Company NamePhilip Hogg Consulting Ltd.
Company StatusDissolved
Company NumberSC362912
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJane Linda Hogg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleMarketing Consultancy
Country of ResidenceScotland
Correspondence Address26 The Village
Archerfield Estate
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameMr Philip John Hogg
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleMarketing Consultancy
Country of ResidenceScotland
Correspondence Address26 The Village
Arcehrfield Estate
Dirleton
East Lothian
EH39 5HT
Scotland
Secretary NameJane Linda Hogg
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleMarketing Consultancy
Country of ResidenceScotland
Correspondence Address26 The Village
Archerfield Estate
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Philip Hogg
51.00%
Ordinary
49 at £1Jane Hogg
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,562
Cash£804
Current Liabilities£6,640

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2015Application to strike the company off the register (3 pages)
5 August 2015Application to strike the company off the register (3 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 October 2013Registered office address changed from C/O One Accounting Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O One Accounting Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 1 October 2013 (1 page)
1 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 October 2013 (1 page)
1 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O One Accounting Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 1 October 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 October 2011Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 10 October 2011 (1 page)
10 October 2011Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 10 October 2011 (1 page)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
8 March 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
5 August 2010Director's details changed for Philip John Hogg on 21 July 2010 (2 pages)
5 August 2010Director's details changed for Jane Linda Hogg on 21 July 2010 (2 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Jane Linda Hogg on 21 July 2010 (2 pages)
5 August 2010Director's details changed for Philip John Hogg on 21 July 2010 (2 pages)
3 August 2009Director appointed philip john hogg (2 pages)
3 August 2009Director and secretary appointed jane linda hogg (2 pages)
3 August 2009Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 August 2009Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 August 2009Director appointed philip john hogg (2 pages)
3 August 2009Director and secretary appointed jane linda hogg (2 pages)
23 July 2009Appointment terminated director stephen george mabbott (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 July 2009Appointment terminated secretary brian reid LTD. (1 page)
23 July 2009Appointment terminated director stephen george mabbott (1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 July 2009Appointment terminated secretary brian reid LTD. (1 page)
21 July 2009Incorporation (18 pages)
21 July 2009Incorporation (18 pages)