DOUGLAS-HAMILTON (D SHARE) LIMITED

DOUGLAS-HAMILTON (D SHARE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOUGLAS-HAMILTON (D SHARE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC106760
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DOUGLAS-HAMILTON (D SHARE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOUGLAS-HAMILTON PROPERTIES LIMITEDSep 17, 1987Sep 17, 1987

    What are the latest accounts for DOUGLAS-HAMILTON (D SHARE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for DOUGLAS-HAMILTON (D SHARE) LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for DOUGLAS-HAMILTON (D SHARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Charles Douglas-Hamilton as a director on Jul 18, 2025

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 07, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 03, 2025

    • Capital: GBP 2,200
    3 pagesSH01

    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 pagesAD01

    Satisfaction of charge SC1067600001 in full

    1 pagesMR04

    Total exemption full accounts made up to Oct 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Alexander Douglas-Hamilton as a director on Nov 29, 2023

    1 pagesTM01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 07, 2023 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 07, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2019

    11 pagesAA

    Statement of capital on Oct 23, 2019

    • Capital: GBP 1,200
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account be reduced by £412,513 resulting in the creation of a distributable reserve of that amount 14/10/2019
    RES13

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of DOUGLAS-HAMILTON (D SHARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENSON, Matthew James
    Bonaly Avenue
    Colinton
    EH13 0ET Edinburgh
    30
    Scotland
    Director
    Bonaly Avenue
    Colinton
    EH13 0ET Edinburgh
    30
    Scotland
    ScotlandBritishDirector30332650006
    DOUGLAS-HAMILTON, Catherine Bride
    13 Royal Terrace
    EH7 5AB Edinburgh
    Midlothian
    Director
    13 Royal Terrace
    EH7 5AB Edinburgh
    Midlothian
    United KingdomBritishFreelance Consultant95628760001
    HARDIE, James Fraser Mcbride
    1 Clark Road
    EH5 3BD Edinburgh
    Secretary
    1 Clark Road
    EH5 3BD Edinburgh
    British39498040002
    KENNEDY, Rory Alexander Murray
    Barnbeth
    PA11 3RS Bridge Of Weir
    Cottage No.1
    Renfrewshire
    Secretary
    Barnbeth
    PA11 3RS Bridge Of Weir
    Cottage No.1
    Renfrewshire
    BritishAccountant130268660001
    MUTCH, John Harold
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    Secretary
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    British89610001
    SIMPSON, Niven
    Innerleithen Road
    EH45 8BA Peebles
    Cairns Wood
    Peeblesshire
    Secretary
    Innerleithen Road
    EH45 8BA Peebles
    Cairns Wood
    Peeblesshire
    New ZealanderAccountant133679830001
    SMITH, William Wilson Campbell
    16 Dargarvel Avenue
    G41 5LU Glasgow
    Lanarkshire
    Secretary
    16 Dargarvel Avenue
    G41 5LU Glasgow
    Lanarkshire
    British142186720001
    STEVENSON, Amelia Binnie
    Sequoia
    Lennoxlove
    EH41 4HH Haddington
    East Lothian
    Secretary
    Sequoia
    Lennoxlove
    EH41 4HH Haddington
    East Lothian
    British94434240001
    BUCHAN, David William Sinclair
    Auchmacoy House
    AB41 8RB Ellon
    Aberdeenshire
    Director
    Auchmacoy House
    AB41 8RB Ellon
    Aberdeenshire
    BritishLandowner35563480003
    DOUGLAS-HAMILTON, Charles
    Bonaly Avenue
    Colinton
    EH13 0ET Edinburgh
    30
    Scotland
    Director
    Bonaly Avenue
    Colinton
    EH13 0ET Edinburgh
    30
    Scotland
    ScotlandBritishDirector130488740001
    DOUGLAS-HAMILTON, James Alexander, Lord Selkirk Of Douglas
    Archerfield
    Dirleton
    EH39 5HT North Berwick
    19 The Village Archerfield
    Scotland
    Director
    Archerfield
    Dirleton
    EH39 5HT North Berwick
    19 The Village Archerfield
    Scotland
    United KingdomBritishQc By Qualification94853140002
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Director
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    ScotlandBritishChartered Accountant745050003
    MUTCH, John Harold
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    Director
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    BritishWriter To The Signet89610001
    MUTCH, John Harold
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    Director
    12 Orchard Road South
    EH4 3EN Edinburgh
    Midlothian
    BritishDirector89610001
    NIVEN, Fraser Irvine
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Midlothian
    Director
    30 Bonaly Avenue
    EH13 0ET Edinburgh
    Midlothian
    ScotlandBritishDirector1245890002

    Who are the persons with significant control of DOUGLAS-HAMILTON (D SHARE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    Apr 06, 2016
    Bonaly Avenue
    EH13 0ET Edinburgh
    30
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc343289
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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