DOUGLAS-HAMILTON MANAGEMENT

19 The Village 19 The Village, North Berwick, EH39 5HT, East Lothian, Scotland
StatusACTIVE
Company No.SC343023
Category
Incorporated16 May 2008
Age16 years, 18 days
JurisdictionScotland

SUMMARY

DOUGLAS-HAMILTON MANAGEMENT is an active with number SC343023. It was incorporated 16 years, 18 days ago, on 16 May 2008. The company address is 19 The Village 19 The Village, North Berwick, EH39 5HT, East Lothian, Scotland.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-25

Officer name: The Hon Charles Douglas-Hamilton

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Douglas-Hamilton

Change date: 2022-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-02

Psc name: Mr Charles Douglas-Hamilton

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Douglas-Hamilton

Change date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 19 the Village Archerfield North Berwick East Lothian EH39 5HT

Old address: Ryvra 3 Fidra Road North Berwick East Lothian EH39 4LY

Change date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Douglas-Hamilton

Change date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Douglas-Hamilton

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Douglas-Hamilton

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 23 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-23

Officer name: Mr Charles Douglas-Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Charles Douglas-Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas-Hamilton

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser Niven

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Address

Type: AD01

Old address: Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA

Change date: 2012-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Lord James Alexander Douglas-Hamilton (Lord Selkirk of Douglas)

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Charles Douglas-Hamilton

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jun 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-16

Officer name: Dalglen Secretaries Limited

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 31/10/2009

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Form 88(2) and share agreement for 148 shares @ 0.50

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Form 123 inc auth cap to 10000

Documents

View document PDF

Resolution

Date: 12 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE FLAG TECHNOLOGIES LIMITED

1-2 CRICKETERS PARADE,WORTHING,BN14 9DB

Number:02593302
Status:ACTIVE
Category:Private Limited Company

CONSULT MY BIZ LIMITED

28 OATFIELD CLOSE,HEREFORD,HR4 0RP

Number:08816751
Status:ACTIVE
Category:Private Limited Company

DRAKES TEAS OF LONDON LIMITED

THE OLD STABLES WIGGINS YARD,GODALMING,GU7 1HW

Number:09090273
Status:ACTIVE
Category:Private Limited Company

HAMILTON ECONOMICS LIMITED

27/25 BRUNSWICK ROAD,EDINBURGH,EH7 5GX

Number:SC592558
Status:ACTIVE
Category:Private Limited Company

LOGGERHEAD PUBLISHING LTD

2 CHURCH LANE,BRACKLEY,NN13 5LS

Number:08001846
Status:ACTIVE
Category:Private Limited Company

SELBY & EKE LIMITED

100A FRONT STREET,MONKSEATON,NE25 8DL

Number:09203935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source