About

Registered Number: SC209832
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Station Road, Grangemouth, Falkirk, FK3 8DG

 

Having been setup in 2000, Hodge Construction (UK) Ltd are based in Falkirk. The current directors of Hodge Construction (UK) Ltd are listed as Frew, Gary, Hodge, Thomas. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREW, Gary 11 August 2000 - 1
HODGE, Thomas 11 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 May 2016
MR04 - N/A 23 December 2015
AR01 - Annual Return 10 September 2015
AAMD - Amended Accounts 05 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 01 July 2008
410(Scot) - N/A 03 August 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 28 July 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 10 November 2003
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 22 August 2003
4.9(Scot) - N/A 17 July 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 28 August 2002
287 - Change in situation or address of Registered Office 07 June 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 19 November 2001
287 - Change in situation or address of Registered Office 12 September 2001
410(Scot) - N/A 23 August 2001
410(Scot) - N/A 13 June 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 30 July 2007 Fully Satisfied

N/A

Standard security 16 August 2001 Outstanding

N/A

Floating charge 31 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.