages)
20 July 2005Return made up to 12/07/05; full list of members (9 pages)
20 July 2005Return made up to 12/07/05; full list of members (9 pages)
24 March 2005Registered office changed on 24/03/05 from: 55 high street strathmiglo fife KY14 7QB (1 page)
24 March 2005Registered office changed on 24/03/05 from: 55 high street strathmiglo fife KY14 7QB (1 page)
4 October 2004Full accounts made up to 31 May 2004 (21 pages)
4 October 2004Full accounts made up to 31 May 2004 (21 pages)
15 July 2004Return made up to 12/07/04; full list of members (10 pages)
15 July 2004Return made up to 12/07/04; full list of members (10 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
26 June 2004New director appointed (2 pages)
26 June 2004New director appointed (2 pages)
13 October 2003Full accounts made up to 31 May 2003 (21 pages)
13 October 2003Full accounts made up to 31 May 2003 (21 pages)
18 July 2003Return made up to 12/07/03; full list of members (9 pages)
18 July 2003Return made up to 12/07/03; full list of members (9 pages)
30 August 2002Full accounts made up to 31 May 2002 (21 pages)
30 August 2002Full accounts made up to 31 May 2002 (21 pages)
16 July 2002Return made up to 12/07/02; full list of members (9 pages)
16 July 2002Return made up to 12/07/02; full list of members (9 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
21 September 2001Full accounts made up to 31 May 2001 (19 pages)
21 September 2001Full accounts made up to 31 May 2001 (19 pages)
16 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2000Full accounts made up to 31 May 2000 (22 pages)
22 September 2000Full accounts made up to 31 May 2000 (22 pages)
1 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 1999Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
26 October 1999Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
29 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Return made up to 12/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Full accounts made up to 28 February 1999 (23 pages)
8 June 1999Full accounts made up to 28 February 1999 (23 pages)
10 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/98
(8 pages)
10 August 1998Full accounts made up to 28 February 1998 (20 pages)
10 August 1998Full accounts made up to 28 February 1998 (20 pages)
10 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/98
(8 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
15 April 1998Company name changed A.T. hogg (fife) LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed A.T. hogg (fife) LIMITED\certificate issued on 16/04/98 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
8 August 1997Full accounts made up to 1 March 1997 (18 pages)
8 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1997Full accounts made up to 1 March 1997 (18 pages)
8 August 1997Full accounts made up to 1 March 1997 (18 pages)
8 August 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
21 October 1996New secretary appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
15 August 1996Full accounts made up to 2 March 1996 (18 pages)
15 August 1996Full accounts made up to 2 March 1996 (18 pages)
15 August 1996Full accounts made up to 2 March 1996 (18 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
27 December 1995Full accounts made up to 25 February 1995 (19 pages)
27 December 1995Full accounts made up to 25 February 1995 (19 pages)
8 August 1986Return made up to 07/08/86; full list of members (6 pages)