Company NameDouglas-Hamilton (D Share) Limited
Company StatusActive
Company NumberSC106760
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)
Previous NameDouglas-Hamilton Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCatherine Bride Douglas-Hamilton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(16 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Royal Terrace
Edinburgh
Midlothian
EH7 5AB
Scotland
Director NameMr Matthew James Benson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Prydis Corporate Advisors 14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Charles Douglas-Hamilton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Prydis Corporate Advisors 14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameDavid William Sinclair Buchan
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 January 1998)
RoleLandowner
Correspondence AddressAuchmacoy House
Ellon
Aberdeenshire
AB41 8RB
Scotland
Director NameJohn Harold Mutch
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address12 Orchard Road South
Edinburgh
Midlothian
EH4 3EN
Scotland
Secretary NameJohn Harold Mutch
NationalityBritish
StatusResigned
Appointed27 March 1989(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address12 Orchard Road South
Edinburgh
Midlothian
EH4 3EN
Scotland
Secretary NameJames Fraser McBride Hardie
NationalityBritish
StatusResigned
Appointed24 June 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clark Road
Edinburgh
EH5 3BD
Scotland
Secretary NameWilliam Wilson Campbell Smith
NationalityBritish
StatusResigned
Appointed13 February 1996(8 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dargarvel Avenue
Glasgow
Lanarkshire
G41 5LU
Scotland
Director NameLord Selkirk Of Douglas James Alexander Douglas-Hamilton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(9 years, 11 months after company formation)
Appointment Duration26 years, 3 months (resigned 29 November 2023)
RoleQc By Qualification
Country of ResidenceUnited Kingdom
Correspondence Address19 The Village Archerfield Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameMr James Martin Haldane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(10 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGleneagles
Auchterarder
Perthshire
PH3 1PJ
Scotland
Secretary NameAmelia Binnie Stevenson
NationalityBritish
StatusResigned
Appointed08 September 2005(17 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressSequoia
Lennoxlove
Haddington
East Lothian
EH41 4HH
Scotland
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Secretary NameRory Alexander Murray Kennedy
NationalityBritish
StatusResigned
Appointed18 April 2008(20 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2008)
RoleAccountant
Correspondence AddressCottage No.1 Barnbeth
Bridge Of Weir
Renfrewshire
PA11 3RS
Scotland
Secretary NameNiven Simpson
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(21 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 2015)
RoleAccountant
Correspondence AddressCairns Wood Innerleithen Road
Peebles
Peeblesshire
EH45 8BA
Scotland

Contact

Telephone01620 823720
Telephone regionNorth Berwick

Location

Registered AddressC/O Prydis Corporate Advisors
14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

150 at £0.5Douglas-hamilton Management
6.25%
Ordinary
150 at £0.5Ryvra Enterprises
6.25%
Ordinary
150 at £0.5Shortcleugh
6.25%
Ordinary
1.2k at £0.5Douglas-hamilton Investments LTD
50.00%
Ordinary
77 at £0.5Lord David Douglas-hamilton
3.21%
Ordinary
73 at £0.5Charles Douglas-hamilton
3.04%
Ordinary
300 at £0.5Douglas-hamilton Enterprises
12.50%
Ordinary
300 at £0.5Douglas-hamilton Properties
12.50%
Ordinary

Financials

Year2014
Net Worth£902,221
Cash£111,157
Current Liabilities£99,796

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

12 March 2014Delivered on: 19 March 2014
Persons entitled: Pamg Shawsburn Limited

Classification: A registered charge
Particulars: Subjects at ashgillhead/ayr road, shawsburn. Notification of addition to or amendment of charge.
Outstanding

