Company NameHoddam Contracting Company Limited
Company StatusActive
Company NumberSC033012
CategoryPrivate Limited Company
Incorporation Date10 April 1958(66 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr Richard Scott Vallance
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(38 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address7 River Park
Howes
Annan
Dumfriesshire
DG12 5PE
Scotland
Secretary NameRichard Scott Vallance
NationalityBritish
StatusCurrent
Appointed18 January 2003(44 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 River Park
Howes
Annan
Dumfriesshire
DG12 5PE
Scotland
Director NameMs Laura Helen Gilfillan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(64 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHoddam Road
Ecclefechan
Lockerbie
DG11 3BY
Scotland
Director NameMr Peter Robert Murray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(64 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleOperations Manager/Director
Country of ResidenceScotland
Correspondence AddressHoddam Road
Ecclefechan
Lockerbie
DG11 3BY
Scotland
Director NameElizabeth Scott Vallance
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1988(30 years after company formation)
Appointment Duration14 years, 9 months (resigned 18 January 2003)
RoleCompany Director
Correspondence Address7 River Park
Howes
Annan
Dumfriesshire
DG12 5PE
Scotland
Director NameWilliam Alexander Vallance
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1988(30 years after company formation)
Appointment Duration24 years (resigned 11 April 2012)
RoleBuilding Contractor
Correspondence Address7 River Park
Howes
Annan
Dumfriesshire
DG12 5PE
Scotland
Secretary NameElizabeth Scott Vallance
NationalityBritish
StatusResigned
Appointed03 April 1988(30 years after company formation)
Appointment Duration14 years, 9 months (resigned 18 January 2003)
RoleCompany Director
Correspondence Address7 River Park
Howes
Annan
Dumfriesshire
DG12 5PE
Scotland
Director NameMr William Duncan Vallance
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(38 years, 8 months after company formation)
Appointment Duration23 years (resigned 10 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broom Steading The Broom Steading
Powfoot
Annan
DG12 5PF
Scotland

Contact

Websitehoddamcontracting.co.uk
Telephone01576 300279
Telephone regionLockerbie

Location

Registered AddressHoddam Road
Ecclefechan
Lockerbie
DG11 3BY
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale

Shareholders

1.8k at £1Mr William Duncan Vallance
37.50%
Ordinary
1.8k at £1Richard Scott Vallance
37.50%
Ordinary
1.2k at £1Executors Of William Alexander Vallance
25.00%
Ordinary

Financials

Year2014
Net Worth£7,105,054
Cash£3,395,908
Current Liabilities£687,892

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 Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

