Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOUGALL HOLDINGS LIMITED
Company Information for

DOUGALL HOLDINGS LIMITED

BALMORE HOUSE, 1497 BALMORE ROAD, GLASGOW, G23 5HD,
Company Registration Number
SC182259
Private Limited Company
Active

Company Overview

About Dougall Holdings Ltd
DOUGALL HOLDINGS LIMITED was founded on 1998-01-20 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dougall Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DOUGALL HOLDINGS LIMITED
 
Legal Registered Office
BALMORE HOUSE
1497 BALMORE ROAD
GLASGOW
G23 5HD
Other companies in G23
 
Previous Names
LUDDON HOLDINGS LIMITED08/09/2010
Filing Information
Company Number SC182259
Company ID Number SC182259
Date formed 1998-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 12:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGALL HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name DOUGALL HOLDINGS LIMITED
The following companies were found which have the same name as DOUGALL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOUGALL HOLDINGS PTY LTD Active Company formed on the 2013-06-19
DOUGALL HOLDINGS PTY LTD Active Company formed on the 2019-06-12

Company Officers of DOUGALL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAN MARSHALL CLARK
Director 2006-09-01
ALEXANDRA JAY DOUGAL
Director 2006-09-01
JOHN MARSHALL DOUGALL
Director 1998-05-22
THOMAS BARCLAY DOUGALL
Director 1998-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERTO ANTHONY DI FOLCO
Company Secretary 1998-05-22 2014-07-31
ADRIANO COCOZZA
Director 1998-05-22 2005-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-01-20 1998-05-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 1998-01-20 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARSHALL DOUGALL WESTERHILL DEVELOPMENTS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
JOHN MARSHALL DOUGALL LUDDON ESTATES LIMITED Director 1989-03-01 CURRENT 1981-05-11 Active
THOMAS BARCLAY DOUGALL LEDNATHIE ESTATE LIMITED Director 2015-09-18 CURRENT 1965-03-19 Active
THOMAS BARCLAY DOUGALL LEDNATHIE HOLDINGS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
THOMAS BARCLAY DOUGALL OCIUS MOTORSPORT LIMITED Director 2015-03-01 CURRENT 2007-11-30 Active
THOMAS BARCLAY DOUGALL CRAIGHALL ENERGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
THOMAS BARCLAY DOUGALL TBD I.T. LIMITED Director 2011-02-28 CURRENT 2003-04-09 Dissolved 2015-10-16
THOMAS BARCLAY DOUGALL WESTERHILL DEVELOPMENTS LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
THOMAS BARCLAY DOUGALL CRAIGHALL DEVELOPMENTS LIMITED Director 2006-08-01 CURRENT 2003-08-21 Active
THOMAS BARCLAY DOUGALL LEGGE STEEL (FABRICATIONS) LIMITED Director 2004-04-30 CURRENT 1984-05-15 Active
THOMAS BARCLAY DOUGALL LUDDON CONSTRUCTION LIMITED Director 2004-01-15 CURRENT 1975-06-17 Active
THOMAS BARCLAY DOUGALL LION & UNICORN HOTEL LIMITED Director 2000-01-26 CURRENT 1999-12-08 Active
THOMAS BARCLAY DOUGALL BARCLAY DOUGALL (HOLDINGS) LIMITED Director 1998-05-22 CURRENT 1998-01-20 Active
THOMAS BARCLAY DOUGALL R. LINDSAY AND COMPANY (CONTRACTORS) LIMITED Director 1992-09-01 CURRENT 1977-12-09 Active
THOMAS BARCLAY DOUGALL JAMES STRANG LIMITED Director 1992-09-01 CURRENT 1986-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Purchase of own shares
2024-04-25CESSATION OF JAN MARSHALL DOUGALL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Change of details for Mr Thomas Barclay Dougall as a person with significant control on 2024-04-04
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2024-04-25CESSATION OF ALEXANDRA JAY DOUGALL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-09APPOINTMENT TERMINATED, DIRECTOR JAN MARSHALL CLARK
2023-06-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-05-19Change of details for Mr Thomas Barclay Dougall as a person with significant control on 2023-05-19
2023-05-19Change of details for Mrs Jan Marshall Dougall as a person with significant control on 2023-05-19
2023-05-19Notification of Maritime Trustees Limited as a person with significant control on 2023-05-19
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA JAY DOUGALL
2023-02-28CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-17CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-02-12PSC04Change of details for Mrs Jan Marshall Clark as a person with significant control on 2020-02-12
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 68750
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 68750
2016-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 68750
2016-02-02AR0120/01/16 ANNUAL RETURN FULL LIST
2015-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 68750
2015-02-03AR0120/01/15 ANNUAL RETURN FULL LIST
2014-08-05TM02Termination of appointment of Alberto Anthony Di Folco on 2014-07-31
2014-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 68750
2014-03-03AR0120/01/14 ANNUAL RETURN FULL LIST
2013-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-07AR0120/01/13 ANNUAL RETURN FULL LIST
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-01AR0120/01/12 ANNUAL RETURN FULL LIST
2011-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-03-02AR0120/01/11 ANNUAL RETURN FULL LIST
2011-02-21AR0120/01/10 ANNUAL RETURN FULL LIST
2010-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08CERTNMCompany name changed luddon holdings LIMITED\certificate issued on 08/09/10
2010-09-08RES15CHANGE OF COMPANY NAME 18/12/20
2010-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-01AD02Register inspection address has been changed
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JAY DOUGAL / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN MARSHALL CLARK / 01/02/2010
2009-02-16363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-01-23363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-02-08363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-02-08363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-11363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2004-02-12363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-13363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-03-11363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-05-23AAFULL GROUP ACCOUNTS MADE UP TO 31/08/00
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-05-09AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
2000-01-26363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-25363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1999-01-22CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 763 LIMITED CERTIFICATE ISSUED ON 24/01/99
1998-06-11169£ IC 75000/68750 22/05/98 £ SR 6250@1=6250
1998-06-10288aNEW DIRECTOR APPOINTED
1998-06-05SRES01ALTER MEM AND ARTS 22/05/98
1998-06-05SRES13AGREEMENT 22/05/98
1998-06-05288aNEW DIRECTOR APPOINTED
1998-06-05288aNEW SECRETARY APPOINTED
1998-06-05288bDIRECTOR RESIGNED
1998-06-05288bSECRETARY RESIGNED
1998-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-05SRES04£ NC 1000/500000 22/05
1998-06-05MISC169 6250@£1----220598
1998-06-05123NC INC ALREADY ADJUSTED 22/05/98
1998-06-05288aNEW DIRECTOR APPOINTED
1998-06-05225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98
1998-06-05287REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1998-06-0588(2)RAD 22/05/98--------- £ SI 74998@1=74998 £ IC 2/75000
1998-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DOUGALL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOUGALL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOUGALL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 DOUGALL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DOUGALL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGALL HOLDINGS LIMITED
Trademarks
We have not found any records of DOUGALL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGALL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DOUGALL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DOUGALL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUGALL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOUGALL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.