Company NameDouglas Home & Co Limited
Company StatusActive
Company NumberSC244378
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Alan Wilson Drummond
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Director NameMr Darren Thomson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(4 years, 1 month after company formation)
Appointment Duration17 years
RoleChartered Tax Advisor
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Director NameMiss Caroline Jane Anne Tice
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(4 years, 1 month after company formation)
Appointment Duration17 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Director NameMrs Sheryl Louise Macaulay
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7TZ
Scotland
Director NameMr Iain Michael Johnston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Director NameMrs Victoria Ivinson
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Director NameLesley Carolyn Mark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Secretary NameMr Alan Wilson Drummond
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumanach
Hume
Kelso
TD5 7TR
Scotland
Director NameIain Michael Johnston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale Lodge, 22 Liddlesdale Road
Hawick
Roxburghshire
TD9 0ES
Scotland
Secretary NameLesley Carolyn Mark
NationalityBritish
StatusResigned
Appointed20 April 2007(4 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 The Square
Kelso
TD5 7HW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedouglashomeandco.co.uk
Telephone01573 225082
Telephone regionKelso

Location

Registered Address47-49 The Square
Kelso
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.5Sheryl Macaulay
9.17%
Ordinary A
113 at £0.5Caroline Jane Anne Tice
20.73%
Ordinary A
113 at £0.5Darren Thomson
20.73%
Ordinary A
112 at £0.5Alan Wilson Drummond
20.55%
Ordinary A
112 at £0.5Lesley Carolyn Mark
20.55%
Ordinary A
10 at £0.5Caroline Tice
1.83%
Ordinary D
10 at £0.5Lesley Mark
1.83%
Ordinary C
5 at £0.5Alan Drummond
0.92%
Ordinary B
5 at £0.5Christine Drummond
0.92%
Ordinary B
5 at £0.5Darren Thomson
0.92%
Ordinary E
5 at £0.5Rachel Thomson
0.92%
Ordinary E
5 at £0.5Sheryl Macaulay
0.92%
Ordinary F

