Company NameJames C. Hogg Limited
DirectorNigel Gilbert Hogg
Company StatusActive
Company NumberSC021364
CategoryPrivate Limited Company
Incorporation Date3 April 1940(84 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNigel Gilbert Hogg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(48 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence Address10 Binghill Road North
Milltimber
Aberdeen
Aberdeenshire
AB13 0JD
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed10 August 2008(68 years, 4 months after company formation)
Appointment Duration15 years, 8 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Valerie Ann Davidson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(48 years, 9 months after company formation)
Appointment Duration30 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Cairnside
Cults
Aberdeen
AB15 9NZ
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed31 December 1988(48 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 August 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.jameschogg.com

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.6k at £1Nigel Gilbert Hogg
91.84%
Ordinary
408 at £1Valerie Ann Davidson
8.16%
Ordinary

Financials

Year2014
Net Worth£176,643
Current Liabilities£22,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

27 January 1984Delivered on: 9 February 1984
Satisfied on: 24 May 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Yard & buildings at 43 holland street aberdeen.
Fully Satisfied
6 July 1971Delivered on: 12 July 1971
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
8 November 2022Satisfaction of charge 1 in full (4 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
4 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 January 2021Change of details for Mr Nigel Gilbert Hogg as a person with significant control on 6 April 2016 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of Valerie Ann Davidson as a director on 31 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
23 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(5 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Valerie Ann Davidson on 1 November 2010 (2 pages)
10 January 2011Director's details changed for Valerie Ann Davidson on 1 November 2010 (2 pages)
10 January 2011Director's details changed for Valerie Ann Davidson on 1 November 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
13 August 2008Appointment terminated secretary stronachs (1 page)
13 August 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
13 August 2008Appointment terminated secretary stronachs (1 page)
13 August 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 February 2005Return made up to 31/12/04; full list of members (5 pages)
22 February 2005Return made up to 31/12/04; full list of members (5 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 January 2004Return made up to 31/12/03; full list of members (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (5 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 March 2003Return made up to 31/12/02; full list of members (5 pages)
23 March 2003Return made up to 31/12/02; full list of members (5 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
9 February 2001Return made up to 31/12/00; full list of members (5 pages)
9 February 2001Return made up to 31/12/00; full list of members (5 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
21 March 2000Return made up to 31/12/99; full list of members (5 pages)
21 March 2000Return made up to 31/12/99; full list of members (5 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 October 1996Full accounts made up to 31 December 1995 (8 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
20 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)