JOHN HOGARTH LIMITED - KELSO


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-25 View Report
Confirmation statement. Statement with updates. 2023-11-16 View Report
Officers. Termination date: 2023-08-02. Officer name: James Stobo. 2023-08-07 View Report
Persons with significant control. Cessation date: 2023-08-02. Psc name: James Stobo. 2023-08-07 View Report
Accounts. Accounts type full. 2023-03-22 View Report
Confirmation statement. Statement with updates. 2022-11-21 View Report
Accounts. Accounts type full. 2022-03-18 View Report
Confirmation statement. Statement with updates. 2021-11-18 View Report
Accounts. Accounts type full. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-11-17 View Report
Officers. Appointment date: 2020-09-15. Officer name: Mrs Katharine Kerr. 2020-10-05 View Report
Accounts. Accounts type small. 2020-03-19 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Accounts. Accounts type small. 2019-03-04 View Report
Resolution. Description: Resolutions. 2018-12-04 View Report
Confirmation statement. Statement with updates. 2018-11-16 View Report
Officers. Officer name: Timothy James Kentish Barnes. Termination date: 2018-05-22. 2018-05-28 View Report
Accounts. Accounts type small. 2018-03-12 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type full. 2017-03-07 View Report
Officers. Appointment date: 2017-01-01. Officer name: Mr Timothy James Kentish Barnes. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Officers. Officer name: Ian Gibson Ashbridge Miller. Termination date: 2016-09-01. 2016-09-14 View Report
Accounts. Accounts type full. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type full. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Address. New address: Kelso Mills Mill Wynd Kelso Roxburghshire TD5 7HP. Old address: Kelso Mills Kelso TD5 7HR. Change date: 2014-11-17. 2014-11-17 View Report
Accounts. Accounts type full. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Accounts type full. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type full. 2012-03-14 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Officers. Officer name: Mr Andrew Douglas-Home. 2011-03-24 View Report
Accounts. Accounts type full. 2011-03-14 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Officers. Officer name: Ian Gibson Ashbridge Miller. Change date: 2010-11-01. 2010-11-30 View Report
Officers. Change date: 2010-11-01. Officer name: John Douglas Veitch. 2010-11-29 View Report
Accounts. Accounts type full. 2010-03-11 View Report
Annual return. With made up date full list shareholders. 2009-12-07 View Report
Officers. Change date: 2009-11-16. Officer name: Michael Charles Hogg. 2009-12-07 View Report
Officers. Officer name: James Stobo. Change date: 2009-11-16. 2009-12-07 View Report
Officers. Officer name: John Douglas Veitch. Change date: 2009-11-16. 2009-12-07 View Report
Officers. Change date: 2009-11-16. Officer name: Ian Gibson Ashbridge Miller. 2009-12-07 View Report
Officers. Change date: 2009-11-16. Officer name: Fiona Margaret Duncan. 2009-12-07 View Report
Accounts. Accounts type full. 2009-04-30 View Report
Annual return. Legacy. 2008-11-17 View Report
Officers. Description: Director's change of particulars / john veitch / 01/11/2008. 2008-11-11 View Report
Accounts. Accounts type full. 2008-03-31 View Report