Financials

Year2014
Net Worth£491,146
Cash£18,792
Current Liabilities£548,696

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Charges

8 August 2022Delivered on: 10 August 2022
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as 8 and 9 oliver place, hawick TD9 9BG registered in the land register of scotland under title number ROX5805.
Outstanding
22 November 2017Delivered on: 22 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects forming and known as 1 bowmont street, kelso, TD5 7JH in the county of roxburgh; being the whole subjects registered in the land register of scotland under the title number rox 4630.
Outstanding
25 May 2016Delivered on: 28 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Forty seven-forty nine, the square, kelso also four, five and six bowmont street, kelso and grond effeiring thereo in the county of roxburgh ROX7498.
Outstanding
1 June 2007Delivered on: 8 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 April 2024Satisfaction of charge SC2443780004 in full (1 page)
11 April 2024Satisfaction of charge SC2443780003 in full (1 page)
11 April 2024Satisfaction of charge SC2443780002 in full (1 page)
22 March 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 March 2024Statement of capital on 22 March 2024
  • GBP 1,020
(5 pages)
22 March 2024Statement by Directors (2 pages)
22 March 2024Solvency Statement dated 22/03/24 (2 pages)
7 March 2024Director's details changed for Mr Alan Wilson Drummond on 7 March 2024 (2 pages)
7 March 2024Director's details changed for Miss Caroline Jane Anne Tice on 7 March 2024 (2 pages)
7 March 2024Director's details changed for Mr Darren Thomson on 7 March 2024 (2 pages)
7 March 2024Director's details changed for Mrs Victoria Ivinson on 7 March 2024 (2 pages)
7 March 2024Director's details changed for Mrs Sheryl Louise Macaulay on 7 March 2024 (2 pages)
7 March 2024Director's details changed for Mr Iain Michael Johnston on 7 March 2024 (2 pages)
28 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2024Consolidation of shares on 18 January 2024 (4 pages)
7 February 2024Statement of capital following an allotment of shares on 18 January 2024
  • GBP 1,020.00
(4 pages)
6 February 2024Memorandum and Articles of Association (19 pages)
6 February 2024Change of share class name or designation (2 pages)
6 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2024Change of share class name or designation (2 pages)
6 February 2024Cancellation of shares. Statement of capital on 5 January 2024
  • GBP 474.96
(14 pages)
6 February 2024Particulars of variation of rights attached to shares (2 pages)
6 February 2024Change of share class name or designation (2 pages)
6 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
25 April 2023Memorandum and Articles of Association (16 pages)
25 April 2023Sub-division of shares on 28 February 2023 (4 pages)
25 April 2023Change of share class name or designation (2 pages)
25 April 2023Change of share class name or designation (2 pages)
25 April 2023Particulars of variation of rights attached to shares (2 pages)
25 April 2023Change of share class name or designation (2 pages)
25 April 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 500.00
(4 pages)
20 April 2023Statement of company's objects (2 pages)
20 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2023Director's details changed for Miss Caroline Jane Anne Tice on 5 April 2023 (2 pages)
2 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
10 August 2022Registration of charge SC2443780004, created on 8 August 2022 (4 pages)
20 April 2022Confirmation statement made on 21 February 2022 with updates (8 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
27 April 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
10 March 2020Confirmation statement made on 21 February 2020 with updates (8 pages)
10 February 2020Director's details changed for Miss Victoria Bewley on 5 February 2020 (2 pages)
7 February 2020Statement of capital following an allotment of shares on 1 May 2019
  • GBP 224.0
(10 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
2 August 2019Appointment of Miss Victoria Bewley as a director on 1 May 2019 (2 pages)
28 February 2019Confirmation statement made on 21 February 2019 with updates (8 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
30 May 2018Appointment of Mr Iain Michael Johnston as a director on 1 May 2018 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
22 November 2017Registration of charge SC2443780003, created on 22 November 2017 (5 pages)
22 November 2017Registration of charge SC2443780003, created on 22 November 2017 (5 pages)
4 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 221.0
(10 pages)
4 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 221.0
(10 pages)
9 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 July 2016Purchase of own shares. (2 pages)
21 July 2016Purchase of own shares. (2 pages)
8 July 2016Cancellation of shares. Statement of capital on 19 May 2016
  • GBP 220
(6 pages)
8 July 2016Cancellation of shares. Statement of capital on 19 May 2016
  • GBP 220
(6 pages)
23 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2016Registration of charge SC2443780002, created on 25 May 2016 (6 pages)
28 May 2016Registration of charge SC2443780002, created on 25 May 2016 (6 pages)
19 May 2016Termination of appointment of Lesley Carolyn Mark as a director on 30 April 2016 (2 pages)
19 May 2016Termination of appointment of Lesley Carolyn Mark as a secretary on 30 April 2016 (2 pages)
19 May 2016Termination of appointment of Lesley Carolyn Mark as a director on 30 April 2016 (2 pages)
19 May 2016Termination of appointment of Lesley Carolyn Mark as a secretary on 30 April 2016 (2 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 273.5
(10 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 273.5
(10 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 273.50
(8 pages)
3 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 273.50
(8 pages)
9 March 2015Director's details changed for Lesley Carolyn Mark on 6 February 2015 (2 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 272.5
(10 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 272.5
(10 pages)
9 March 2015Secretary's details changed for Lesley Carolyn Mark on 6 February 2015 (1 page)
9 March 2015Director's details changed for Lesley Carolyn Mark on 6 February 2015 (2 pages)
9 March 2015Secretary's details changed for Lesley Carolyn Mark on 6 February 2015 (1 page)
9 March 2015Director's details changed for Lesley Carolyn Mark on 6 February 2015 (2 pages)
9 March 2015Secretary's details changed for Lesley Carolyn Mark on 6 February 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 272.5
(8 pages)
4 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 272.5
(8 pages)
4 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 272.5
(8 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (11 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders (11 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 271
(8 pages)
24 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 271
(8 pages)
10 May 2013Appointment of Sheryl Louise Macaulay as a director (3 pages)
10 May 2013Appointment of Sheryl Louise Macaulay as a director (3 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (9 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 270
(8 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sbdivision of shares, creation of new shares 16/02/2012
(1 page)
5 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 270
(8 pages)
5 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sbdivision of shares, creation of new shares 16/02/2012
(1 page)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 June 2011Sub-division of shares on 9 June 2011 (5 pages)
13 June 2011Resolutions
  • RES13 ‐ Shares divided 09/06/2011
(1 page)
13 June 2011Sub-division of shares on 9 June 2011 (5 pages)
13 June 2011Sub-division of shares on 9 June 2011 (5 pages)
13 June 2011Resolutions
  • RES13 ‐ Shares divided 09/06/2011
(1 page)
10 May 2011Termination of appointment of Iain Johnston as a director (1 page)
10 May 2011Termination of appointment of Iain Johnston as a director (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 February 2010Director's details changed for Lesley Carolyn Mark on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Darren Thomson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Darren Thomson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Caroline Jane Anne Tice on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Iain Michael Johnston on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Caroline Jane Anne Tice on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Lesley Carolyn Mark on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Alan Wilson Drummond on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Alan Wilson Drummond on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Iain Michael Johnston on 24 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2009Return made up to 21/02/09; full list of members (5 pages)
25 February 2009Return made up to 21/02/09; full list of members (5 pages)
14 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 March 2008Return made up to 21/02/08; full list of members (5 pages)
10 March 2008Return made up to 21/02/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2007Memorandum and Articles of Association (16 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2007Memorandum and Articles of Association (16 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Ad 20/04/07--------- £ si 249@1=249 £ ic 1/250 (3 pages)
30 April 2007Ad 20/04/07--------- £ si 249@1=249 £ ic 1/250 (3 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
27 April 2007Notice of assignment of name or new name to shares (2 pages)
27 April 2007Notice of assignment of name or new name to shares (2 pages)
27 February 2007Return made up to 21/02/07; full list of members (2 pages)
27 February 2007Return made up to 21/02/07; full list of members (2 pages)
4 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
4 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 March 2006Return made up to 21/02/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 February 2005Return made up to 21/02/05; full list of members (7 pages)
24 February 2005Return made up to 21/02/05; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
26 February 2004Return made up to 21/02/04; full list of members (7 pages)
6 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
6 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
21 February 2003Incorporation (16 pages)
21 February 2003Incorporation (16 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)