Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary Name | Mr Alistair Hodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Plant Hirer/Farmer |
Country of Residence | Scotland |
Correspondence Address | Unit 21 Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
Director Name | Mr George Hodge |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Farmer/Contractor |
Country of Residence | Scotland |
Correspondence Address | Cruachan 56 Main Street Symington, Biggar Lanarkshire ML12 6LJ Scotland |
Director Name | Mary Hodge |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Farmer/Contractor |
Country of Residence | Scotland |
Correspondence Address | Cruacham 56 Main Street, Symington Biggar Lanarkshire ML12 6LJ Scotland |
Director Name | Duncan Hodge |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Farmer/Contractor |
Country of Residence | Scotland |
Correspondence Address | Craighead Farm Abington Biggar Lanarkshire ML12 6RW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hodgeplant.com |
---|---|
Telephone | 01698 829159 |
Telephone region | Motherwell |
Registered Address | Unit 21 Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Alistair Hodge 50.00% Ordinary |
---|---|
500 at £1 | Duncan Hodge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,984,548 |
Cash | £474,587 |
Current Liabilities | £1,078,142 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 May 2001 | Delivered on: 18 May 2001 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 |
---|
8 April 2024 | Change of details for Mr Alastair Hodge as a person with significant control on 8 April 2024 (2 pages) |
---|---|
8 April 2024 | Director's details changed for Mr Alistair Hodge on 8 April 2024 (2 pages) |
30 January 2024 | Full accounts made up to 31 January 2023 (25 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 January 2023 | Secretary's details changed for Mr Alistair Hodge on 1 April 2018 (1 page) |
29 December 2022 | Full accounts made up to 31 January 2022 (26 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
3 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
10 January 2021 | Director's details changed for Mr Alistair Hodge on 1 February 2019 (2 pages) |
7 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (28 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (25 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 July 2016 | Termination of appointment of Duncan Hodge as a director on 6 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Duncan Hodge as a director on 6 June 2016 (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 March 2016 | Registered office address changed from Craighead Farm Abington Biggar Lanarkshire ML12 6SQ to Unit 21 Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Craighead Farm Abington Biggar Lanarkshire ML12 6SQ to Unit 21 Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED on 15 March 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 January 2015 | Termination of appointment of Mary Hodge as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of George Hodge as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Mary Hodge as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of George Hodge as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of George Hodge as a director on 8 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Mary Hodge as a director on 8 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
26 November 2013 | Accounts for a medium company made up to 31 January 2013 (24 pages) |
26 November 2013 | Accounts for a medium company made up to 31 January 2013 (24 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 November 2012 | Accounts for a medium company made up to 31 January 2012 (22 pages) |
1 November 2012 | Accounts for a medium company made up to 31 January 2012 (22 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
1 November 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
11 August 2010 | Director's details changed for Duncan Hodge on 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr George Hodge on 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Alistair Hodge on 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Alistair Hodge on 30 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Mary Hodge on 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr George Hodge on 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mary Hodge on 30 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Duncan Hodge on 30 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Accounts for a medium company made up to 31 January 2009 (20 pages) |
2 December 2009 | Accounts for a medium company made up to 31 January 2009 (20 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (11 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (11 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
10 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
24 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
18 August 2004 | Return made up to 30/06/04; full list of members (9 pages) |
3 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
26 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
26 August 2003 | Return made up to 30/06/03; full list of members (9 pages) |
19 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members (9 pages) |
28 June 2002 | Return made up to 30/06/02; full list of members (9 pages) |
2 April 2002 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
2 April 2002 | Accounting reference date shortened from 30/06/01 to 31/01/01 (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members
|
11 July 2001 | Return made up to 30/06/01; full list of members
|
18 May 2001 | Partic of mort/charge * (6 pages) |
18 May 2001 | Partic of mort/charge * (6 pages) |
13 February 2001 | Ad 01/02/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
13 February 2001 | Ad 01/02/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Incorporation (17 pages) |
30 June 2000 | Incorporation (17 pages) |