DOUGLAS-HAMILTON MANAGEMENT
Status | ACTIVE |
Company No. | SC343023 |
Category | |
Incorporated | 16 May 2008 |
Age | 16 years, 18 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas-Hamilton
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Niven
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 31/10/2009
Documents
Miscellaneous
Date: 12 Jun 2008
Category: Miscellaneous
Type: MISC
Description: Form 88(2) and share agreement for 148 shares @ 0.50
Documents
Miscellaneous
Date: 12 Jun 2008
Category: Miscellaneous
Type: MISC
Description: Form 123 inc auth cap to 10000
Documents
Resolution
Date: 12 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLUE FLAG TECHNOLOGIES LIMITED
1-2 CRICKETERS PARADE,WORTHING,BN14 9DB
Number: | 02593302 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 OATFIELD CLOSE,HEREFORD,HR4 0RP
Number: | 08816751 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES WIGGINS YARD,GODALMING,GU7 1HW
Number: | 09090273 |
Status: | ACTIVE |
Category: | Private Limited Company |
27/25 BRUNSWICK ROAD,EDINBURGH,EH7 5GX
Number: | SC592558 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH LANE,BRACKLEY,NN13 5LS
Number: | 08001846 |
Status: | ACTIVE |
Category: | Private Limited Company |
100A FRONT STREET,MONKSEATON,NE25 8DL
Number: | 09203935 |
Status: | ACTIVE |
Category: | Private Limited Company |