Company NameHugo's Limited
Company StatusDissolved
Company NumberSC436379
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Andrew Stephen Ogilvie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Napier Place
Marykirk
AB30 1XE
Scotland
Director NameMr Stephen Brian Coles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Director NameMr Andrew Stephen Ogilvie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Napier Place
Marykirk
Laurencekirk
AB30 1XE
Scotland
Secretary NameMrs Linda Julie Farquharson
StatusResigned
Appointed26 March 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2014)
RoleCompany Director
Correspondence AddressCushnie Bungalow Fordoun
Laurencekirk
Kincardineshire
AB30 1JR
Scotland
Director NameMr Stephen Brian Coles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Mearns Walk
Laurencekirk
Kincardineshire
AB30 1FA
Scotland
Director NameMr Mark Bruce Farquharson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 March 2015)
RoleChef
Country of ResidenceScotland
Correspondence Address63 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland

Location

Registered Address63 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns

Shareholders

1 at £1Andrew Ogilvie
25.00%
Ordinary
1 at £1Margaret Cole
25.00%
Ordinary
1 at £1Michele Tracy Robb
25.00%
Ordinary
1 at £1Stephen Cole
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,545
Cash£2,484
Current Liabilities£4,764

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(5 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
(5 pages)
17 March 2015Appointment of Mr Stephen Brian Coles as a director on 9 March 2015 (2 pages)
17 March 2015Termination of appointment of Mark Bruce Farquharson as a director on 9 March 2015 (1 page)
17 March 2015Appointment of Mr Stephen Brian Coles as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr Stephen Brian Coles as a director on 9 March 2015 (2 pages)
17 March 2015Termination of appointment of Mark Bruce Farquharson as a director on 9 March 2015 (1 page)
17 March 2015Termination of appointment of Mark Bruce Farquharson as a director on 9 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2014Termination of appointment of Stephen Coles as a director (1 page)
26 June 2014Termination of appointment of Stephen Coles as a director (1 page)
23 June 2014Appointment of Mr Mark Bruce Farquharson as a director (2 pages)
23 June 2014Appointment of Mr Mark Bruce Farquharson as a director (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
9 June 2014Termination of appointment of Linda Farquharson as a secretary (1 page)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
9 June 2014Appointment of Mr Andrew Stephen Ogilvie as a director (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4
(4 pages)
9 June 2014Appointment of Mr Andrew Stephen Ogilvie as a director (2 pages)
9 June 2014Termination of appointment of Linda Farquharson as a secretary (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 June 2013Appointment of Mrs Linda Julie Farquharson as a secretary (2 pages)
28 June 2013Appointment of Mrs Linda Julie Farquharson as a secretary (2 pages)
7 May 2013Registered office address changed from 22 Napier Place Marykirk Laurencekirk AB30 1XE United Kingdom on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Andrew Ogilvie as a director (1 page)
7 May 2013Appointment of Mr Stephen Brian Coles as a director (2 pages)
7 May 2013Registered office address changed from 22 Napier Place Marykirk Laurencekirk AB30 1XE United Kingdom on 7 May 2013 (1 page)
7 May 2013Appointment of Mr Stephen Brian Coles as a director (2 pages)
7 May 2013Termination of appointment of Andrew Ogilvie as a director (1 page)
7 May 2013Registered office address changed from 22 Napier Place Marykirk Laurencekirk AB30 1XE United Kingdom on 7 May 2013 (1 page)
24 April 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
24 April 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 November 2012Incorporation (36 pages)
7 November 2012Incorporation (36 pages)