Edinburgh
Midlothian
EH7 5AB
Scotland
Director Name | Mr Matthew James Benson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Charles Douglas-Hamilton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | David William Sinclair Buchan |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 January 1998) |
Role | Landowner |
Correspondence Address | Auchmacoy House Ellon Aberdeenshire AB41 8RB Scotland |
Director Name | John Harold Mutch |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 12 Orchard Road South Edinburgh Midlothian EH4 3EN Scotland |
Secretary Name | John Harold Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 12 Orchard Road South Edinburgh Midlothian EH4 3EN Scotland |
Secretary Name | James Fraser McBride Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clark Road Edinburgh EH5 3BD Scotland |
Secretary Name | William Wilson Campbell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dargarvel Avenue Glasgow Lanarkshire G41 5LU Scotland |
Director Name | Lord Selkirk Of Douglas James Alexander Douglas-Hamilton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 29 November 2023) |
Role | Qc By Qualification |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Village Archerfield Archerfield Dirleton North Berwick EH39 5HT Scotland |
Director Name | Mr James Martin Haldane |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 13 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gleneagles Auchterarder Perthshire PH3 1PJ Scotland |
Secretary Name | Amelia Binnie Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Sequoia Lennoxlove Haddington East Lothian EH41 4HH Scotland |
Director Name | Mr Fraser Irvine Niven |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Secretary Name | Rory Alexander Murray Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2008) |
Role | Accountant |
Correspondence Address | Cottage No.1 Barnbeth Bridge Of Weir Renfrewshire PA11 3RS Scotland |
Secretary Name | Niven Simpson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(21 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2015) |
Role | Accountant |
Correspondence Address | Cairns Wood Innerleithen Road Peebles Peeblesshire EH45 8BA Scotland |
Telephone | 01620 823720 |
---|---|
Telephone region | North Berwick |
Registered Address | C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
150 at £0.5 | Douglas-hamilton Management 6.25% Ordinary |
---|---|
150 at £0.5 | Ryvra Enterprises 6.25% Ordinary |
150 at £0.5 | Shortcleugh 6.25% Ordinary |
1.2k at £0.5 | Douglas-hamilton Investments LTD 50.00% Ordinary |
77 at £0.5 | Lord David Douglas-hamilton 3.21% Ordinary |
73 at £0.5 | Charles Douglas-hamilton 3.04% Ordinary |
300 at £0.5 | Douglas-hamilton Enterprises 12.50% Ordinary |
300 at £0.5 | Douglas-hamilton Properties 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £902,221 |
Cash | £111,157 |
Current Liabilities | £99,796 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
12 March 2014 | Delivered 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 |
---|
11 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Termination of appointment of James Alexander Douglas-Hamilton as a director on 29 November 2023 (1 page) |
27 October 2023 | 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 27 October 2023 (1 page) |
9 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
11 April 2023 | Confirmation statement made on 7 April 2023 with updates (5 pages) |
14 February 2023 | 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 14 February 2023 (1 page) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
9 June 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 May 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
23 October 2019 | Statement by Directors (2 pages) |
23 October 2019 | Resolutions
|
23 October 2019 | Solvency Statement dated 14/10/19 (2 pages) |
23 October 2019 | Statement of capital on 23 October 2019
|
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
19 March 2018 | Director's details changed for Lord Selkirk of Douglas James Alexander Douglas-Hamilton on 18 March 2018 (2 pages) |
3 July 2017 | Notification of Douglas-Hamilton Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Douglas-Hamilton Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
6 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
6 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
17 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
30 July 2015 | Termination of appointment of Niven Simpson as a secretary on 30 July 2015 (1 page) |
30 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Termination of appointment of Niven Simpson as a secretary on 30 July 2015 (1 page) |
11 August 2014 | Appointment of Mr Charles Douglas-Hamilton as a director on 13 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Charles Douglas-Hamilton as a director on 13 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Matthew James Benson as a director on 13 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of James Martin Haldane as a director on 13 June 2014 (1 page) |
11 August 2014 | Termination of appointment of James Martin Haldane as a director on 13 June 2014 (1 page) |
