Company NameHoddam Group Limited
Company StatusActive
Company NumberSC647111
CategoryPrivate Limited Company
Incorporation Date14 November 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Scott Vallance
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHoddam Road Ecclefechan
Lockerbie
Dumfries And Galloway
DG11 3BY
Scotland
Director NameMs Laura Helen Gilfillan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHoddom Road Ecclefechan
Lockerbie
Dumfries And Galloway
DG11 3BY
Scotland
Director NameMr Peter Robert Murray
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleOperations Manager/Director
Country of ResidenceScotland
Correspondence AddressHoddom Road Ecclefechan
Lockerbie
Dumfries And Galloway
DG11 3BY
Scotland

Location

Registered AddressHoddom Road
Ecclefechan
Lockerbie
Dumfries And Galloway
DG11 3BY
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 January 2023Change of share class name or designation (2 pages)
11 January 2023Particulars of variation of rights attached to shares (4 pages)
20 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2022Memorandum and Articles of Association (20 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
15 November 2022Director's details changed for Mr Peter Robert Murray on 1 November 2022 (2 pages)
7 June 2022Director's details changed for Ms Laura Helen Gilfillan on 4 May 2022 (2 pages)
7 June 2022Director's details changed for Mr Peter Robert Murray on 4 May 2022 (2 pages)
4 May 2022Appointment of Ms Laura Helen Gilfillan as a director on 4 May 2022 (2 pages)
4 May 2022Appointment of Mr Peter Robert Murray as a director on 4 May 2022 (2 pages)
7 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 July 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
15 January 2021Confirmation statement made on 13 November 2020 with updates (4 pages)
10 August 2020Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to Hoddom Road Ecclefechan Lockerbie Dumfries and Galloway DG11 3BY on 10 August 2020 (1 page)
17 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 2,520
(3 pages)
14 November 2019Incorporation
Statement of capital on 2019-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)