St Albans
Hertfordshire
AL3 5RR
Director Name | Alan Gordon Hodge |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1994) |
Role | Printer |
Correspondence Address | 14 Beaumont Gate Glasgow G12 9ED Scotland |
Director Name | Mr Michael Crabb Hodge |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 12 February 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Partickhill Road Glasgow G11 5AB Scotland |
Secretary Name | Alan Gordon Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 14 Beaumont Gate Glasgow G12 9ED Scotland |
Secretary Name | Mr Michael Crabb Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Partickhill Road Glasgow G11 5AB Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1990(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1990(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1990(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Telephone | 08705181715 |
---|---|
Telephone region | Unknown |
Registered Address | Nelson Gilmour Smith 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 |
1.5k at £1 | Dr Grace Hodge 7.32% Ordinary |
---|---|
1.5k at £1 | Miss Alison Heather Frances Alexander 7.32% Ordinary |
1.5k at £1 | Mrs Caroline Anne Jane Petrie 7.32% Ordinary |
1.4k at £1 | Mr Michael Crabb Hodge 6.98% Ordinary |
1.3k at £1 | William Laurence Hodge 6.22% Ordinary |
1.2k at £1 | John Kirk Forsythe 5.80% Ordinary |
1.2k at £1 | Mrs Diana Lesley Drysdale 5.80% Ordinary |
7.8k at £1 | Mrs Heather Brechin 38.11% Ordinary |
750 at £1 | Mrs Gillian Mary Hunter Edwards 3.66% Ordinary |
- | OTHER 1.91% - |
375 at £1 | Patricia A. Wilson 1.83% Ordinary |
176 at £1 | John Alan Harvey Hodge 0.86% Ordinary |
176 at £1 | Miss Margaret Fiona Harvey Hodge 0.86% Ordinary |
176 at £1 | Mrs Elspeth Gordon Hodge 0.86% Ordinary |
176 at £1 | Mrs Grace Gordon Mckenzie Blackwood 0.86% Ordinary |
166 at £1 | Peter Garnett Street 0.81% Ordinary |
167 at £1 | Richard Norman Street 0.81% Ordinary |
167 at £1 | Simon Haswell Street 0.81% Ordinary |
150 at £1 | Mr Alan Brackenridge 0.73% Ordinary |
117 at £1 | Andrew Gordon Mcdowall 0.57% Ordinary |
117 at £1 | Katherine Lawrence Mcneill 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £384,793 |
Cash | £17,182 |
Current Liabilities | £5,700 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
12 September 2023 | Confirmation statement made on 30 August 2023 with updates (6 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
9 September 2022 | Confirmation statement made on 30 August 2022 with updates (6 pages) |
10 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 30 August 2020 with updates (6 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with updates (6 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 March 2019 | Termination of appointment of Michael Crabb Hodge as a secretary on 12 February 2019 (1 page) |
14 March 2019 | Termination of appointment of Michael Crabb Hodge as a director on 12 February 2019 (1 page) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 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) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 September 2010 | Director's details changed for William Laurence Hodge on 30 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Mr Michael Crabb Hodge on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for William Laurence Hodge on 30 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Mr Michael Crabb Hodge on 30 August 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 October 2009 | Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Nelson Gilmour Smith & Co 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 26 October 2009 (1 page) |
23 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (10 pages) |
23 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (10 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 November 2008 | Return made up to 30/08/08; full list of members (10 pages) |
6 November 2008 | Return made up to 30/08/08; full list of members (10 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
24 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (10 pages) |
12 September 2006 | Return made up to 30/08/06; full list of members (10 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (10 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (10 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 September 2004 | Return made up to 30/08/04; full list of members (10 pages) |
3 September 2004 | Return made up to 30/08/04; full list of members (10 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
9 September 2003 | Return made up to 30/08/03; full list of members (10 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (10 pages) |
6 September 2002 | Return made up to 30/08/02; full list of members (10 pages) |
6 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 September 2001 | Return made up to 30/08/01; full list of members (9 pages) |
17 September 2001 | Return made up to 30/08/01; full list of members (9 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 September 2000 | Return made up to 30/08/00; full list of members
|
6 September 2000 | Return made up to 30/08/00; full list of members
|
13 July 2000 | Registered office changed on 13/07/00 from: 95 bothwell street glasgow G2 7NA (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 95 bothwell street glasgow G2 7NA (1 page) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
3 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
4 September 1998 | Return made up to 30/08/98; full list of members (8 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
11 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 September 1996 | Return made up to 30/08/96; no change of members
|
27 September 1996 | Return made up to 30/08/96; no change of members
|
2 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
3 June 1991 | Resolutions
|
3 June 1991 | Resolutions
|
30 August 1990 | Incorporation (18 pages) |