DOUGLAS-HAMILTON PROPERTIES
Status | ACTIVE |
Company No. | SC343234 |
Category | |
Incorporated | 21 May 2008 |
Age | 16 years, 13 days |
Jurisdiction | Scotland |
SUMMARY
DOUGLAS-HAMILTON PROPERTIES is an active with number SC343234. It was incorporated 16 years, 13 days ago, on 21 May 2008. The company address is Pleaknowe Pleaknowe, Hawick, TD9 9UB, Roxburghshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-16
New address: Pleaknowe Pleaknowe Hawick Roxburghshire TD9 9UB
Old address: Pottery Cottage 57-59 Castle Street Duns Berwickshire TD11 3BD
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
New address: Pottery Cottage 57-59 Castle Street Duns Berwickshire TD11 3BD
Old address: Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA
Change date: 2016-11-14
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-20
Officer name: Brendan Douglas-Hamilton
Documents
Annual return company with made up date
Date: 13 Mar 2014
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Annual return company with made up date
Date: 13 Mar 2014
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Administrative restoration company
Date: 12 Mar 2014
Category: Restoration
Type: RT01
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Douglas-Hamilton
Documents
Gazette filings brought up to date
Date: 24 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Brendan Douglas-Hamilton
Documents
Change corporate secretary company with change date
Date: 16 Aug 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dalglen Secretaries Limited
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lady June Douglas-Hamilton
Change date: 2010-05-21
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Miscellaneous
Date: 11 Jun 2008
Category: Miscellaneous
Type: MISC
Description: 298 number alloted 298 @ £0.50
Documents
Miscellaneous
Date: 11 Jun 2008
Category: Miscellaneous
Type: MISC
Description: 122SUB-divide iss and un iss shares into 2 o shares 0.50 each
Documents
Miscellaneous
Date: 11 Jun 2008
Category: Miscellaneous
Type: MISC
Description: Form 123 inc nom cap from 100 to 10000.
Documents
Resolution
Date: 11 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
10 KILBEGS ROAD,ANTRIM,BT41 4NN
Number: | NI610700 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007460 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 11887764 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST AVENUE,MIDDLESEX,UB1 2AW
Number: | 11543679 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREENBANK GARDENS, STOCKTON HEATH, WARRINGTON, GREENBANK GARDENS,WARRINGTON,WA4 2DR
Number: | 11601054 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOLMAN ROAD,EPSOM,KT19 9PQ
Number: | 04992137 |
Status: | ACTIVE |
Category: | Private Limited Company |