DOUGLAS-HAMILTON PROPERTIES
Overview
| Company Name | DOUGLAS-HAMILTON PROPERTIES |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | SC343234 |
| 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 PROPERTIES?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DOUGLAS-HAMILTON PROPERTIES located?
| Registered Office Address | Pleaknowe Pleaknowe TD9 9UB Hawick Roxburghshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOUGLAS-HAMILTON PROPERTIES?
What is the status of the latest confirmation statement for DOUGLAS-HAMILTON PROPERTIES?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for DOUGLAS-HAMILTON PROPERTIES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Pottery Cottage 57-59 Castle Street Duns Berwickshire TD11 3BD to Pleaknowe Pleaknowe Hawick Roxburghshire TD9 9UB on Aug 16, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA to Pottery Cottage 57-59 Castle Street Duns Berwickshire TD11 3BD on Nov 14, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Brendan Douglas-Hamilton on May 20, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to May 21, 2013 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 21, 2012 | 13 pages | AR01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of June Douglas-Hamilton as a director | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to May 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of DOUGLAS-HAMILTON PROPERTIES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5QR Glasgow 310 |
| 900015270001 | ||||||||||
| DOUGLAS-HAMILTON, Brendan | Director | Castle Street TD11 3BD Duns 57 Berwickshire United Kingdom | United Kingdom | British | 130605730002 | |||||||||
| DOUGLAS-HAMILTON, June, Lady | Director | 7 Viewforth EH39 4JA North Berwick Seabeach Cottage East Lothian | Great Britain | British | 130566540001 |
Who are the persons with significant control of DOUGLAS-HAMILTON PROPERTIES?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brendan Thomas Douglas-Hamilton | Apr 06, 2016 | Pleaknowe TD9 9UB Hawick Pleaknowe Roxburghshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
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