Company NameHOGG Johnston Company Formations Ltd.
Company StatusDissolved
Company NumberSC268923
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8, 2 Commercial Street Leith
Edinburgh
Midlothian
EH6 6JA
Scotland
Secretary NameMr Raymond Stewart Hogg
NationalityScottish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8, 2 Commercial Street Leith
Edinburgh
Midlothian
EH6 6JA
Scotland
Director NameMr Neil Ross Lornie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Fernieside Place
Edinburgh
EH17 7LF
Scotland

Contact

Websitehoggjohnston.co.uk

Location

Registered AddressSuite 8, 2 Commercial Street Leith
Edinburgh
Midlothian
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1000 at £1Raymond Stewart Hogg
100.00%
Ordinary

Financials

Year2014
Net Worth£3,203
Cash£5,384
Current Liabilities£10,464

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
17 August 2022Application to strike the company off the register (1 page)
24 September 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Total exemption full accounts made up to 31 October 2019 (9 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
29 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
15 October 2012Director's details changed for Mr Raymond Stewart Hogg on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Raymond Stewart Hogg on 15 October 2012 (2 pages)
15 October 2012Secretary's details changed for Mr Raymond Stewart Hogg on 15 October 2012 (1 page)
15 October 2012Secretary's details changed for Mr Raymond Stewart Hogg on 15 October 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2009Appointment terminated director neil lornie (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from suite 8 2 commercial street leith edinburgh EH6 6JA (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Appointment terminated director neil lornie (1 page)
16 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from suite 8 2 commercial street leith edinburgh EH6 6JA (1 page)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 September 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
25 September 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
20 June 2008Return made up to 08/06/08; full list of members (3 pages)
20 June 2008Return made up to 08/06/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 July 2007Return made up to 08/06/07; full list of members (2 pages)
26 July 2007Return made up to 08/06/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 2 bellevue street edinburgh EH7 4BY (1 page)
2 April 2007Registered office changed on 02/04/07 from: 2 bellevue street edinburgh EH7 4BY (1 page)
1 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 October 2006Statement of rights variation attached to shares (2 pages)
20 October 2006Statement of rights variation attached to shares (2 pages)
4 July 2006Return made up to 08/06/06; full list of members (3 pages)
4 July 2006Return made up to 08/06/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 October 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
11 October 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 June 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Incorporation (14 pages)
8 June 2004Incorporation (14 pages)