Hamilton
Lanarkshire
ML3 0ED
Scotland
Secretary Name | Mrs Christina Hodge |
---|---|
Status | Current |
Appointed | 17 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 21 Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
Website | www.hodgeplant.com |
---|---|
Telephone | 01698 829159 |
Telephone region | Motherwell |
Registered Address | Unit 21 Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (0 days from now) |
24 January 2022 | Delivered on: 31 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming dunmore home farm, airth, falkirk FK2 8LS all as registered in the land register of scotland under title number STG13851 under exception of those two discontiguous areas of ground delineated in red on the plan annexed and signed as relative hereto. Outstanding |
---|---|
13 January 2022 | Delivered on: 28 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those subjects forming part of the lands and farm of dunmore in the county of stirling shown coloured pink on the plan annexed and signed as relative hereto; which subjects hereby secured comprise (firstly) all and whole that area or piece of ground known as the west parks forming part of the estate of dunmore in the county of stirling lying generally to the south side of the public road from airth village to south alloa being the subjects disponed by, described (in the second place) and delineated in green and coloured blue on the plan annexed to disposition by dunmore estate limited in favour of the trustees of john girdwood dated first and recorded in the division of the general register of sasines for the county of stirling on sixth, both days of february nineteen hundred and seventy three; (secondly) all and whole those subjects lying to the north west side of the road leading from the A905 to the B9124 at dunmore, falkirk registered in the land register of scotland under title number STG6017 under exception of that one metre wide strip of land along the south east edge of each of said areas (firstly) and (secondly) at westerwood, dunmore, falkirk being the subjects described in and disponed by disposition granted by jeanette sutherland and anthony quin, executors nominate of the late william grainger sutherland in favour of margaret ferns and registered in the land register of scotland under title number STG85970 on the thirty first day of may two thousand and twenty one; and (thirdly) all and whole subjects forming part and portion of the lands and farm of dunmore, part of the estate of dunmore in the county of stirling disponed by, described (in the first place) and delineated in green and coloured pink on the plan annexed to the said disposition by dunmore estate limited in favour of the trustees of john girdwood dated and recorded as aforesaid;. Outstanding |
13 January 2022 | Delivered on: 28 January 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole those two discontiguous plots or areas of land coloured pink on the plan annexed and signed as relative hereto; which subjects hereby secured comprise part and portion of the farm and lands of north letham, airth described in, disponed by and coloured blue and marked “lot 58†on the plan annexed to disposition by carron company in favour of william johnston dated twenty eighth november and sixteenth december nineteen hundred and sixty six and recorded in the division of the general register of sasines for the county of stirling on third january nineteen hundred and sixty seven. Outstanding |
6 December 2019 | Delivered on: 13 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming gilkerscleugh mains, abington, biggar, all as registered in the land register of scotland under title numbers LAN227626, LAN207101 and LAN117634;. Outstanding |
23 February 2017 | Delivered on: 1 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 January 2024 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
4 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
31 January 2022 | Registration of charge SC5299780005, created on 24 January 2022 (5 pages) |
28 January 2022 | Registration of charge SC5299780004, created on 13 January 2022 (7 pages) |
28 January 2022 | Registration of charge SC5299780003, created on 13 January 2022 (6 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 December 2019 | Registration of charge SC5299780002, created on 6 December 2019 (5 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (16 pages) |
28 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
1 March 2017 | Registration of charge SC5299780001, created on 23 February 2017 (5 pages) |
1 March 2017 | Registration of charge SC5299780001, created on 23 February 2017 (5 pages) |
16 January 2017 | Current accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
16 January 2017 | Current accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
17 March 2016 | Incorporation
Statement of capital on 2016-03-17
|
17 March 2016 | Incorporation
Statement of capital on 2016-03-17
|