Company NameJames Hodgins & Sons Limited
Company StatusDissolved
Company NumberSC024450
CategoryPrivate Limited Company
Incorporation Date15 August 1946(77 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Lindsay Mark Robertshaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(61 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 28 July 2015)
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address35 Wilsden Old Road
Harden
Bingley
West Yorkshire
BD16 1JD
Secretary NameMr John Charles Kirkham
NationalityBritish
StatusClosed
Appointed28 September 2007(61 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorhead Terrace
Nab Wood
Shipley
West Yorkshire
BD18 4LB
Director NameAlan James Hodgins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(42 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 October 2008)
RoleMaster Painter
Correspondence AddressMill Of Beith
Beith
Ayrshire
KA15 2JN
Scotland
Director NameHelen May Hodgins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(42 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 1995)
RoleCompany Director
Correspondence Address193 Nithsdale Road
Glasgow
Lanarkshire
G41 5EX
Scotland
Secretary NameHelen May Hodgins
NationalityBritish
StatusResigned
Appointed28 July 1989(42 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address193 Nithsdale Road
Glasgow
Lanarkshire
G41 5EX
Scotland
Director NameDavid Burnett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 1998)
RoleCompany Director
Correspondence Address44 Blantyre Gardens
Cumbernauld
Glasgow
G68 9NJ
Scotland
Director NameRobert Ross
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(44 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 June 2002)
RoleCompany Director
Correspondence Address22 Ross Drive
Motherwell
Lanarkshire
ML1 3BD
Scotland
Secretary NameAlan James Hodgins
NationalityBritish
StatusResigned
Appointed19 May 1995(48 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 June 2002)
RoleMaster Painter
Correspondence AddressMill Of Beith
Beith
Ayrshire
KA15 2JN
Scotland
Secretary NameBannerman Johnstone Maclay (Corporation)
StatusResigned
Appointed03 June 2002(55 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2007)
Correspondence Address213 St Vincent Street
Glasgow
G2 5QY
Scotland

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6.9k at 1Alfred Bagnall & Sons Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (1 page)
28 April 2015Return of final meeting of voluntary winding up (5 pages)
28 April 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (1 page)
28 April 2015Return of final meeting of voluntary winding up (5 pages)
18 May 2011Section 519 statement (1 page)
18 May 2011Section 519 statement (1 page)
16 July 2010Registered office address changed from Unit 2a Burntbroom Court Shotts Street Queenslie Industrial Estate Glasgow G33 4JB on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from Unit 2a Burntbroom Court Shotts Street Queenslie Industrial Estate Glasgow G33 4JB on 16 July 2010 (2 pages)
23 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
13 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Full accounts made up to 31 December 2008 (13 pages)
4 August 2009Full accounts made up to 31 December 2008 (13 pages)
9 June 2009Registered office changed on 09/06/2009 from 77 coustonholm road glasgow G43 1UF (1 page)
9 June 2009Registered office changed on 09/06/2009 from 77 coustonholm road glasgow G43 1UF (1 page)
19 November 2008Appointment terminated director alan hodgins (1 page)
19 November 2008Appointment terminated director alan hodgins (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Secretary resigned (1 page)
30 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2007Dec mort/charge * (2 pages)
11 April 2007Dec mort/charge * (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Return made up to 31/07/06; full list of members (6 pages)
8 September 2006Return made up to 31/07/06; full list of members (6 pages)
9 September 2005Return made up to 31/07/05; no change of members (6 pages)
9 September 2005Return made up to 31/07/05; no change of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2004Amended accounts made up to 31 December 2003 (7 pages)
16 September 2004Amended accounts made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 31/07/04; no change of members (6 pages)
12 August 2004Return made up to 31/07/04; no change of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
6 August 2003Return made up to 31/07/03; full list of members (6 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 September 2000Return made up to 31/07/00; full list of members (6 pages)
13 September 2000Return made up to 31/07/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
4 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Return made up to 31/07/96; no change of members (6 pages)
22 July 1996Return made up to 31/07/96; no change of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1991Memorandum and Articles of Association (11 pages)
17 September 1991Memorandum and Articles of Association (11 pages)
21 November 1990Partic of mort/charge 13041 (3 pages)
21 November 1990Partic of mort/charge 13041 (3 pages)