DOUGLAS-HAMILTON PROPERTIES

Pleaknowe Pleaknowe, Hawick, TD9 9UB, Roxburghshire, Scotland
StatusACTIVE
Company No.SC343234
Category
Incorporated21 May 2008
Age16 years, 13 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 12 Mar 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Douglas-Hamilton

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Miscellaneous

Date: 11 Jun 2008

Category: Miscellaneous

Type: MISC

Description: 298 number alloted 298 @ £0.50

Documents

View document PDF

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

View document PDF

Miscellaneous

Date: 11 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Form 123 inc nom cap from 100 to 10000.

Documents

View document PDF

Resolution

Date: 11 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENBIO LTD

10 KILBEGS ROAD,ANTRIM,BT41 4NN

Number:NI610700
Status:ACTIVE
Category:Private Limited Company
Number:CE007460
Status:ACTIVE
Category:Charitable Incorporated Organisation

INFINITY MEP LIMITED

NEWPORT HOUSE,STAFFORD,ST16 1DA

Number:11887764
Status:ACTIVE
Category:Private Limited Company

NEEVAS AND FISHER LTD

12 WEST AVENUE,MIDDLESEX,UB1 2AW

Number:11543679
Status:ACTIVE
Category:Private Limited Company

R M HARMER PROPERTIES LTD

1 GREENBANK GARDENS, STOCKTON HEATH, WARRINGTON, GREENBANK GARDENS,WARRINGTON,WA4 2DR

Number:11601054
Status:ACTIVE
Category:Private Limited Company

SIMPLIFY MY HOME LTD

4 HOLMAN ROAD,EPSOM,KT19 9PQ

Number:04992137
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