HOGGS OF FIFE LIMITED
FIFE A.T. HOGG (FIFE) LIMITED

Hellopages » Fife » Fife » KY15 4RB

Company number SC015281
Status Active
Incorporation Date 13 October 1928
Company Type Private Limited Company
Address EDEN VALLEY BUSINESS PARK, CUPAR, FIFE, KY15 4RB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 12 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of HOGGS OF FIFE LIMITED are www.hoggsoffife.co.uk, and www.hoggs-of-fife.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and twelve months. The distance to to Springfield Rail Station is 3 miles; to Ladybank Rail Station is 6 miles; to Dundee Rail Station is 9.3 miles; to Markinch Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hoggs of Fife Limited is a Private Limited Company. The company registration number is SC015281. Hoggs of Fife Limited has been working since 13 October 1928. The present status of the company is Active. The registered address of Hoggs of Fife Limited is Eden Valley Business Park Cupar Fife Ky15 4rb. . LAMOND, John Stewart is a Secretary of the company. GIBSON, Robert Fettes is a Director of the company. HOUSTON, Donald Robert John is a Director of the company. MCLAREN, Caroline Mary is a Director of the company. Secretary MCQUAID, James has been resigned. Secretary SLEIGHT, Colin Miller has been resigned. Secretary TYNDALL, Gordon Millar has been resigned. Director CONNOR, Samuel has been resigned. Director GIBSON, Robert Henderson Hogg has been resigned. Director HOGG, Ronald Niven has been resigned. Director HOGG, Ronald Niven has been resigned. Director PORTER, Derek John has been resigned. Director REILLY, Andrew has been resigned. Director SHARP, Neil Muir has been resigned. Director SLEIGHT, Colin Miller has been resigned. Director TYNDALL, Gordon Millar has been resigned. Director WALKER, Raymond Bennett has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
LAMOND, John Stewart
Appointed Date: 18 January 2016

Director

Director
HOUSTON, Donald Robert John
Appointed Date: 08 April 2002
68 years old

Director
MCLAREN, Caroline Mary
Appointed Date: 21 June 2004
63 years old

Resigned Directors

Secretary
MCQUAID, James
Resigned: 18 January 2016
Appointed Date: 01 October 2014

Secretary
SLEIGHT, Colin Miller
Resigned: 30 September 2014
Appointed Date: 17 October 1996

Secretary
TYNDALL, Gordon Millar
Resigned: 24 June 1996

Director
CONNOR, Samuel
Resigned: 14 January 1997
Appointed Date: 21 October 1992
88 years old

Director
GIBSON, Robert Henderson Hogg
Resigned: 07 December 2006
Appointed Date: 28 June 1990
93 years old

Director
HOGG, Ronald Niven
Resigned: 21 June 2004
Appointed Date: 15 January 1996
90 years old

Director
HOGG, Ronald Niven
Resigned: 28 February 1994
90 years old

Director
PORTER, Derek John
Resigned: 01 August 1999
Appointed Date: 12 November 1997
74 years old

Director
REILLY, Andrew
Resigned: 23 April 1998
Appointed Date: 06 May 1996
87 years old

Director
SHARP, Neil Muir
Resigned: 25 March 1996
Appointed Date: 01 March 1994
91 years old

Director
SLEIGHT, Colin Miller
Resigned: 30 September 2014
Appointed Date: 20 February 1997
72 years old

Director
TYNDALL, Gordon Millar
Resigned: 24 June 1996
85 years old

Director
WALKER, Raymond Bennett
Resigned: 12 September 1991
99 years old

Persons With Significant Control

Mr Robert Fettes Gibson
Notified on: 12 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOGGS OF FIFE LIMITED Events

17 Jan 2017
Full accounts made up to 31 May 2016
23 Jul 2016
Confirmation statement made on 12 July 2016 with updates
24 May 2016
Satisfaction of charge 1 in full
01 Feb 2016
Termination of appointment of James Mcquaid as a secretary on 18 January 2016
01 Feb 2016
Appointment of Mr John Stewart Lamond as a secretary on 18 January 2016
...
... and 85 more events
24 Mar 1988
Director resigned

30 Jun 1987
Full accounts made up to 28 February 1987

30 Jun 1987
Return made up to 25/06/87; no change of members

08 Aug 1986
Full accounts made up to 28 February 1986

08 Aug 1986
Return made up to 07/08/86; full list of members

HOGGS OF FIFE LIMITED Charges

16 February 1978
Bond & floating charge
Delivered: 1 March 1978
Status: Satisfied on 24 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…