William Hodge & Company (holdings) Limited GLASGOW


William Hodge & Company (holdings) started in year 1990 as Private Limited Company with registration number SC126941. The William Hodge & Company (holdings) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Glasgow at Mercantile Chambers. Postal code: G2 6TB.

The company has one director. William H., appointed on 10 January 1995. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

William Hodge & Company (holdings) Limited Address / Contact

Office Address Mercantile Chambers
Office Address2 53 Bothwell Street
Town Glasgow
Post code G2 6TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126941
Date of Incorporation Thu, 30th Aug 1990
Industry Activities of head offices
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

William H.

Position: Director

Appointed: 10 January 1995

Michael H.

Position: Secretary

Appointed: 10 January 1995

Resigned: 12 February 2019

Alan H.

Position: Secretary

Appointed: 31 May 1991

Resigned: 22 December 1994

Alan H.

Position: Director

Appointed: 31 May 1991

Resigned: 22 December 1994

Michael H.

Position: Director

Appointed: 31 May 1991

Resigned: 12 February 2019

Vindex Limited

Position: Corporate Nominee Director

Appointed: 30 August 1990

Resigned: 31 May 1991

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 30 August 1990

Resigned: 31 May 1991

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 30 August 1990

Resigned: 31 May 1991

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is William H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Heather B. This PSC owns 25-50% shares.

William H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Heather B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth384 793417 801407 347       
Balance Sheet
Cash Bank On Hand  24 97916 97729 35346 61134 71726 43419 79534 260
Current Assets29 02637 65144 56527 37538 44758 40867 64439 17232 04043 944
Debtors11 84423 67819 58610 3989 09411 79732 92712 73812 2459 684
Net Assets Liabilities 417 802407 347568 700608 272657 775598 625643 512592 908605 066
Other Debtors  14 58610 3989 09411 79732 92712 73812 2459 684
Cash Bank In Hand17 18213 973        
Net Assets Liabilities Including Pension Asset Liability384 793417 801        
Reserves/Capital
Called Up Share Capital20 50020 50020 500       
Profit Loss Account Reserve364 293397 301386 847       
Shareholder Funds384 793417 801407 347       
Other
Amounts Owed By Group Undertakings Participating Interests  5 000       
Average Number Employees During Period  11111111
Creditors 11 40032 01932 82031 21911 0983 9595 2285 11626 139
Fixed Assets361 467391 550394 801       
Investments  541 378612 120630 80216 694560 93570 824597 375613 437
Investments Fixed Assets361 467391 550541 378612 120630 802641 266560 935649 058597 375613 437
Investments In Group Undertakings  4 5004 5004 500-4 500    
Net Current Assets Liabilities23 32626 25112 546-5 4457 22847 31063 68533 94426 92417 805
Other Creditors  31 90032 58031 21910 8583 8404 9874 87725 899
Other Investments Other Than Loans  536 87853 292626 302641 266560 93570 824597 37521 032
Other Taxation Social Security Payable  119240 240119241239240
Payments To Related Parties   2 4001 2752 4002 4001 2752 4001 275
Provisions For Liabilities Balance Sheet Subtotal 26 44929 315       
Taxation Including Deferred Taxation Balance Sheet Subtotal  29 31537 97529 75830 80125 99539 49031 39126 176
Total Assets Less Current Liabilities384 793417 801407 347606 675638 030688 576624 620683 002624 299631 242
Cash Bank 13 97324 979       
Creditors Due Within One Year5 70011 40032 019       
Number Shares Allotted 20 50020 500       
Par Value Share 11       
Percentage Subsidiary Held  76       
Share Capital Allotted Called Up Paid20 500-20 500-20 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search

Advertisements