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

JAMES HAUGH (HOLDINGS) LIMITED

2 ST. MARYS STREET, DUMFRIES, DG1 1HD,
Company Registration Number
SC206491
Private Limited Company
Active

Company Overview

About James Haugh (holdings) Ltd
JAMES HAUGH (HOLDINGS) LIMITED was founded on 2000-04-20 and has its registered office in Dumfries. The organisation's status is listed as "Active". James Haugh (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES HAUGH (HOLDINGS) LIMITED
 
Legal Registered Office
2 ST. MARYS STREET
DUMFRIES
DG1 1HD
Other companies in DG1
 
Filing Information
Company Number SC206491
Company ID Number SC206491
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:19:36
Primary Source:Companies House
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.

Company Officers of JAMES HAUGH (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MAURICE JOHN HAUGH
Company Secretary 2000-07-19
CHRISTOPHER GRAHAM HAUGH
Director 2014-07-25
JOHN HAUGH
Director 2000-07-19
RICHARD MAURICE JOHN HAUGH
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WILLIAM HAUGH
Director 2014-07-25 2016-07-28
JAMES THOMSON HAUGH
Director 2000-07-19 2013-07-17
JAMES HAUGH
Director 2000-07-19 2013-07-17
BURNESS SOLICITORS
Nominated Secretary 2000-04-20 2000-07-19
BURNESS (DIRECTORS) LIMITED
Nominated Director 2000-04-20 2000-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MAURICE JOHN HAUGH JAMES HAUGH (DUMFRIES) LIMITED Company Secretary 2000-07-19 CURRENT 2000-04-20 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
2024-05-02CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-04-30CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-13CESSATION OF JOHN HAUGH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JOHN HAUGH
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-02-1630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25SH02Sub-division of shares on 2020-11-16
2020-11-18RES01ADOPT ARTICLES 18/11/20
2020-08-06PSC04Change of details for Mr Richard Maurice John Haugh as a person with significant control on 2020-08-06
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2019-11-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CH01Director's details changed for Mr Christopher Graham Haugh on 2018-07-20
2018-06-13PSC04Change of details for Mr John Haugh as a person with significant control on 2018-06-08
2018-06-13CH01Director's details changed for Mr John Haugh on 2018-06-08
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-20CH01Director's details changed for Mr Christopher Graham Haugh on 2018-04-20
2018-01-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 50
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM HAUGH
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 50
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2015-10-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-12AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HAUGH / 20/04/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM HAUGH / 20/04/2015
2015-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-23SH08Change of share class name or designation
2014-10-23CC04Statement of company's objects
2014-10-23RES12VARYING SHARE RIGHTS AND NAMES
2014-10-23RES01ADOPT ARTICLES 23/10/14
2014-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM HAUGH
2014-08-05AP01DIRECTOR APPOINTED MR SIMON WILLIAM HAUGH
2014-05-06AUDAUDITOR'S RESIGNATION
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-25AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 2064910002
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAUGH
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAUGH
2013-07-25SH0625/07/13 STATEMENT OF CAPITAL GBP 50.00
2013-07-25RES13PURCHASE CONTRACT APPROVED 17/07/2013
2013-07-25RES01ALTER ARTICLES 17/07/2013
2013-07-25RES12VARYING SHARE RIGHTS AND NAMES
2013-07-25RES01ADOPT ARTICLES 17/07/2013
2013-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-22AR0120/04/13 FULL LIST
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-05-04AR0120/04/12 FULL LIST
2012-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-09AR0120/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE JOHN HAUGH / 21/04/2010
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAUGH / 21/04/2010
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMSON HAUGH / 21/04/2010
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAUGH / 07/05/2010
2011-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-05-19AR0120/04/10 FULL LIST
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 2 SAINT MARYS STREET DUMFRIES DUMFRIESSHIRE DG1 1HD
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAURICE JOHN HAUGH / 01/10/2009
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAURICE JOHN HAUGH / 19/07/2009
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-23363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAUGH / 01/03/2009
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-18363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-20363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-21363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-05-14363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-05-13363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-05-14363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-04-25363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-01-31225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01
2000-08-09288bSECRETARY RESIGNED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04SRES01ADOPT ARTICLES 19/07/00
2000-08-04SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/00
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-04288aNEW DIRECTOR APPOINTED
2000-08-04SRES01ALTER MEMORANDUM 19/07/00
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY
2000-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-04288bDIRECTOR RESIGNED
2000-08-01410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-16CERTNMCOMPANY NAME CHANGED LOTHIAN FIFTY (646) LIMITED CERTIFICATE ISSUED ON 17/05/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JAMES HAUGH (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 JAMES HAUGH (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-02 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2000-08-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 JAMES HAUGH (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES HAUGH (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HAUGH (HOLDINGS) LIMITED
Trademarks
We have not found any records of JAMES HAUGH (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES HAUGH (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 (74990 - Non-trading company) as JAMES HAUGH (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JAMES HAUGH (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 JAMES HAUGH (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 JAMES HAUGH (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.
    Other companies at postcode DG1 1HD