Filing History

11 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
25 January 2024Termination of appointment of James Alexander Douglas-Hamilton as a director on 29 November 2023 (1 page)
27 October 2023Registered 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 27 October 2023 (1 page)
9 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 April 2023Confirmation statement made on 7 April 2023 with updates (5 pages)
14 February 2023Registered 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 14 February 2023 (1 page)
2 August 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
9 June 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 May 2020Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to 30 Bonaly Avenue Edinburgh EH13 0ET on 25 May 2020 (1 page)
13 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
23 October 2019Statement by Directors (2 pages)
23 October 2019Resolutions
  • RES13 ‐ That the share premium account be reduced by £412,513 resulting in the creation of a distributable reserve of that amount 14/10/2019
(1 page)
23 October 2019Solvency Statement dated 14/10/19 (2 pages)
23 October 2019Statement of capital on 23 October 2019
  • GBP 1,200
(5 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
19 March 2018Director's details changed for Lord Selkirk of Douglas James Alexander Douglas-Hamilton on 18 March 2018 (2 pages)
3 July 2017Notification of Douglas-Hamilton Investments Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Douglas-Hamilton Investments Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
6 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,200
(7 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,200
(7 pages)
17 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
17 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
30 July 2015Termination of appointment of Niven Simpson as a secretary on 30 July 2015 (1 page)
30 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,200
(7 pages)
30 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,200
(7 pages)
30 July 2015Termination of appointment of Niven Simpson as a secretary on 30 July 2015 (1 page)
11 August 2014Appointment of Mr Charles Douglas-Hamilton as a director on 13 June 2014 (2 pages)
11 August 2014Appointment of Mr Charles Douglas-Hamilton as a director on 13 June 2014 (2 pages)
11 August 2014Appointment of Mr Matthew James Benson as a director on 13 June 2014 (2 pages)
11 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200
(7 pages)
11 August 2014Termination of appointment of James Martin Haldane as a director on 13 June 2014 (1 page)
11 August 2014Termination of appointment of James Martin Haldane as a director on 13 June 2014 (1 page)
11 August 2014Appointment of Mr Matthew James Benson as a director on 13 June 2014 (2 pages)
11 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,200
(7 pages)
2 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
2 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
23 June 2014Termination of appointment of Fraser Niven as a director (1 page)
23 June 2014Termination of appointment of Fraser Niven as a director (1 page)
19 March 2014Registration of charge 1067600001 (8 pages)
19 March 2014Registration of charge 1067600001 (8 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,200
(8 pages)
17 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1,200
(8 pages)
24 June 2013Accounts for a small company made up to 31 October 2012 (5 pages)
24 June 2013Accounts for a small company made up to 31 October 2012 (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
29 June 2011Accounts for a small company made up to 31 October 2010 (5 pages)
29 June 2011Accounts for a small company made up to 31 October 2010 (5 pages)
6 August 2010Director's details changed for Catherine Bride Douglas-Hamilton on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Catherine Bride Douglas-Hamilton on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Catherine Bride Douglas-Hamilton on 1 October 2009 (2 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
8 July 2009Return made up to 19/06/09; full list of members (6 pages)
8 July 2009Return made up to 19/06/09; full list of members (6 pages)
23 June 2009Accounts for a small company made up to 31 October 2008 (5 pages)
23 June 2009Accounts for a small company made up to 31 October 2008 (5 pages)
8 December 2008Return made up to 19/06/08; full list of members (10 pages)
8 December 2008Return made up to 19/06/08; full list of members (10 pages)
3 October 2008Secretary appointed niven simpson (2 pages)
3 October 2008Secretary appointed niven simpson (2 pages)
3 October 2008Appointment terminated secretary rory kennedy (1 page)
3 October 2008Appointment terminated secretary rory kennedy (1 page)
9 May 2008Secretary appointed rory alexander murray kennedy (2 pages)
9 May 2008Secretary appointed rory alexander murray kennedy (2 pages)
8 May 2008Accounts for a small company made up to 31 October 2007 (5 pages)
8 May 2008Accounts for a small company made up to 31 October 2007 (5 pages)
7 May 2008Appointment terminated secretary amelia stevenson (1 page)
7 May 2008Appointment terminated secretary amelia stevenson (1 page)
2 August 2007Return made up to 19/06/07; full list of members (5 pages)
2 August 2007Return made up to 19/06/07; full list of members (5 pages)
8 June 2007Accounts for a small company made up to 31 October 2006 (5 pages)
8 June 2007Accounts for a small company made up to 31 October 2006 (5 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 June 2006Return made up to 19/06/06; full list of members (4 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Return made up to 19/06/06; full list of members (4 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
13 July 2005Return made up to 19/06/05; full list of members (4 pages)
13 July 2005Return made up to 19/06/05; full list of members (4 pages)
30 June 2005Accounts for a small company made up to 31 October 2004 (4 pages)
30 June 2005Accounts for a small company made up to 31 October 2004 (4 pages)
29 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
29 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
25 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
25 June 2003Return made up to 19/06/03; full list of members (9 pages)
25 June 2003Return made up to 19/06/03; full list of members (9 pages)
25 June 2003Accounts for a small company made up to 31 October 2002 (5 pages)
16 July 2002Return made up to 19/06/02; full list of members (10 pages)
16 July 2002Return made up to 19/06/02; full list of members (10 pages)
17 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
17 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
25 June 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 July 2000Return made up to 19/06/00; full list of members (7 pages)
14 July 2000Return made up to 19/06/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 July 1999Return made up to 19/06/99; change of members (7 pages)
16 July 1999Return made up to 19/06/99; change of members (7 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 July 1998Accounts made up to 31 October 1997 (10 pages)
1 July 1998Accounts made up to 31 October 1997 (10 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
19 March 1998New director appointed (3 pages)
19 March 1998New director appointed (3 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
16 July 1997Return made up to 19/06/97; no change of members (4 pages)
16 July 1997Return made up to 19/06/97; no change of members (4 pages)
15 July 1997Accounts made up to 31 October 1996 (10 pages)
15 July 1997Accounts made up to 31 October 1996 (10 pages)
18 July 1996Accounts made up to 31 October 1995 (10 pages)
18 July 1996Accounts made up to 31 October 1995 (10 pages)
11 July 1996Return made up to 19/06/96; full list of members (6 pages)
11 July 1996Return made up to 19/06/96; full list of members (6 pages)
26 February 1996New secretary appointed (2 pages)
26 February 1996Secretary resigned (1 page)
26 February 1996Secretary resigned (1 page)
26 February 1996New secretary appointed (2 pages)
11 August 1995Return made up to 19/06/95; full list of members (6 pages)
11 August 1995Return made up to 19/06/95; full list of members (6 pages)
9 June 1995Accounts made up to 31 October 1994 (10 pages)
9 June 1995Accounts made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
6 September 1988Memorandum and Articles of Association (5 pages)
6 September 1988Memorandum and Articles of Association (5 pages)
11 July 1988Company name changed douglas-hamilton properties limi ted\certificate issued on 12/07/88 (2 pages)
11 July 1988Company name changed douglas-hamilton properties limi ted\certificate issued on 12/07/88 (2 pages)
19 October 1987Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 October 1987G122 to sub divide shares (1 page)
19 October 1987G122 to sub divide shares (1 page)
19 October 1987Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
17 September 1987Incorporation (16 pages)
17 September 1987Incorporation (16 pages)