DOUGLAS-HAMILTON (D SHARE) LIMITED
Overview
Company Name | DOUGLAS-HAMILTON (D SHARE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC106760 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOUGLAS-HAMILTON (D SHARE) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DOUGLAS-HAMILTON (D SHARE) LIMITED located?
Registered Office Address | 30 Bonaly Avenue Colinton EH13 0ET Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOUGLAS-HAMILTON (D SHARE) LIMITED?
Company Name | From | Until |
---|---|---|
DOUGLAS-HAMILTON PROPERTIES LIMITED | Sep 17, 1987 | Sep 17, 1987 |
What are the latest accounts for DOUGLAS-HAMILTON (D SHARE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for DOUGLAS-HAMILTON (D SHARE) LIMITED?
Last Confirmation Statement Made Up To | Apr 07, 2026 |
---|---|
Next Confirmation Statement Due | Apr 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2025 |
Overdue | No |
What are the latest filings for DOUGLAS-HAMILTON (D SHARE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Charles Douglas-Hamilton as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 03, 2025
| 3 pages | SH01 | ||||||||||
Registered office address changed from C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 30 Bonaly Avenue Colinton Edinburgh EH13 0ET on Dec 19, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge SC1067600001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Alexander Douglas-Hamilton as a director on Nov 29, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Prydis Corporate Advisors 36 North Castle Street Edinburgh EH2 3BN Scotland to C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ on Oct 27, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 30 Bonaly Avenue Edinburgh EH13 0ET Scotland to C/O Prydis Corporate Advisors 36 North Castle Street Edinburgh EH2 3BN on Feb 14, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to 30 Bonaly Avenue Edinburgh EH13 0ET on May 25, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 11 pages | AA | ||||||||||
Statement of capital on Oct 23, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DOUGLAS-HAMILTON (D SHARE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENSON, Matthew James | Director | Bonaly Avenue Colinton EH13 0ET Edinburgh 30 Scotland | Scotland | British | Director | 30332650006 | ||||
DOUGLAS-HAMILTON, Catherine Bride | Director | 13 Royal Terrace EH7 5AB Edinburgh Midlothian | United Kingdom | British | Freelance Consultant | 95628760001 | ||||
HARDIE, James Fraser Mcbride | Secretary | 1 Clark Road EH5 3BD Edinburgh | British | 39498040002 | ||||||
KENNEDY, Rory Alexander Murray | Secretary | Barnbeth PA11 3RS Bridge Of Weir Cottage No.1 Renfrewshire | British | Accountant | 130268660001 | |||||
MUTCH, John Harold | Secretary | 12 Orchard Road South EH4 3EN Edinburgh Midlothian | British | 89610001 | ||||||
SIMPSON, Niven | Secretary | Innerleithen Road EH45 8BA Peebles Cairns Wood Peeblesshire | New Zealander | Accountant | 133679830001 | |||||
SMITH, William Wilson Campbell | Secretary | 16 Dargarvel Avenue G41 5LU Glasgow Lanarkshire | British | 142186720001 | ||||||
STEVENSON, Amelia Binnie | Secretary | Sequoia Lennoxlove EH41 4HH Haddington East Lothian | British | 94434240001 | ||||||
BUCHAN, David William Sinclair | Director | Auchmacoy House AB41 8RB Ellon Aberdeenshire | British | Landowner | 35563480003 | |||||
DOUGLAS-HAMILTON, Charles | Director | Bonaly Avenue Colinton EH13 0ET Edinburgh 30 Scotland | Scotland | British | Director | 130488740001 | ||||
DOUGLAS-HAMILTON, James Alexander, Lord Selkirk Of Douglas | Director | Archerfield Dirleton EH39 5HT North Berwick 19 The Village Archerfield Scotland | United Kingdom | British | Qc By Qualification | 94853140002 | ||||
HALDANE, James Martin | Director | Gleneagles PH3 1PJ Auchterarder Perthshire | Scotland | British | Chartered Accountant | 745050003 | ||||
MUTCH, John Harold | Director | 12 Orchard Road South EH4 3EN Edinburgh Midlothian | British | Writer To The Signet | 89610001 | |||||
MUTCH, John Harold | Director | 12 Orchard Road South EH4 3EN Edinburgh Midlothian | British | Director | 89610001 | |||||
NIVEN, Fraser Irvine | Director | 30 Bonaly Avenue EH13 0ET Edinburgh Midlothian | Scotland | British | Director | 1245890002 |
Who are the persons with significant control of DOUGLAS-HAMILTON (D SHARE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Douglas-Hamilton Investments Limited | Apr 06, 2016 | Bonaly Avenue EH13 0ET Edinburgh 30 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0