Company NameJ.E. Douglas & Sons Limited
Company StatusActive
Company NumberSC272362
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJanet Douglas
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleMotor Engineers
Country of ResidenceUnited Kingdom
Correspondence Address30 Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Director NameMrs Susan Kerr Brydon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleMotor Engineers
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellrig Park
Duns
Berwickshire
TD11 3NN
Scotland
Director NameMr Brian James Douglas
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleMotor Engineers
Country of ResidenceScotland
Correspondence Address35 Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Director NameMr Raymond Alexander Douglas
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleMotor Engineers
Country of ResidenceScotland
Correspondence Address42 Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Director NameMrs Susan Kerr Foster
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleMotor Engineers
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellrig Park
Duns
Berwickshire
TD11 3NN
Scotland
Secretary NameSusan Kerr Brydon
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleMotor Engineers
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellrig Park
Duns
Berwickshire
TD11 3NN
Scotland
Secretary NameSusan Kerr Foster
NationalityBritish
StatusCurrent
Appointed24 August 2004(same day as company formation)
RoleMotor Engineers
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellrig Park
Duns
Berwickshire
TD11 3NN
Scotland
Director NameMr Douglas Brydon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wellrig Park
Duns
Berwickshire
TD11 3NN
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jedouglasdaf.co.uk
Telephone01361 883411
Telephone regionDuns

Location

Registered AddressJ E Douglas & Sons Limited
Industrial Estate
Station Road, Duns
Berwickshire
TD11 3HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

900 at £1Brian James Douglas
30.00%
Ordinary
900 at £1Raymond Alexander Douglas
30.00%
Ordinary
900 at £1Susan Kerr Brydon
30.00%
Ordinary
300 at £1Mrs Janet Douglas
10.00%
Ordinary

Financials

Year2014
Net Worth£453,717
Cash£446,994
Current Liabilities£614,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 August 2020Change of details for Mr Raymond Alexander Douglas as a person with significant control on 22 August 2020 (2 pages)
24 August 2020Secretary's details changed for Susan Kerr Brydon on 22 August 2020 (1 page)
24 August 2020Director's details changed for Mr Raymond Alexander Douglas on 22 August 2020 (2 pages)
24 August 2020Change of details for Mr Brian James Douglas as a person with significant control on 22 August 2020 (2 pages)
24 August 2020Director's details changed for Mrs Susan Kerr Brydon on 22 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Brian James Douglas on 22 August 2020 (2 pages)
6 September 2019Confirmation statement made on 24 August 2019 with updates (3 pages)
27 August 2019Director's details changed for Susan Kerr Brydon on 23 August 2019 (2 pages)
27 August 2019Secretary's details changed for Susan Kerr Brydon on 23 August 2019 (1 page)
27 August 2019Change of details for Mrs Susan Kerr Brydon as a person with significant control on 23 August 2019 (2 pages)
23 April 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 April 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 April 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,000
(7 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,000
(7 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2014Director's details changed for Susan Kerr Brydon on 16 April 2014 (2 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3,000
(7 pages)
4 September 2014Secretary's details changed for Susan Kerr Brydon on 16 April 2014 (1 page)
4 September 2014Secretary's details changed for Susan Kerr Brydon on 16 April 2014 (1 page)
4 September 2014Director's details changed for Susan Kerr Brydon on 16 April 2014 (2 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3,000
(7 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,000
(7 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,000
(7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Janet Douglas on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Brian James Douglas on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Janet Douglas on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Brian James Douglas on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Susan Kerr Brydon on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Susan Kerr Brydon on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Raymond Alexander Douglas on 24 August 2010 (2 pages)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Raymond Alexander Douglas on 24 August 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 August 2009Return made up to 24/08/09; full list of members (5 pages)
28 August 2009Director's change of particulars / janet douglas / 01/11/2008 (1 page)
28 August 2009Director's change of particulars / janet douglas / 01/11/2008 (1 page)
28 August 2009Return made up to 24/08/09; full list of members (5 pages)
26 August 2008Return made up to 24/08/08; full list of members (5 pages)
26 August 2008Return made up to 24/08/08; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2007Return made up to 24/08/07; full list of members (3 pages)
3 September 2007Return made up to 24/08/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2005Return made up to 24/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(8 pages)
30 August 2005Return made up to 24/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(8 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Ad 25/03/05--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
18 May 2005Ad 25/03/05--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed;new director appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
10 November 2004Ad 24/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 November 2004Ad 24/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
10 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Incorporation (15 pages)
24 August 2004Incorporation (15 pages)