Murray Hogarth Company Limited

General information

Name:

Murray Hogarth Company Ltd

Office Address:

319 St. Vincent Street G2 5AS Glasgow

Number: SC197536

Incorporation date: 1999-06-24

Dissolution date: 2021-08-17

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Murray Hogarth Company was established on Thu, 24th Jun 1999 as a private limited company. This enterprise registered office was situated in Glasgow on 319 St. Vincent Street. The address zip code is G2 5AS. The official registration number for Murray Hogarth Company Limited was SC197536. Murray Hogarth Company Limited had been active for 22 years until dissolution date on Tue, 17th Aug 2021. 25 years ago the firm changed its business name from Sageburn to Murray Hogarth Company Limited.

This firm was directed by one managing director: Alexandra H., who was designated to this position on Wed, 1st Feb 2012.

Executives who controlled this firm include: Charles H. owned 1/2 or less of company shares. Karen B. owned 1/2 or less of company shares. Alexandra H. owned 1/2 or less of company shares.

  • Previous company's names
  • Murray Hogarth Company Limited 1999-07-16
  • Sageburn Limited 1999-06-24

Financial data based on annual reports

Company staff

Alexandra H.

Role: Director

Appointed: 01 February 2012

Latest update: 7 April 2024

Karen B.

Role: Secretary

Appointed: 26 May 2006

Latest update: 7 April 2024

People with significant control

Charles H.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares
Karen B.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares
Alexandra H.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 03 July 2019
Confirmation statement last made up date 19 June 2018
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 9 September 2014
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 23 July 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 13th May 2021. New Address: 319 st. Vincent Street Glasgow G2 5AS. Previous address: C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG (AD01)
filed on: 13th, May 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 4 Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

HQ address,
2014

Address:

Unit 4 Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

HQ address,
2016

Address:

6 Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Accountant/Auditor,
2016

Name:

Douglas Home & Co Limited

Address:

St Dunstans House High Street

Post code:

TD6 9RU

City / Town:

Melrose

Accountant/Auditor,
2013 - 2014

Name:

Stark Main & Co Ltd

Address:

Old Tweed Mill Dunsdale Road

Post code:

TD7 5DZ

City / Town:

Selkirk

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 1 £ 1 767.00
2012-12-21 PAY00533072 £ 1 767.00 Goods For Resale

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
22
Company Age