WILLIAM HODGE & COMPANY (HOLDINGS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6TB

Company number SC126941
Status Active
Incorporation Date 30 August 1990
Company Type Private Limited Company
Address NELSON GILMOUR SMITH, MERCANTILE CHAMBERS, 53 BOTHWELL STREET, GLASGOW, G2 6TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WILLIAM HODGE & COMPANY (HOLDINGS) LIMITED are www.williamhodgecompanyholdings.co.uk, and www.william-hodge-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Hodge Company Holdings Limited is a Private Limited Company. The company registration number is SC126941. William Hodge Company Holdings Limited has been working since 30 August 1990. The present status of the company is Active. The registered address of William Hodge Company Holdings Limited is Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6tb. . HODGE, Michael Crabb is a Secretary of the company. HODGE, Michael Crabb is a Director of the company. HODGE, William Laurence is a Director of the company. Secretary HODGE, Alan Gordon has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director HODGE, Alan Gordon has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HODGE, Michael Crabb
Appointed Date: 10 January 1995

Director
HODGE, Michael Crabb
Appointed Date: 31 May 1991
98 years old

Director
HODGE, William Laurence
Appointed Date: 10 January 1995
66 years old

Resigned Directors

Secretary
HODGE, Alan Gordon
Resigned: 22 December 1994
Appointed Date: 31 May 1991

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 May 1991
Appointed Date: 30 August 1990

Director
HODGE, Alan Gordon
Resigned: 22 December 1994
Appointed Date: 31 May 1991
103 years old

Nominee Director
VINDEX LIMITED
Resigned: 31 May 1991
Appointed Date: 30 August 1990

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 31 May 1991
Appointed Date: 30 August 1990

Persons With Significant Control

Mr William Laurence Hodge
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Heather Anne Harriet Brechin
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAM HODGE & COMPANY (HOLDINGS) LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20,500

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
07 Jun 1991
Company name changed m m & s (2060) LIMITED\certificate issued on 07/06/91

06 Jun 1991
Registered office changed on 06/06/91 from: 151 st. Vincent street glasgow G2 5NJ

03 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 May 1991
Accounting reference date notified as 30/06

30 Aug 1990
Incorporation