Company NameDouglas-Hamilton Ventures Limited
Company StatusDissolved
Company NumberSC342999
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous NameDouglas-Hamilton Ventures

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Robert Douglas-Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyvra Fidra Road
North Berwick
East Lothian
EH39 4LY
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusClosed
Appointed16 May 2008(same day as company formation)
Correspondence Address310 St. Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Director NameLord Selkirk Of Douglas James Alexander Douglas-Hamilton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleQc By Qualification
Country of ResidenceUnited Kingdom
Correspondence AddressRyvra, 3 Fidra Road
North Berwick
East Lothian
EH39 4LY
Scotland
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland

Location

Registered AddressBiggart Baillie Llp No.2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

149 at £0.5James Robert Douglas-hamilton
99.33%
Ordinary
1 at £0.5Bailford Trustees LTD
0.67%
Ordinary

Financials

Year2014
Net Worth-£47,669
Current Liabilities£47,669

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
7 October 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 July 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 75
(4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2010Termination of appointment of James Douglas-Hamilton (Lord Selkirk of Douglas) as a director (2 pages)
26 August 2010Secretary's details changed for Dalglen Secretaries Limited on 16 May 2010 (1 page)
26 August 2010Director's details changed for James Robert Douglas-Hamilton on 16 May 2010 (2 pages)
26 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 August 2010Termination of appointment of Fraser Niven as a director (1 page)
26 August 2010Secretary's details changed for Dalglen Secretaries Limited on 16 May 2010 (1 page)
26 August 2010Director's details changed for James Robert Douglas-Hamilton on 16 May 2010 (2 pages)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
14 October 2008Re-registration of Memorandum and Articles (11 pages)
14 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 October 2008Application for reregistration from UNLTD to LTD (1 page)
14 October 2008Certificate of re-registration from Unlimited to Limited (1 page)
26 September 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2008Form 882 allotting 148 [email protected] (2 pages)
11 June 2008Reconstruction agreement (17 pages)
11 June 2008S-div (2 pages)
11 June 2008Form 123 23/05/08 (2 pages)
16 May 2008Incorporation (23 pages)