27 February 2023Delivered on: 1 March 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 April 2000Delivered on: 2 May 2000
Persons entitled: Dumfries and Galloway Enterprise Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of broom farm estate, powfoot, dumfriesshire.
Outstanding
31 October 1988Delivered on: 7 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Concrete products factory of ecclefechan farms, known as parkborn and crawfordhall, kirkmahoe, dumfries sand and gravel deposits at broomdykes farm, kirkmahoe.
Outstanding
8 July 1988Delivered on: 18 July 1988
Satisfied on: 17 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
3 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
1 March 2023Registration of charge SC0330120004, created on 27 February 2023 (4 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
7 June 2022Director's details changed for Mr Peter Robert Murray on 4 May 2022 (2 pages)
7 June 2022Director's details changed for Ms Laura Helen Gilfillan on 4 May 2022 (2 pages)
4 May 2022Appointment of Ms Laura Helen Gilfillan as a director on 4 May 2022 (2 pages)
4 May 2022Appointment of Mr Peter Robert Murray as a director on 4 May 2022 (2 pages)
4 May 2022Director's details changed for Ms Laura Helen Gilfillan on 4 May 2022 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 August 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 December 2019Notification of Hoddam Group Limited as a person with significant control on 10 December 2019 (2 pages)
16 December 2019Director's details changed for Mr William Duncan Vallance on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr William Duncan Vallance on 16 December 2019 (2 pages)
16 December 2019Termination of appointment of William Duncan Vallance as a director on 10 December 2019 (1 page)
16 December 2019Cessation of Richard Scott Vallance as a person with significant control on 10 December 2019 (1 page)
13 November 2019All of the property or undertaking has been released from charge 2 (2 pages)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,800
(5 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,800
(5 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,800
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,800
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,800
(5 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,800
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Director's details changed for Richard Scott Vallance on 22 April 2013 (2 pages)
8 August 2013Secretary's details changed for Richard Scott Vallance on 22 April 2013 (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4,800
(5 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4,800
(5 pages)
8 August 2013Director's details changed for Richard Scott Vallance on 22 April 2013 (2 pages)
8 August 2013Secretary's details changed for Richard Scott Vallance on 22 April 2013 (2 pages)
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4,800
(5 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 August 2012Director's details changed for Mr William Duncan Vallance on 3 August 2012 (2 pages)
15 August 2012Director's details changed for Mr William Duncan Vallance on 3 August 2012 (2 pages)
15 August 2012Director's details changed for Richard Scott Vallance on 3 August 2012 (2 pages)
15 August 2012Director's details changed for Mr William Duncan Vallance on 3 August 2012 (2 pages)
15 August 2012Director's details changed for Richard Scott Vallance on 3 August 2012 (2 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Richard Scott Vallance on 3 August 2012 (2 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 August 2012Termination of appointment of William Vallance as a director (1 page)
14 August 2012Termination of appointment of William Vallance as a director (1 page)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (15 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (15 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (15 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (13 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (13 pages)
23 August 2010Annual return made up to 3 August 2010 (15 pages)
23 August 2010Annual return made up to 3 August 2010 (15 pages)
23 August 2010Annual return made up to 3 August 2010 (15 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 August 2009Return made up to 03/08/09; full list of members (8 pages)
11 August 2009Return made up to 03/08/09; full list of members (8 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 August 2008Return made up to 03/08/08; no change of members (7 pages)
14 August 2008Return made up to 03/08/08; no change of members (7 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 August 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
28 July 2004Return made up to 03/08/04; full list of members (7 pages)
28 July 2004Return made up to 03/08/04; full list of members (7 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
29 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
29 September 2003Return made up to 03/08/03; full list of members (8 pages)
29 September 2003Return made up to 03/08/03; full list of members (8 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned;director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned;director resigned (1 page)
21 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
21 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
7 August 2002Return made up to 03/08/02; full list of members (9 pages)
7 August 2002Return made up to 03/08/02; full list of members (9 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
7 August 2001Return made up to 03/08/01; full list of members (8 pages)
7 August 2001Return made up to 03/08/01; full list of members (8 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
2 August 2000Return made up to 03/08/00; full list of members (8 pages)
2 August 2000Return made up to 03/08/00; full list of members (8 pages)
2 May 2000Partic of mort/charge * (5 pages)
2 May 2000Partic of mort/charge * (5 pages)
17 March 2000Dec mort/charge * (5 pages)
17 March 2000Dec mort/charge * (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 August 1998Return made up to 03/08/98; no change of members (4 pages)
4 August 1998Return made up to 03/08/98; no change of members (4 pages)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (17 pages)
2 June 1997Full accounts made up to 31 December 1996 (17 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
29 August 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
29 August 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
20 August 1996Return made up to 03/08/96; full list of members (6 pages)
20 August 1996Return made up to 03/08/96; full list of members (6 pages)
16 October 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
16 October 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
2 August 1995Return made up to 03/08/95; no change of members (4 pages)
2 August 1995Return made up to 03/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 February 1990Return made up to 31/12/89; full list of members (6 pages)
17 July 1978Memorandum and Articles of Association (14 pages)
17 July 1978Memorandum and Articles of Association (14 pages)
10 April 1958Incorporation (10 pages)
10 April 1958Incorporation (10 pages)