Company NameJH Realisations 2019 Limited
Company StatusDissolved
Company NumberSC051841
CategoryPrivate Limited Company
Incorporation Date20 November 1972(51 years, 5 months ago)
Dissolution Date19 January 2023 (1 year, 3 months ago)
Previous NameJack Hogan Sales (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harry Hogan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1989(16 years, 6 months after company formation)
Appointment Duration33 years, 8 months (closed 19 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLenard Curtis House 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary NameCarol Hogan
NationalityBritish
StatusClosed
Appointed19 February 1997(24 years, 3 months after company formation)
Appointment Duration25 years, 11 months (closed 19 January 2023)
RoleCompany Director
Correspondence AddressLenard Curtis House 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NamePeter Hogan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(16 years, 6 months after company formation)
Appointment Duration28 years, 5 months (resigned 03 November 2017)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Carron Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0YL
Scotland
Secretary NameMr Harry Hogan
NationalityBritish
StatusResigned
Appointed17 May 1989(16 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelwood Hazeldene Road
Mearnskirk
Glasgow
Strathclyde
G77 6RR
Scotland

Contact

Websitejackhogancateringequipment.co.uk
Telephone01355 244000
Telephone regionEast Kilbride

Location

Registered AddressLenard Curtis House 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4.3k at £1Harry Hogan
86.00%
Ordinary
700 at £1Peter Hogan
14.00%
Ordinary

Financials

Year2014
Net Worth£347,226
Cash£271,131
Current Liabilities£76,579

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

20 December 1989Delivered on: 22 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

19 January 2023Final Gazette dissolved following liquidation (1 page)
19 October 2022Final account prior to dissolution in MVL (final account attached) (15 pages)
10 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
(1 page)
10 March 2020Registered office address changed from 10 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL to Lenard Curtis House 4th Floor 58 Waterloo Street Glasgow G2 7DA on 10 March 2020 (2 pages)
11 December 2019Change of details for Mr Harry Hogan as a person with significant control on 14 November 2019 (2 pages)
11 December 2019Director's details changed for Mr Harry Hogan on 14 November 2019 (2 pages)
6 December 2019Satisfaction of charge 1 in full (1 page)
17 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-10
(3 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 June 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
3 November 2017Termination of appointment of Peter Hogan as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Peter Hogan as a director on 3 November 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,000
(4 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,000
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,000
(4 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,000
(4 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
23 May 2012Secretary's details changed for Carol Hogan on 18 May 2012 (1 page)
23 May 2012Director's details changed for Harry Hogan on 18 May 2012 (2 pages)
23 May 2012Director's details changed for Harry Hogan on 18 May 2012 (2 pages)
23 May 2012Director's details changed for Peter Hogan on 18 May 2012 (2 pages)
23 May 2012Secretary's details changed for Carol Hogan on 18 May 2012 (1 page)
23 May 2012Director's details changed for Peter Hogan on 18 May 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Peter Hogan on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Hogan on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 May 2008Return made up to 25/05/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Return made up to 25/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/06/07
(7 pages)
6 June 2007Return made up to 25/05/07; no change of members
  • 363(287) ‐ Registered office changed on 06/06/07
(7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Return made up to 25/05/06; full list of members (7 pages)
31 May 2006Return made up to 25/05/06; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 10 carron place kelvin industrial estate east kilbride G75 0QB (1 page)
13 June 2005Registered office changed on 13/06/05 from: 10 carron place kelvin industrial estate east kilbride G75 0QB (1 page)
27 May 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
27 May 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 May 2004Return made up to 25/05/04; full list of members (7 pages)
27 May 2004Return made up to 25/05/04; full list of members (7 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 May 2003Return made up to 25/05/03; full list of members (7 pages)
29 May 2003Return made up to 25/05/03; full list of members (7 pages)
27 May 2002Return made up to 25/05/02; full list of members (7 pages)
27 May 2002Return made up to 25/05/02; full list of members (7 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 May 2000Return made up to 25/05/00; full list of members (6 pages)
30 May 2000Return made up to 25/05/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 1999Return made up to 25/05/99; full list of members (6 pages)
15 June 1999Return made up to 25/05/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 June 1998Return made up to 25/05/98; no change of members (4 pages)
3 June 1998Return made up to 25/05/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 May 1997Return made up to 25/05/97; no change of members (4 pages)
31 May 1997Return made up to 25/05/97; no change of members (4 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 June 1996Return made up to 25/05/96; full list of members (6 pages)
7 June 1996Return made up to 25/05/96; full list of members (6 pages)
7 December 1995Registered office changed on 07/12/95 from: 240 edmiston drive glasgow G51 3RL (1 page)
7 December 1995Registered office changed on 07/12/95 from: 240 edmiston drive glasgow G51 3RL (1 page)
12 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 April 1987Accounts for a small company made up to 31 December 1986 (4 pages)