St Albans
Hertfordshire
AL3 5RR
Director Name | Alan Gordon Hodge |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 1994) |
Role | Printer & Publisher |
Correspondence Address | 14 Beaumont Gate Glasgow G12 9ED Scotland |
Director Name | John Ferguson Macaulay |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(43 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2002) |
Role | Shorthand Writer |
Correspondence Address | 137 East Main Street Broxburn West Lothian EH52 5AL Scotland |
Director Name | Eric Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(43 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1990) |
Role | Shorthand Writer |
Correspondence Address | 47 Caiystane Avenue Edinburgh Midlothian EH10 6SH Scotland |
Director Name | Mrs Margaret Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(43 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1990) |
Role | Shorthand Writer |
Correspondence Address | 47 Caiystane Avenue Edinburgh Midlothian EH10 6SH Scotland |
Secretary Name | Eric Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1989(43 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1990) |
Role | Company Director |
Correspondence Address | 47 Caiystane Avenue Edinburgh Midlothian EH10 6SH Scotland |
Secretary Name | John Ferguson Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(44 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 137 East Main Street Broxburn West Lothian EH52 5AL Scotland |
Director Name | Mr Michael Crabb Hodge |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(48 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 12 February 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Partickhill Road Glasgow G11 5AB Scotland |
Director Name | Alexandra Mackellaig |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(56 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2015) |
Role | Shorthand Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Craiglea Drive (1l) Edinburgh Midlothian EH10 5PB Scotland |
Secretary Name | Alexandra Mackellaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(56 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2015) |
Role | Shorthand Writer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Colinton Road Edinburgh EH14 1AH Scotland |
Registered Address | Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | William Hodge & Company (Holdings) LTD 75.97% Ordinary |
---|---|
315 at £1 | Alexandra Mackellaig 23.95% Ordinary |
1 at £1 | Michael C. Hodge 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,634 |
Cash | £111,793 |
Current Liabilities | £20,417 |
Latest Accounts | 30 June 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
14 March 2019 | Termination of appointment of Michael Crabb Hodge as a director on 12 February 2019 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Alexandra Mackellaig as a director on 30 November 2015 (1 page) |
1 April 2016 | Termination of appointment of Alexandra Mackellaig as a secretary on 30 November 2015 (1 page) |
1 April 2016 | Termination of appointment of Alexandra Mackellaig as a director on 30 November 2015 (1 page) |
1 April 2016 | Termination of appointment of Alexandra Mackellaig as a secretary on 30 November 2015 (1 page) |
20 November 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Secretary's details changed for Alexandra Mackellaig on 10 July 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Alexandra Mackellaig on 10 July 2012 (2 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Alexandra Mackellaig on 30 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Director's details changed for Alexandra Mackellaig on 30 September 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o nelson gilmour smith mercantile chambers 53 bothwell street glasgow G2 6TB (1 page) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o nelson gilmour smith mercantile chambers 53 bothwell street glasgow G2 6TB (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 20 york place edinburgh EH1 3EP (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 20 york place edinburgh EH1 3EP (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members
|
9 October 2002 | Return made up to 30/09/02; full list of members
|
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
29 July 2002 | New secretary appointed;new director appointed (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned;director resigned (1 page) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 October 2000 | Return made up to 30/09/00; no change of members
|
16 October 2000 | Return made up to 30/09/00; no change of members
|
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 November 1999 | Return made up to 30/09/99; no change of members (6 pages) |
10 November 1999 | Return made up to 30/09/99; no change of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
11 October 1996 | Return made up to 30/09/96; no change of members
|
11 October 1996 | Return made up to 30/09/96; no change of members
|
9 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |