Active
Company Information for DOUGLAS-HAMILTON (D SHARE) LIMITED
C/O Prydis Corporate Advisors, 14-18 Hill Street, Edinburgh, EH2 3JZ,
|
Company Registration Number
SC106760
Private Limited Company
Active |
Company Name | |
---|---|
DOUGLAS-HAMILTON (D SHARE) LIMITED | |
Legal Registered Office | |
C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ Other companies in EH41 | |
Company Number | SC106760 | |
---|---|---|
Company ID Number | SC106760 | |
Date formed | 1987-09-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2024-07-31 | |
Latest return | 2024-04-07 | |
Return next due | 2025-04-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-11 17:18:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES BENSON |
||
CATHERINE BRIDE DOUGLAS-HAMILTON |
||
CHARLES DOUGLAS-HAMILTON |
||
JAMES ALEXANDER DOUGLAS-HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIVEN SIMPSON |
Company Secretary | ||
JAMES MARTIN HALDANE |
Director | ||
FRASER IRVINE NIVEN |
Director | ||
RORY ALEXANDER MURRAY KENNEDY |
Company Secretary | ||
AMELIA BINNIE STEVENSON |
Company Secretary | ||
WILLIAM WILSON CAMPBELL SMITH |
Company Secretary | ||
JOHN HAROLD MUTCH |
Director | ||
DAVID WILLIAM SINCLAIR BUCHAN |
Director | ||
JAMES FRASER MCBRIDE HARDIE |
Company Secretary | ||
JOHN HAROLD MUTCH |
Director | ||
JOHN HAROLD MUTCH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUGLAS-HAMILTON INVESTMENTS LIMITED | Director | 2014-06-13 | CURRENT | 2008-05-22 | Active | |
RETTIE SHORT LETS LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active | |
RYBOQUIN COMPANY LTD | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
RB COPERNICUS LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active | |
EDINBURGH ART FESTIVAL | Director | 2011-11-02 | CURRENT | 2007-01-12 | Active | |
SPRINGFIELD PROPERTIES PLC | Director | 2011-09-01 | CURRENT | 1956-01-28 | Active | |
PROJECT SCOTLAND | Director | 2009-11-17 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
RETTIE & COMPANY LIMITED | Director | 2002-07-22 | CURRENT | 1993-05-11 | Active | |
DOUGLAS-HAMILTON INVESTMENTS LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER DOUGLAS-HAMILTON | ||
CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/02/23 FROM 30 Bonaly Avenue Edinburgh EH13 0ET Scotland | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/20 FROM Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH19 | Statement of capital on 2019-10-23 GBP 1,200 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/10/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Lord Selkirk of Douglas James Alexander Douglas-Hamilton on 2018-03-18 | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
PSC02 | Notification of Douglas-Hamilton Investments Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Niven Simpson on 2015-07-30 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES BENSON | |
AP01 | DIRECTOR APPOINTED MR CHARLES DOUGLAS-HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN HALDANE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 1067600001 | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BRIDE DOUGLAS-HAMILTON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED NIVEN SIMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY RORY KENNEDY | |
288a | SECRETARY APPOINTED RORY ALEXANDER MURRAY KENNEDY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED SECRETARY AMELIA STEVENSON | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 19/06/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PAMG SHAWSBURN LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS-HAMILTON (D SHARE) LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as DOUGLAS-HAMILTON (D SHARE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |