Duns
Berwickshire
TD11 3HN
Scotland
Director Name | Mrs Susan Kerr Brydon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Role | Motor Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellrig Park Duns Berwickshire TD11 3NN Scotland |
Director Name | Mr Brian James Douglas |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Role | Motor Engineers |
Country of Residence | Scotland |
Correspondence Address | 35 Trinity Park Duns Berwickshire TD11 3HN Scotland |
Director Name | Mr Raymond Alexander Douglas |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Role | Motor Engineers |
Country of Residence | Scotland |
Correspondence Address | 42 Trinity Park Duns Berwickshire TD11 3HN Scotland |
Director Name | Mrs Susan Kerr Foster |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Role | Motor Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellrig Park Duns Berwickshire TD11 3NN Scotland |
Secretary Name | Susan Kerr Brydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Role | Motor Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellrig Park Duns Berwickshire TD11 3NN Scotland |
Secretary Name | Susan Kerr Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2004(same day as company formation) |
Role | Motor Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellrig Park Duns Berwickshire TD11 3NN Scotland |
Director Name | Mr Douglas Brydon |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wellrig Park Duns Berwickshire TD11 3NN Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jedouglasdaf.co.uk |
---|---|
Telephone | 01361 883411 |
Telephone region | Duns |
Registered Address | J E Douglas & Sons Limited Industrial Estate Station Road, Duns Berwickshire TD11 3HS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
900 at £1 | Brian James Douglas 30.00% Ordinary |
---|---|
900 at £1 | Raymond Alexander Douglas 30.00% Ordinary |
900 at £1 | Susan Kerr Brydon 30.00% Ordinary |
300 at £1 | Mrs Janet Douglas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453,717 |
Cash | £446,994 |
Current Liabilities | £614,152 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
24 August 2020 | Change of details for Mr Raymond Alexander Douglas as a person with significant control on 22 August 2020 (2 pages) |
24 August 2020 | Secretary's details changed for Susan Kerr Brydon on 22 August 2020 (1 page) |
24 August 2020 | Director's details changed for Mr Raymond Alexander Douglas on 22 August 2020 (2 pages) |
24 August 2020 | Change of details for Mr Brian James Douglas as a person with significant control on 22 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mrs Susan Kerr Brydon on 22 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Brian James Douglas on 22 August 2020 (2 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with updates (3 pages) |
27 August 2019 | Director's details changed for Susan Kerr Brydon on 23 August 2019 (2 pages) |
27 August 2019 | Secretary's details changed for Susan Kerr Brydon on 23 August 2019 (1 page) |
27 August 2019 | Change of details for Mrs Susan Kerr Brydon as a person with significant control on 23 August 2019 (2 pages) |
23 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
24 April 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
24 April 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2014 | Director's details changed for Susan Kerr Brydon on 16 April 2014 (2 pages) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Secretary's details changed for Susan Kerr Brydon on 16 April 2014 (1 page) |
4 September 2014 | Secretary's details changed for Susan Kerr Brydon on 16 April 2014 (1 page) |
4 September 2014 | Director's details changed for Susan Kerr Brydon on 16 April 2014 (2 pages) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Janet Douglas on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian James Douglas on 24 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Janet Douglas on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian James Douglas on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Susan Kerr Brydon on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Susan Kerr Brydon on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Raymond Alexander Douglas on 24 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Raymond Alexander Douglas on 24 August 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
28 August 2009 | Director's change of particulars / janet douglas / 01/11/2008 (1 page) |
28 August 2009 | Director's change of particulars / janet douglas / 01/11/2008 (1 page) |
28 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (5 pages) |
26 August 2008 | Return made up to 24/08/08; full list of members (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2005 | Return made up to 24/08/05; full list of members
|
30 August 2005 | Return made up to 24/08/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Ad 25/03/05--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
18 May 2005 | Ad 25/03/05--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
10 November 2004 | Ad 24/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 November 2004 | Ad 24/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
10 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
24 August 2004 | Incorporation (15 pages) |
24 August 2004 | Incorporation (15 pages) |