Company NameJames Hogg Limited
DirectorDavid Hogg
Company StatusActive
Company NumberSC517422
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Hogg
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(11 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address318 Edinburgh Road
Newhouse
Motherwell
ML1 5SY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered Address318 Edinburgh Road
Newhouse
Motherwell
ML1 5SY
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

7 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 December 2020Memorandum and Articles of Association (23 pages)
2 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 November 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
5 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
14 October 2019Director's details changed for Mr David Hogg on 14 October 2019 (2 pages)
11 October 2019Registered office address changed from 109 Douglas Street Glasgow G2 4HB United Kingdom to Hoggs Garage 10 Greenlees Road Cambuslang Glasgow G72 8JJ on 11 October 2019 (1 page)
11 October 2019Change of details for Mr David Hogg as a person with significant control on 11 October 2019 (2 pages)
8 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
17 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
17 February 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Termination of appointment of Stephen George Mabbott as a director on 30 September 2016 (1 page)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 October 2016Appointment of Mr David Hogg as a director on 30 September 2016 (2 pages)
20 October 2016Termination of appointment of Stephen George Mabbott as a director on 30 September 2016 (1 page)
20 October 2016Appointment of Mr David Hogg as a director on 30 September 2016 (2 pages)
7 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-07
  • GBP 1
(22 pages)
7 October 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-07
  • GBP 1
(22 pages)