Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOUGLAS HOME & CO LIMITED
Company Information for

DOUGLAS HOME & CO LIMITED

47-49 The Square, Kelso, TD5 7HW,
Company Registration Number
SC244378
Private Limited Company
Active

Company Overview

About Douglas Home & Co Ltd
DOUGLAS HOME & CO LIMITED was founded on 2003-02-21 and has its registered office in . The organisation's status is listed as "Active". Douglas Home & Co 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
DOUGLAS HOME & CO LIMITED
 
Legal Registered Office
47-49 The Square
Kelso
TD5 7HW
Other companies in TD5
 
Filing Information
Company Number SC244378
Company ID Number SC244378
Date formed 2003-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-03-31
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB178898380  
Last Datalog update: 2024-05-15 13:55:09
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.
Companies with same name DOUGLAS HOME & CO LIMITED
The following companies were found which have the same name as DOUGLAS HOME & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOUGLAS HOME & CO (AUDIT) LIMITED 47-49 THE SQUARE KELSO TD5 7HW Active Company formed on the 2016-11-28

Company Officers of DOUGLAS HOME & CO LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILSON DRUMMOND
Director 2003-02-21
IAIN MICHAEL JOHNSTON
Director 2018-05-01
SHERYL LOUISE MACAULAY
Director 2013-05-07
DARREN THOMSON
Director 2007-04-20
CAROLINE JANE ANNE TICE
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY CAROLYN MARK
Company Secretary 2007-04-20 2016-04-30
LESLEY CAROLYN MARK
Director 2003-02-21 2016-04-30
IAIN MICHAEL JOHNSTON
Director 2007-04-20 2011-05-01
ALAN WILSON DRUMMOND
Company Secretary 2003-02-21 2007-04-20
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-02-21 2003-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILSON DRUMMOND DOUGLAS HOME & CO (AUDIT) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
IAIN MICHAEL JOHNSTON MTD ONLINE LTD Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
SHERYL LOUISE MACAULAY DOUGLAS HOME & CO (AUDIT) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
DARREN THOMSON DOUGLAS HOME & CO (AUDIT) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
CAROLINE JANE ANNE TICE DOUGLAS HOME & CO (AUDIT) LIMITED Director 2016-11-28 CURRENT 2016-11-28 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
2024-05-10Second filing of the annual return made up to 2014-02-21
2024-05-10Second filing of the annual return made up to 2016-02-21
2024-05-09Change of share class name or designation
2024-05-09Particulars of variation of rights attached to shares
2024-05-09REGISTRATION OF A CHARGE / CHARGE CODE SC2443780005
2024-05-08Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-05-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-05-08Memorandum articles filed
2024-05-07Current accounting period extended from 30/04/24 TO 30/06/24
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2443780004
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2443780002
2024-04-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2443780003
2024-03-22Solvency Statement dated 22/03/24
2024-03-22Statement by Directors
2024-03-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-22Statement of capital on GBP 1,020
2024-03-07Director's details changed for Mr Alan Wilson Drummond on 2024-03-07
2024-03-07Director's details changed for Mrs Victoria Ivinson on 2024-03-07
2024-03-07Director's details changed for Mr Iain Michael Johnston on 2024-03-07
2024-03-07Director's details changed for Mrs Sheryl Louise Macaulay on 2024-03-07
2024-03-07Director's details changed for Mr Darren Thomson on 2024-03-07
2024-03-07Director's details changed for Miss Caroline Jane Anne Tice on 2024-03-07
2024-02-28Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-0718/01/24 STATEMENT OF CAPITAL GBP 1020.00
2024-02-06Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-06Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-02-06Memorandum articles filed
2024-02-06Purchase of own shares
2024-02-06Cancellation of shares. Statement of capital on 2024-01-05 GBP 474.96
2024-02-06Change of share class name or designation
2024-02-06Particulars of variation of rights attached to shares
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Change of share class name or designation
2023-04-25Particulars of variation of rights attached to shares
2023-04-2501/03/23 STATEMENT OF CAPITAL GBP 500.00
2023-04-25Memorandum articles filed
2023-04-25Sub-division of shares on 2023-02-28
2023-04-20Statement of company's objects
2023-04-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-05Director's details changed for Miss Caroline Jane Anne Tice on 2023-04-05
2023-03-02CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-01-2730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-01-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-10CH01Director's details changed for Miss Victoria Bewley on 2020-02-05
2020-02-07SH0101/05/19 STATEMENT OF CAPITAL GBP 224.0
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02AP01DIRECTOR APPOINTED MISS VICTORIA BEWLEY
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30AP01DIRECTOR APPOINTED MR IAIN MICHAEL JOHNSTON
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2443780003
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 221
2017-07-04SH0130/04/17 STATEMENT OF CAPITAL GBP 221.0
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 220
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21SH03Purchase of own shares
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 220
2016-07-08SH0619/05/16 STATEMENT OF CAPITAL GBP 220
2016-07-08SH0619/05/16 STATEMENT OF CAPITAL GBP 220
2016-06-23RES09Resolution of authority to purchase a number of shares
2016-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2443780002
2016-05-19TM02Termination of appointment of Lesley Carolyn Mark on 2016-04-30
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CAROLYN MARK
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 273.5
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-2210/05/24 ANNUAL RETURN FULL LIST
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 273.5
2015-09-03SH0121/08/15 STATEMENT OF CAPITAL GBP 273.50
2015-03-09AR0121/02/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Lesley Carolyn Mark on 2015-02-06
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY CAROLYN MARK on 2015-02-06
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04SH0101/05/14 STATEMENT OF CAPITAL GBP 272.5
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-2410/05/24 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24SH0124/05/13 STATEMENT OF CAPITAL GBP 271
2013-05-10AP01DIRECTOR APPOINTED SHERYL LOUISE MACAULAY
2013-03-06AR0121/02/13 FULL LIST
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-05RES12VARYING SHARE RIGHTS AND NAMES
2012-03-05SH0128/02/12 STATEMENT OF CAPITAL GBP 270
2012-02-21AR0121/02/12 FULL LIST
2012-01-20AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-13RES13SHARES DIVIDED 09/06/2011
2011-06-13SH02SUB-DIVISION 09/06/11
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHNSTON
2011-02-21AR0121/02/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-24AR0121/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN THOMSON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MICHAEL JOHNSTON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CAROLYN MARK / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILSON DRUMMOND / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE ANNE TICE / 24/02/2010
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-30288bSECRETARY RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-3088(2)RAD 20/04/07--------- £ SI 249@1=249 £ IC 1/250
2007-04-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-02-27363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-03363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-02-24363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-02-26363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-12-06225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-02-21288bSECRETARY RESIGNED
2003-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to DOUGLAS HOME & CO 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 DOUGLAS HOME & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DOUGLAS HOME & CO LIMITED

Intangible Assets
Patents
We have not found any records of DOUGLAS HOME & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUGLAS HOME & CO LIMITED
Trademarks
We have not found any records of DOUGLAS HOME & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOUGLAS HOME & CO 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 (69201 - Accounting and auditing activities) as DOUGLAS HOME & CO LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where DOUGLAS HOME & CO 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 DOUGLAS HOME & CO 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 DOUGLAS HOME & CO 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.