Company NameWilliam Hodge & Company (Holdings) Limited
DirectorWilliam Laurence Hodge
Company StatusActive
Company NumberSC126941
CategoryPrivate Limited Company
Incorporation Date30 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Laurence Hodge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(4 years, 4 months after company formation)
Appointment Duration29 years, 3 months
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
Appointed31 May 1991(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1994)
RolePrinter
Correspondence Address14 Beaumont Gate
Glasgow
G12 9ED
Scotland
Director NameMr Michael Crabb Hodge
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(9 months after company formation)
Appointment Duration27 years, 8 months (resigned 12 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Partickhill Road
Glasgow
G11 5AB
Scotland
Secretary NameAlan Gordon Hodge
NationalityBritish
StatusResigned
Appointed31 May 1991(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address14 Beaumont Gate
Glasgow
G12 9ED
Scotland
Secretary NameMr Michael Crabb Hodge
NationalityBritish
StatusResigned
Appointed10 January 1995(4 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Telephone08705181715
Telephone regionUnknown

Location

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

Shareholders

1.5k at £1Dr Grace Hodge
7.32%
Ordinary
1.5k at £1Miss Alison Heather Frances Alexander
7.32%
Ordinary
1.5k at £1Mrs Caroline Anne Jane Petrie
7.32%
Ordinary
1.4k at £1Mr Michael Crabb Hodge
6.98%
Ordinary
1.3k at £1William Laurence Hodge
6.22%
Ordinary
1.2k at £1John Kirk Forsythe
5.80%
Ordinary
1.2k at £1Mrs Diana Lesley Drysdale
5.80%
Ordinary
7.8k at £1Mrs Heather Brechin
38.11%
Ordinary
750 at £1Mrs Gillian Mary Hunter Edwards
3.66%
Ordinary
-OTHER
1.91%
-
375 at £1Patricia A. Wilson
1.83%
Ordinary
176 at £1John Alan Harvey Hodge
0.86%
Ordinary
176 at £1Miss Margaret Fiona Harvey Hodge
0.86%
Ordinary
176 at £1Mrs Elspeth Gordon Hodge
0.86%
Ordinary
176 at £1Mrs Grace Gordon Mckenzie Blackwood
0.86%
Ordinary
166 at £1Peter Garnett Street
0.81%
Ordinary
167 at £1Richard Norman Street
0.81%
Ordinary
167 at £1Simon Haswell Street
0.81%
Ordinary
150 at £1Mr Alan Brackenridge
0.73%
Ordinary
117 at £1Andrew Gordon Mcdowall
0.57%
Ordinary
117 at £1Katherine Lawrence Mcneill
0.57%
Ordinary

Financials

Year2014
Net Worth£384,793
Cash£17,182
Current Liabilities£5,700

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

12 September 2023Confirmation statement made on 30 August 2023 with updates (6 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 September 2022Confirmation statement made on 30 August 2022 with updates (6 pages)
10 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 October 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 September 2020Confirmation statement made on 30 August 2020 with updates (6 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (6 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 March 2019Termination of appointment of Michael Crabb Hodge as a secretary on 12 February 2019 (1 page)
14 March 2019Termination of appointment of Michael Crabb Hodge as a director on 12 February 2019 (1 page)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 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)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20,500
(7 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20,500
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,500
(7 pages)
23 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,500
(7 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20,500
(7 pages)
8 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 20,500
(7 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 September 2010Director's details changed for William Laurence Hodge on 30 August 2010 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mr Michael Crabb Hodge on 30 August 2010 (2 pages)
24 September 2010Director's details changed for William Laurence Hodge on 30 August 2010 (2 pages)
24 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Mr Michael Crabb Hodge on 30 August 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 October 2009Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 26 October 2009 (1 page)
23 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (10 pages)
23 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (10 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Return made up to 30/08/08; full list of members (10 pages)
6 November 2008Return made up to 30/08/08; full list of members (10 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 September 2007Return made up to 30/08/07; no change of members (7 pages)
24 September 2007Return made up to 30/08/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2006Return made up to 30/08/06; full list of members (10 pages)
12 September 2006Return made up to 30/08/06; full list of members (10 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 September 2005Return made up to 30/08/05; full list of members (10 pages)
7 September 2005Return made up to 30/08/05; full list of members (10 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 September 2004Return made up to 30/08/04; full list of members (10 pages)
3 September 2004Return made up to 30/08/04; full list of members (10 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 September 2003Return made up to 30/08/03; full list of members (10 pages)
9 September 2003Return made up to 30/08/03; full list of members (10 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 September 2002Return made up to 30/08/02; full list of members (10 pages)
6 September 2002Return made up to 30/08/02; full list of members (10 pages)
6 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 September 2001Return made up to 30/08/01; full list of members (9 pages)
17 September 2001Return made up to 30/08/01; full list of members (9 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(9 pages)
6 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(9 pages)
13 July 2000Registered office changed on 13/07/00 from: 95 bothwell street glasgow G2 7NA (1 page)
13 July 2000Registered office changed on 13/07/00 from: 95 bothwell street glasgow G2 7NA (1 page)
7 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 September 1999Return made up to 30/08/99; full list of members (8 pages)
3 September 1999Return made up to 30/08/99; full list of members (8 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 September 1998Return made up to 30/08/98; full list of members (8 pages)
4 September 1998Return made up to 30/08/98; full list of members (8 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 September 1997Return made up to 30/08/97; full list of members (8 pages)
11 September 1997Return made up to 30/08/97; full list of members (8 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 September 1995Return made up to 30/08/95; full list of members (6 pages)
5 September 1995Return made up to 30/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
3 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
3 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
30 August 1990Incorporation (18 pages)