Company NameHouse Of Hogarth Limited
Company StatusDissolved
Company NumberSC225478
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameTweedglen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameKaren Barclay-Hogarth
NationalityBritish
StatusClosed
Appointed26 May 2006(4 years, 6 months after company formation)
Appointment Duration14 years, 4 months (closed 22 September 2020)
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)
NationalityBritish
StatusClosed
Appointed01 February 2012(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock Tower Bowhill
Selkirk
TD7 5ET
Scotland
Director NameIain Charles Stewart Gumley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleAccountant
Correspondence Address3 Loanside
Selkirk
Selkirkshire
TD7 4DJ
Scotland
Director NameMr Charles Murray Hogarth
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Catrail Road
Galashiels
Scottish Borders
TD1 1NW
Scotland
Secretary NameIain Charles Stewart Gumley
NationalityBritish
StatusResigned
Appointed19 November 2001(same day as company formation)
RoleAccountant
Correspondence Address3 Loanside
Selkirk
Selkirkshire
TD7 4DJ
Scotland
Director NameKaren Barclay-Hogarth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Catrail Road
Galashiels
Scottish Borders
TD1 1NW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Tweed Mill
Dunsdale Road
Selkirk
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

100 at £1Charles Murray Hogarth
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (3 pages)
21 February 2020Termination of appointment of Charles Murray Hogarth as a director on 5 April 2016 (1 page)
21 February 2020Termination of appointment of Karen Barclay-Hogarth as a director on 31 March 2017 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
21 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
4 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 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)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(6 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • 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)
22 November 2013Director's details changed for Miss Alexandra Hogarth on 1 October 2013 (2 pages)
22 November 2013Director's details changed for Miss Alexandra Hogarth on 1 October 2013 (2 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Director's details changed for Miss Alexandra Hogarth on 1 October 2013 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 19 November 2012 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)
22 March 2012Appointment of Miss Alexandra Hogarth as a director (2 pages)
22 March 2012Appointment of Miss Alexandra Hogarth as a director (2 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 July 2011Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 8 Catrail Road Galashiels Scottish Borders TD1 1NW on 5 July 2011 (1 page)
7 March 2011Company name changed tweedglen LIMITED\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2011Company name changed tweedglen LIMITED\certificate issued on 07/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Appointment of Karen Barclay-Hogarth as a director (2 pages)
9 February 2011Appointment of Karen Barclay-Hogarth as a director (2 pages)
7 February 2011Secretary's details changed for Karen Barclay on 1 January 2010 (1 page)
7 February 2011Secretary's details changed for Karen Barclay on 1 January 2010 (1 page)
7 February 2011Secretary's details changed for Karen Barclay on 1 January 2010 (1 page)
31 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 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)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
28 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Charles Murray Hogarth on 18 November 2009 (2 pages)
28 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Charles Murray Hogarth on 18 November 2009 (2 pages)
6 August 2009Accounts for a small company made up to 30 November 2008 (4 pages)
6 August 2009Accounts for a small company made up to 30 November 2008 (4 pages)
25 February 2009Return made up to 19/11/08; full list of members (3 pages)
25 February 2009Secretary's change of particulars / karen barclay / 25/02/2009 (1 page)
25 February 2009Return made up to 19/11/08; full list of members (3 pages)
25 February 2009Secretary's change of particulars / karen barclay / 25/02/2009 (1 page)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 April 2008Return made up to 19/11/07; full list of members (3 pages)
14 April 2008Return made up to 19/11/07; full list of members (3 pages)
11 April 2008Secretary's change of particulars / karen barclay / 20/11/2006 (1 page)
11 April 2008Secretary's change of particulars / karen barclay / 20/11/2006 (1 page)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 February 2007Return made up to 19/11/06; full list of members (6 pages)
2 February 2007Return made up to 19/11/06; full list of members (6 pages)
8 September 2006Registered office changed on 08/09/06 from: 3 loanside selkirk scottish borders TD7 4DJ (1 page)
8 September 2006Registered office changed on 08/09/06 from: 3 loanside selkirk scottish borders TD7 4DJ (1 page)
12 June 2006Secretary resigned;director resigned (2 pages)
12 June 2006Secretary resigned;director resigned (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 November 2005Return made up to 19/11/05; full list of members (7 pages)
22 November 2005Return made up to 19/11/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 November 2004Return made up to 19/11/04; full list of members (7 pages)
24 November 2004Return made up to 19/11/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
24 November 2003Return made up to 19/11/03; full list of members (7 pages)
24 November 2003Return made up to 19/11/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 November 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 21/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
19 November 2001Incorporation (13 pages)
19 November 2001Incorporation (13 pages)