J. HODGSON MANAGEMENT SERVICES LIMITED

J. HODGSON MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ. HODGSON MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC140100
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J. HODGSON MANAGEMENT SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is J. HODGSON MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Unit 22 Prospect 3
    Gemini Crescent
    DD2 1SW Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of J. HODGSON MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKABOVE LIMITEDSep 04, 1992Sep 04, 1992

    What are the latest accounts for J. HODGSON MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for J. HODGSON MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for J. HODGSON MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to Unit 22 Prospect 3 Gemini Crescent Dundee DD2 1SW on May 14, 2025

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2024

    13 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    13 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    13 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    13 pagesAA

    Confirmation statement made on Sep 04, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    13 pagesAA

    Statement of capital following an allotment of shares on Oct 01, 2020

    • Capital: GBP 246
    3 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors are permitted to exercise their power under S175. Company's share capital of £245 be divided into 245 ordinary shares of £1 each and redesignated. 30/09/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 04, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    13 pagesAA

    Change of details for Mrs Beverley Lowes as a person with significant control on Aug 21, 2018

    2 pagesPSC04

    Director's details changed for Beverley Lowes on Aug 21, 2018

    2 pagesCH01

    Confirmation statement made on Sep 04, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    12 pagesAA

    Who are the officers of J. HODGSON MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOWES, Beverley
    22 Rimington Way
    Penrith
    Cumbria
    Secretary
    22 Rimington Way
    Penrith
    Cumbria
    BritishDirector42549380001
    BALBACH, Jacqueline
    7 Langport Road
    Langport
    SR2 9HT Sunderland
    The Garth
    Director
    7 Langport Road
    Langport
    SR2 9HT Sunderland
    The Garth
    United KingdomBritish136360910001
    LOWES, Beverley
    22 Rimington Way
    Penrith
    Cumbria
    Director
    22 Rimington Way
    Penrith
    Cumbria
    United KingdomBritish42549380002
    HODGSON, Joan
    Chancery House
    Carleton Road
    CA11 8LS Penrith
    Cumbria
    Secretary
    Chancery House
    Carleton Road
    CA11 8LS Penrith
    Cumbria
    British3113110001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HODGSON, Joan
    Chancery House
    Carleton Road
    CA11 8LS Penrith
    Cumbria
    Director
    Chancery House
    Carleton Road
    CA11 8LS Penrith
    Cumbria
    BritishSecretary3113110001
    HODGSON, John William
    Carleton Road
    CA11 8QX Penrith
    Chancery House
    Cumbria
    United Kingdom
    Director
    Carleton Road
    CA11 8QX Penrith
    Chancery House
    Cumbria
    United Kingdom
    BritishTransport Manager176780001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of J. HODGSON MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John William Hodgson
    Carleton Road
    CA11 8QX Penrith
    Chancery House
    Cumbria
    United Kingdom
    Apr 06, 2016
    Carleton Road
    CA11 8QX Penrith
    Chancery House
    Cumbria
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Beverley Lowes
    CA11 8TG Penrith
    22 Rimington Way
    Cumbria
    United Kingdom
    Apr 06, 2016
    CA11 8TG Penrith
    22 Rimington Way
    Cumbria
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Jacqueline Balbach
    7 Langport Road
    SR2 9HT Sunderland
    The Garth
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    7 Langport Road
    SR2 9HT Sunderland
    The Garth
    Tyne And Wear
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0