Galashiels
Selkirkshire
TD1 1NW
Scotland
Director Name | Miss Alexandra Hogarth |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 February 2012(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Heathery Rig Tweedbank Galashiels Selkirkshire TD1 3SA Scotland |
Director Name | Mr Charles Murray Hogarth |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Catrail Road Galashiels Scottish Borders TD1 1NW Scotland |
Secretary Name | Iain Charles Stewart Gumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 3 Loanside Selkirk Selkirkshire TD7 4DJ Scotland |
Director Name | Iain Charles Stewart Gumley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 2006) |
Role | Accountant |
Correspondence Address | 3 Loanside Selkirk Selkirkshire TD7 4DJ Scotland |
Director Name | Karen Barclay-Hogarth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Catrail Road Galashiels Selkirkshire TD1 1NW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.murray-hogarth.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01750 23920 |
Telephone region | Selkirk |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £281,189 |
Cash | £134,058 |
Current Liabilities | £919,232 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 June 2002 | Delivered on: 17 June 2002 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. Outstanding |
---|
21 June 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
14 June 2019 | Registered office address changed from 6 Tweed Mill Dunsdale Road Selkirk TD7 5DZ to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 14 June 2019 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (7 pages) |
24 May 2018 | Termination of appointment of Charles Murray Hogarth as a director on 31 March 2018 (1 page) |
24 May 2018 | Termination of appointment of Karen Barclay-Hogarth as a director on 31 March 2018 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (9 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (9 pages) |
12 May 2017 | Statement of company's objects (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
12 May 2017 | Statement of company's objects (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
24 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2017 | Change of share class name or designation (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 September 2014 | Registered office address changed from Unit 4 Tweed Mill Dunsdale Road Selkirk Scottish Borders TD7 5DZ to 6 Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Unit 4 Tweed Mill Dunsdale Road Selkirk Scottish Borders TD7 5DZ to 6 Tweed Mill Dunsdale Road Selkirk TD7 5DZ on 23 September 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Appointment of Miss Alexandra Hogarth as a director (2 pages) |
22 March 2012 | Appointment of Miss Alexandra Hogarth as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
6 July 2011 | Director's details changed for Karen Barclay-Hogarth on 24 June 2011 (2 pages) |
6 July 2011 | Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 6 July 2011 (1 page) |
6 July 2011 | Director's details changed for Karen Barclay-Hogarth on 24 June 2011 (2 pages) |
6 July 2011 | Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 6 July 2011 (1 page) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
2 December 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
7 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
7 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
3 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
9 December 2008 | Director appointed karen barclay-hogarth (1 page) |
9 December 2008 | Director appointed karen barclay-hogarth (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
15 August 2007 | Return made up to 24/06/07; full list of members
|
15 August 2007 | Return made up to 24/06/07; full list of members
|
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 September 2006 | Return made up to 24/06/06; full list of members (6 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 1 station road bridge of weir renfrewshire PA11 3LH (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 1 station road bridge of weir renfrewshire PA11 3LH (1 page) |
8 September 2006 | Return made up to 24/06/06; full list of members (6 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned;director resigned (2 pages) |
5 June 2006 | Secretary resigned;director resigned (2 pages) |
5 June 2006 | New secretary appointed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
28 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
26 March 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
2 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: c/o craxto & grant 28 high street paisley renfrewshire PA1 2BZ (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: c/o craxto & grant 28 high street paisley renfrewshire PA1 2BZ (1 page) |
26 June 2003 | Return made up to 24/06/03; full list of members
|
26 June 2003 | Return made up to 24/06/03; full list of members
|
12 May 2003 | Registered office changed on 12/05/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: c/o craxton & grant 28 high street paisley renfrewshire PA1 2BZ (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: c/o craxton & grant 28 high street paisley renfrewshire PA1 2BZ (1 page) |
23 August 2002 | Accounts for a small company made up to 30 November 2001 (9 pages) |
23 August 2002 | Accounts for a small company made up to 30 November 2001 (9 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 17/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2002 | Ad 17/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 24/06/02; full list of members
|
25 June 2002 | Return made up to 24/06/02; full list of members
|
17 June 2002 | Partic of mort/charge * (6 pages) |
17 June 2002 | Partic of mort/charge * (6 pages) |
12 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 October 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
28 March 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
28 March 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
18 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
27 June 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
27 June 2000 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
19 January 2000 | Memorandum and Articles of Association (9 pages) |
19 January 2000 | Memorandum and Articles of Association (9 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Resolutions
|
19 August 1999 | Registered office changed on 19/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Resolutions
|
15 July 1999 | Company name changed sageburn LIMITED\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | Company name changed sageburn LIMITED\certificate issued on 16/07/99 (2 pages) |
24 June 1999 | Incorporation (13 pages) |
24 June 1999 | Incorporation (13 pages) |