Background WavePink WaveYellow Wave

J A HOGARTH (CHEMISTS) LIMITED (SC308052)

J A HOGARTH (CHEMISTS) LIMITED (SC308052) is an active UK company. incorporated on 5 September 2006. with registered office in 308 Crow Road. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. J A HOGARTH (CHEMISTS) LIMITED has been registered for 19 years. Current directors include SPEIRS, Mhairi Anne.

Company Number
SC308052
Status
active
Type
ltd
Incorporated
5 September 2006
Age
19 years
Address
308 Crow Road, G11 7HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SPEIRS, Mhairi Anne
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J A HOGARTH (CHEMISTS) LIMITED

J A HOGARTH (CHEMISTS) LIMITED is an active company incorporated on 5 September 2006 with the registered office located in 308 Crow Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. J A HOGARTH (CHEMISTS) LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

SC308052

LTD Company

Age

19 Years

Incorporated 5 September 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

C.H. BELL LTD.
From: 27 September 2006To: 18 September 2008
LEAMILL LIMITED
From: 5 September 2006To: 27 September 2006
Contact
Address

308 Crow Road Glasgow , G11 7HS,

Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 15
Director Left
Dec 21
Owner Exit
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPEIRS, Mhairi Anne

Active
Cluny Villas, GlasgowG14 9JJ
Born October 1979
Director
Appointed 01 Sept 2014

HOGARTH, Evelyn Sommerville

Resigned
5 Westbourne Gardens, GlasgowG12 9XD
Secretary
Appointed 26 Sept 2006
Resigned 06 Sept 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 05 Sept 2006
Resigned 26 Sept 2006

HOGARTH, Robert Milne

Resigned
5 Westbourne Gardens, GlasgowG12 9XD
Born March 1951
Director
Appointed 26 Sept 2006
Resigned 13 Dec 2021

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 05 Sept 2006
Resigned 26 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Mhairi Anne Speirs

Ceased
Crow Road, GlasgowG11 7HS
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Ceased 31 Aug 2016
Crow Road, GlasgowG11 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
13 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2007
363aAnnual Return
Legacy
28 December 2006
287Change of Registered Office
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
88(2)R88(2)R
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
123Notice of Increase in Nominal Capital
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2006
NEWINCIncorporation