Background WavePink WaveYellow Wave

THE PAUL HOGARTH COMPANY LIMITED (SC351092)

THE PAUL HOGARTH COMPANY LIMITED (SC351092) is an active UK company. incorporated on 10 November 2008. with registered office in South Queensferry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. THE PAUL HOGARTH COMPANY LIMITED has been registered for 17 years. Current directors include HALEY, Andrew Richard, HENNESSEY, James Edward, Dr, HOGARTH, Paul James and 1 others.

Company Number
SC351092
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
5 Bankhead Steading, South Queensferry, EH30 9TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
HALEY, Andrew Richard, HENNESSEY, James Edward, Dr, HOGARTH, Paul James, MCGUIGAN, Anthony Patrick
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAUL HOGARTH COMPANY LIMITED

THE PAUL HOGARTH COMPANY LIMITED is an active company incorporated on 10 November 2008 with the registered office located in South Queensferry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. THE PAUL HOGARTH COMPANY LIMITED was registered 17 years ago.(SIC: 71112)

Status

active

Active since 17 years ago

Company No

SC351092

LTD Company

Age

17 Years

Incorporated 10 November 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

5 Bankhead Steading Dalmeny South Queensferry, EH30 9TF,

Timeline

8 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Loan Cleared
May 15
Loan Secured
May 15
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
May 16
Director Joined
Oct 18
New Owner
Nov 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

HOGARTH, Lesley Helen

Active
Bankhead Steading, South QueensferryEH30 9TF
Secretary
Appointed 15 Sept 2023

HALEY, Andrew Richard

Active
Cromac Place, BelfastBT7 2JB
Born September 1967
Director
Appointed 01 Feb 2016

HENNESSEY, James Edward, Dr

Active
Cromac Place, BelfastBT7 2JB
Born February 1977
Director
Appointed 01 Feb 2016

HOGARTH, Paul James

Active
Bankhead Steading, South QueensferryEH30 9TF
Born February 1959
Director
Appointed 10 Nov 2008

MCGUIGAN, Anthony Patrick

Active
Cromac Place, BelfastBT7 2JB
Born July 1980
Director
Appointed 01 Oct 2018

Persons with significant control

2

Mr Paul James Hogarth

Active
Bankhead Steading, South QueensferryEH30 9TF
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Nov 2016

Mrs Lesley Hogarth

Active
Bankhead Steading, South QueensferryEH30 9TF
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 May 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
31 January 2009
410(Scot)410(Scot)
Incorporation Company
10 November 2008
NEWINCIncorporation