11 August 2014 | Appointment of Mr Matthew James Benson as a director on 13 June 2014 (2 pages) |
11 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
2 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
23 June 2014 | Termination of appointment of Fraser Niven as a director (1 page) |
23 June 2014 | Termination of appointment of Fraser Niven as a director (1 page) |
19 March 2014 | Registration of charge 1067600001 (8 pages) |
19 March 2014 | Registration of charge 1067600001 (8 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
24 June 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
24 June 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
29 June 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
6 August 2010 | Director's details changed for Catherine Bride Douglas-Hamilton on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Catherine Bride Douglas-Hamilton on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for Catherine Bride Douglas-Hamilton on 1 October 2009 (2 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (6 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (6 pages) |
23 June 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
23 June 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
8 December 2008 | Return made up to 19/06/08; full list of members (10 pages) |
8 December 2008 | Return made up to 19/06/08; full list of members (10 pages) |
3 October 2008 | Secretary appointed niven simpson (2 pages) |
3 October 2008 | Secretary appointed niven simpson (2 pages) |
3 October 2008 | Appointment terminated secretary rory kennedy (1 page) |
3 October 2008 | Appointment terminated secretary rory kennedy (1 page) |
9 May 2008 | Secretary appointed rory alexander murray kennedy (2 pages) |
9 May 2008 | Secretary appointed rory alexander murray kennedy (2 pages) |
8 May 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
8 May 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
7 May 2008 | Appointment terminated secretary amelia stevenson (1 page) |
7 May 2008 | Appointment terminated secretary amelia stevenson (1 page) |
2 August 2007 | Return made up to 19/06/07; full list of members (5 pages) |
2 August 2007 | Return made up to 19/06/07; full list of members (5 pages) |
8 June 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
8 June 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Return made up to 19/06/06; full list of members (4 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (4 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (4 pages) |
30 June 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
30 June 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
29 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
29 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
25 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (9 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (9 pages) |
25 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
16 July 2002 | Return made up to 19/06/02; full list of members (10 pages) |
16 July 2002 | Return made up to 19/06/02; full list of members (10 pages) |
17 June 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
17 June 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
25 June 2001 | Return made up to 19/06/01; full list of members
|
25 June 2001 | Return made up to 19/06/01; full list of members
|
13 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 July 1999 | Return made up to 19/06/99; change of members (7 pages) |
16 July 1999 | Return made up to 19/06/99; change of members (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 July 1998 | Accounts made up to 31 October 1997 (10 pages) |
1 July 1998 | Accounts made up to 31 October 1997 (10 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (3 pages) |
19 March 1998 | New director appointed (3 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
16 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 19/06/97; no change of members (4 pages) |
15 July 1997 | Accounts made up to 31 October 1996 (10 pages) |
15 July 1997 | Accounts made up to 31 October 1996 (10 pages) |
18 July 1996 | Accounts made up to 31 October 1995 (10 pages) |
18 July 1996 | Accounts made up to 31 October 1995 (10 pages) |
11 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
11 August 1995 | Return made up to 19/06/95; full list of members (6 pages) |
11 August 1995 | Return made up to 19/06/95; full list of members (6 pages) |
9 June 1995 | Accounts made up to 31 October 1994 (10 pages) |
9 June 1995 | Accounts made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
6 September 1988 | Memorandum and Articles of Association (5 pages) |
6 September 1988 | Memorandum and Articles of Association (5 pages) |
11 July 1988 | Company name changed douglas-hamilton properties limi ted\certificate issued on 12/07/88 (2 pages) |
11 July 1988 | Company name changed douglas-hamilton properties limi ted\certificate issued on 12/07/88 (2 pages) |
19 October 1987 | Resolutions
|
19 October 1987 | G122 to sub divide shares (1 page) |
19 October 1987 | G122 to sub divide shares (1 page) |
19 October 1987 | Resolutions
|
17 September 1987 | Incorporation (16 pages) |
17 September 1987 | Incorporation (16 pages) |