Company NameMurray Hogarth Company Limited
Company StatusDissolved
Company NumberSC197536
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameSageburn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameKaren Barclay-Hogarth
NationalityBritish
StatusClosed
Appointed26 May 2006(6 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 17 August 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address8 Catrail Road
Galashiels
Selkirkshire
TD1 1NW
Scotland
Director NameMiss Alexandra Hogarth
Date of BirthApril 1986 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed01 February 2012(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Heathery Rig
Tweedbank
Galashiels
Selkirkshire
TD1 3SA
Scotland
Director NameMr Charles Murray Hogarth
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 4 days after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Catrail Road
Galashiels
Scottish Borders
TD1 1NW
Scotland
Secretary NameIain Charles Stewart Gumley
NationalityBritish
StatusResigned
Appointed12 July 1999(2 weeks, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address3 Loanside
Selkirk
Selkirkshire
TD7 4DJ
Scotland
Director NameIain Charles Stewart Gumley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2006)
RoleAccountant
Correspondence Address3 Loanside
Selkirk
Selkirkshire
TD7 4DJ
Scotland
Director NameKaren Barclay-Hogarth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(9 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Catrail Road
Galashiels
Selkirkshire
TD1 1NW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.murray-hogarth.co.uk/
Email address[email protected]
Telephone01750 23920
Telephone regionSelkirk

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£281,189
Cash£134,058
Current Liabilities£919,232

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 June 2002Delivered 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

Filing History

21 June 2019Court order in a winding-up (& Court Order attachment) (4 pages)
14 June 2019Registered 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 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (7 pages)
24 May 2018Termination of appointment of Charles Murray Hogarth as a director on 31 March 2018 (1 page)
24 May 2018Termination of appointment of Karen Barclay-Hogarth as a director on 31 March 2018 (1 page)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (9 pages)
12 May 2017Statement of company's objects (2 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 May 2017Statement of company's objects (2 pages)
24 April 2017Change of share class name or designation (2 pages)
24 April 2017Particulars of variation of rights attached to shares (2 pages)
24 April 2017Particulars of variation of rights attached to shares (2 pages)
24 April 2017Change of share class name or designation (2 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 September 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
22 March 2012Appointment of Miss Alexandra Hogarth as a director (2 pages)
22 March 2012Appointment of Miss Alexandra Hogarth as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 July 2011Director's details changed for Karen Barclay-Hogarth on 24 June 2011 (2 pages)
6 July 2011Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 6 July 2011 (1 page)
6 July 2011Director's details changed for Karen Barclay-Hogarth on 24 June 2011 (2 pages)
6 July 2011Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 6 July 2011 (1 page)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
2 December 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
2 December 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
7 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
7 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
6 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
6 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
3 July 2009Return made up to 24/06/09; full list of members (3 pages)
3 July 2009Return made up to 24/06/09; full list of members (3 pages)
9 December 2008Director appointed karen barclay-hogarth (1 page)
9 December 2008Director appointed karen barclay-hogarth (1 page)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 June 2008Return made up to 24/06/08; full list of members (4 pages)
30 June 2008Return made up to 24/06/08; full list of members (4 pages)
15 August 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 September 2006Return made up to 24/06/06; full list of members (6 pages)
8 September 2006Registered office changed on 08/09/06 from: 1 station road bridge of weir renfrewshire PA11 3LH (1 page)
8 September 2006Registered office changed on 08/09/06 from: 1 station road bridge of weir renfrewshire PA11 3LH (1 page)
8 September 2006Return made up to 24/06/06; full list of members (6 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned;director resigned (2 pages)
5 June 2006Secretary resigned;director resigned (2 pages)
5 June 2006New secretary appointed (1 page)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 June 2005Return made up to 24/06/05; full list of members (7 pages)
28 June 2005Return made up to 24/06/05; full list of members (7 pages)
28 June 2004Return made up to 24/06/04; full list of members (7 pages)
28 June 2004Return made up to 24/06/04; full list of members (7 pages)
26 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
2 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
2 September 2003Accounts for a small company made up to 30 November 2002 (8 pages)
22 August 2003Registered office changed on 22/08/03 from: c/o craxto & grant 28 high street paisley renfrewshire PA1 2BZ (1 page)
22 August 2003Registered office changed on 22/08/03 from: c/o craxto & grant 28 high street paisley renfrewshire PA1 2BZ (1 page)
26 June 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
12 May 2003Registered office changed on 12/05/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR (1 page)
12 May 2003Registered office changed on 12/05/03 from: c/o messrs burnett W.S. 15 montagu terrace edinburgh EH3 5QR (1 page)
28 January 2003Registered office changed on 28/01/03 from: c/o craxton & grant 28 high street paisley renfrewshire PA1 2BZ (1 page)
28 January 2003Registered office changed on 28/01/03 from: c/o craxton & grant 28 high street paisley renfrewshire PA1 2BZ (1 page)
23 August 2002Accounts for a small company made up to 30 November 2001 (9 pages)
23 August 2002Accounts for a small company made up to 30 November 2001 (9 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 17/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2002Ad 17/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 2002New director appointed (2 pages)
25 June 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(6 pages)
25 June 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
(6 pages)
17 June 2002Partic of mort/charge * (6 pages)
17 June 2002Partic of mort/charge * (6 pages)
12 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 July 2001Return made up to 24/06/01; full list of members (6 pages)
4 July 2001Return made up to 24/06/01; full list of members (6 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
28 March 2001Delivery ext'd 3 mth 30/11/00 (1 page)
28 March 2001Delivery ext'd 3 mth 30/11/00 (1 page)
18 July 2000Return made up to 24/06/00; full list of members (6 pages)
18 July 2000Return made up to 24/06/00; full list of members (6 pages)
27 June 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
27 June 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
19 January 2000Memorandum and Articles of Association (9 pages)
19 January 2000Memorandum and Articles of Association (9 pages)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1999Registered office changed on 19/08/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1999Company name changed sageburn LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed sageburn LIMITED\certificate issued on 16/07/99 (2 pages)
24 June 1999Incorporation (13 pages)
24 June 1999Incorporation (13 pages)