Company NameWilliam Hodge (Shorthand Writers) Limited
Company StatusDissolved
Company NumberSC023835
CategoryPrivate Limited Company
Incorporation Date21 February 1946(78 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Laurence Hodge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(56 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 11 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Langley Crescent
St Albans
Hertfordshire
AL3 5RR
Director NameAlan Gordon Hodge
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(43 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 1994)
RolePrinter & Publisher
Correspondence Address14 Beaumont Gate
Glasgow
G12 9ED
Scotland
Director NameJohn Ferguson Macaulay
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(43 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2002)
RoleShorthand Writer
Correspondence Address137 East Main Street
Broxburn
West Lothian
EH52 5AL
Scotland
Director NameEric Manson
NationalityBritish
StatusResigned
Appointed23 October 1989(43 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1990)
RoleShorthand Writer
Correspondence Address47 Caiystane Avenue
Edinburgh
Midlothian
EH10 6SH
Scotland
Director NameMrs Margaret Manson
NationalityBritish
StatusResigned
Appointed23 October 1989(43 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 1990)
RoleShorthand Writer
Correspondence Address47 Caiystane Avenue
Edinburgh
Midlothian
EH10 6SH
Scotland
Secretary NameEric Manson
NationalityBritish
StatusResigned
Appointed23 October 1989(43 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1990)
RoleCompany Director
Correspondence Address47 Caiystane Avenue
Edinburgh
Midlothian
EH10 6SH
Scotland
Secretary NameJohn Ferguson Macaulay
NationalityBritish
StatusResigned
Appointed30 June 1990(44 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 July 2002)
RoleCompany Director
Correspondence Address137 East Main Street
Broxburn
West Lothian
EH52 5AL
Scotland
Director NameMr Michael Crabb Hodge
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(48 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 12 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameAlexandra Mackellaig
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(56 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2015)
RoleShorthand Writer
Country of ResidenceUnited Kingdom
Correspondence Address3 Craiglea Drive (1l)
Edinburgh
Midlothian
EH10 5PB
Scotland
Secretary NameAlexandra Mackellaig
NationalityBritish
StatusResigned
Appointed01 July 2002(56 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2015)
RoleShorthand Writer
Country of ResidenceUnited Kingdom
Correspondence Address50 Colinton Road
Edinburgh
EH14 1AH
Scotland

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1William Hodge & Company (Holdings) LTD
75.97%
Ordinary
315 at £1Alexandra Mackellaig
23.95%
Ordinary
1 at £1Michael C. Hodge
0.08%
Ordinary

Financials

Year2014
Net Worth£168,634
Cash£111,793
Current Liabilities£20,417

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
14 March 2019Termination of appointment of Michael Crabb Hodge as a director on 12 February 2019 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 April 2016Termination of appointment of Alexandra Mackellaig as a director on 30 November 2015 (1 page)
1 April 2016Termination of appointment of Alexandra Mackellaig as a secretary on 30 November 2015 (1 page)
1 April 2016Termination of appointment of Alexandra Mackellaig as a secretary on 30 November 2015 (1 page)
1 April 2016Termination of appointment of Alexandra Mackellaig as a director on 30 November 2015 (1 page)
20 November 2015Registered office address changed from 1/2 st Andrew Square Edinburgh EH2 2BD to C/O C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 1/2 st Andrew Square Edinburgh EH2 2BD to C/O C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 20 November 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,315
(6 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,315
(6 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,315
(6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,315
(6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,315
(6 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,315
(6 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 July 2012Secretary's details changed for Alexandra Mackellaig on 10 July 2012 (2 pages)
10 July 2012Secretary's details changed for Alexandra Mackellaig on 10 July 2012 (2 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Alexandra Mackellaig on 30 September 2010 (2 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 November 2010Director's details changed for Alexandra Mackellaig on 30 September 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o nelson gilmour smith mercantile chambers 53 bothwell street glasgow G2 6TB (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Registered office changed on 21/10/2008 from c/o nelson gilmour smith mercantile chambers 53 bothwell street glasgow G2 6TB (1 page)
10 July 2008Registered office changed on 10/07/2008 from 20 york place edinburgh EH1 3EP (1 page)
10 July 2008Registered office changed on 10/07/2008 from 20 york place edinburgh EH1 3EP (1 page)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2007Return made up to 30/09/07; no change of members (7 pages)
30 October 2007Return made up to 30/09/07; no change of members (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 October 2006Return made up to 30/09/06; full list of members (7 pages)
9 October 2006Return made up to 30/09/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 November 2005Return made up to 30/09/05; full list of members (7 pages)
10 November 2005Return made up to 30/09/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (1 page)
29 July 2002Secretary resigned;director resigned (1 page)
29 July 2002New secretary appointed;new director appointed (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned;director resigned (1 page)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 October 2000Return made up to 30/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000Return made up to 30/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 November 1999Return made up to 30/09/99; no change of members (6 pages)
10 November 1999Return made up to 30/09/99; no change of members (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 October 1997Return made up to 30/09/97; no change of members (4 pages)
16 October 1997Return made up to 30/09/97; no change of members (4 pages)
11 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
9 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
10 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
10 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
17 October 1995Return made up to 30/09/95; full list of members (6 pages)
17 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)