DOUGLAS-HAMILTON PROPERTIES

DOUGLAS-HAMILTON PROPERTIES

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

    Company NameDOUGLAS-HAMILTON PROPERTIES
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number SC343234
    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 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 AddressNo

    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 ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for DOUGLAS-HAMILTON PROPERTIES?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Annual return made up to May 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 150
    SH01

    Annual return made up to May 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 150
    SH01

    Annual return made up to May 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 150
    SH01

    Director's details changed for Brendan Douglas-Hamilton on May 20, 2014

    2 pagesCH01

    Annual return made up to May 21, 2013

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 150
    SH01

    Annual return made up to May 21, 2012

    13 pagesAR01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of June Douglas-Hamilton as a director

    2 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 21, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 21, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of DOUGLAS-HAMILTON PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALGLEN SECRETARIES LIMITED
    St. Vincent Street
    G2 5QR Glasgow
    310
    Nominee Secretary
    St. Vincent Street
    G2 5QR Glasgow
    310
    Identification TypeUK Limited Company
    Registration NumberSC140054
    900015270001
    DOUGLAS-HAMILTON, Brendan
    Castle Street
    TD11 3BD Duns
    57
    Berwickshire
    United Kingdom
    Director
    Castle Street
    TD11 3BD Duns
    57
    Berwickshire
    United Kingdom
    United KingdomBritish130605730002
    DOUGLAS-HAMILTON, June, Lady
    7 Viewforth
    EH39 4JA North Berwick
    Seabeach Cottage
    East Lothian
    Director
    7 Viewforth
    EH39 4JA North Berwick
    Seabeach Cottage
    East Lothian
    Great BritainBritish130566540001

    Who are the persons with significant control of DOUGLAS-HAMILTON PROPERTIES?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brendan Thomas Douglas-Hamilton
    Pleaknowe
    TD9 9UB Hawick
    Pleaknowe
    Roxburghshire
    Scotland
    Apr 06, 2016
    Pleaknowe
    TD9 9UB Hawick
    Pleaknowe
    Roxburghshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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