Company NameHoggs Of Fife (Holdings) Limited
Company StatusActive
Company NumberSC642176
CategoryPrivate Limited Company
Incorporation Date20 September 2019(4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Fettes Gibson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
Director NameMiss Anne Margaret Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(4 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
Director NameMrs Amanda Elizabeth Lang
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(4 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired Midwife
Country of ResidenceEngland
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
Director NameCaroline Mary McLaren
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(4 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
Secretary NameMr John Stewart Lamond
StatusCurrent
Appointed21 January 2020(4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
Director NameMr John Stewart Lamond
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland

Location

Registered AddressEden Valley Business Park
Cupar
Fife
KY15 4RB
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
24 February 2023Group of companies' accounts made up to 31 May 2022 (32 pages)
30 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 February 2022Group of companies' accounts made up to 31 May 2021 (34 pages)
30 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
24 August 2021Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page)
3 August 2021Appointment of Mr John Stewart Lamond as a director on 1 August 2021 (2 pages)
1 March 2021Statement of capital on 1 March 2021
  • GBP 21,300
(3 pages)
24 February 2021Statement by Directors (1 page)
24 February 2021Resolutions
  • RES13 ‐ Amount returned to the companys shareholders 22/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 February 2021Cancellation of shares. Statement of capital on 22 February 2021
  • GBP 21,300
(4 pages)
24 February 2021Solvency Statement dated 22/02/21 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 December 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
25 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
17 July 2020Change of details for Mr Robert Fettes Gibson as a person with significant control on 6 January 2020 (2 pages)
22 January 2020Appointment of Caroline Mary Mclaren as a director on 21 January 2020 (2 pages)
22 January 2020Appointment of Miss Anne Margaret Gibson as a director on 21 January 2020 (2 pages)
22 January 2020Appointment of Mrs Amanda Elizabeth Lang as a director on 21 January 2020 (2 pages)
22 January 2020Appointment of Mr John Stewart Lamond as a secretary on 21 January 2020 (2 pages)
17 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 42,600
(4 pages)
15 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 September 2019Current accounting period shortened from 30 September 2020 to 31 May 2020 (1 page)
20 September 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-20
  • GBP 1
(24 pages)