Company NameDouglas-Hamilton Management
DirectorCharles Douglas-Hamilton
Company StatusActive
Company NumberSC343023
CategoryPrivate Unlimited Company
Incorporation Date16 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Charles Douglas-Hamilton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Secretary NameHon Charles Douglas-Hamilton
NationalityBritish
StatusCurrent
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusCurrent
Appointed16 May 2008(same day as company formation)
Correspondence AddressDalmore House 310 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

Contact

Telephone0131 2281528
Telephone regionEdinburgh

Location

Registered Address19 The Village
Archerfield
North Berwick
East Lothian
EH39 5HT
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (4 weeks from now)

Filing History

24 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
25 May 2022Secretary's details changed for The Hon Charles Douglas-Hamilton on 25 May 2022 (1 page)
25 May 2022Director's details changed for Mr Charles Douglas-Hamilton on 1 May 2022 (2 pages)
25 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
9 June 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
10 December 2020Change of details for Mr Charles Douglas-Hamilton as a person with significant control on 2 December 2020 (2 pages)
10 December 2020Director's details changed for Mr Charles Douglas-Hamilton on 2 December 2020 (2 pages)
21 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
21 May 2020Registered office address changed from Ryvra 3 Fidra Road North Berwick East Lothian EH39 4LY to 19 the Village Archerfield North Berwick East Lothian EH39 5HT on 21 May 2020 (1 page)
7 May 2020Change of details for Mr Charles Douglas-Hamilton as a person with significant control on 7 May 2020 (2 pages)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
5 June 2018Change of details for Mr Charles Douglas-Hamilton as a person with significant control on 19 February 2018 (2 pages)
5 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
5 June 2018Director's details changed for Mr Charles Douglas-Hamilton on 19 February 2018 (2 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2016Director's details changed for Mr Charles Douglas-Hamilton on 23 May 2015 (2 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75
(4 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75
(4 pages)
24 May 2016Director's details changed for Mr Charles Douglas-Hamilton on 23 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Charles Douglas-Hamilton on 31 March 2015 (2 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 75
(4 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 75
(4 pages)
21 May 2015Director's details changed for Mr Charles Douglas-Hamilton on 31 March 2015 (2 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 75
(4 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 75
(4 pages)
24 February 2014Termination of appointment of James Douglas-Hamilton as a director (1 page)
24 February 2014Termination of appointment of James Douglas-Hamilton as a director (1 page)
17 January 2014Termination of appointment of Fraser Niven as a director (1 page)
17 January 2014Termination of appointment of Fraser Niven as a director (1 page)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
27 February 2012Registered office address changed from Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Biggart Baillie Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA on 27 February 2012 (1 page)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
2 June 2010Secretary's details changed for Dalglen Secretaries Limited on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Charles Douglas-Hamilton on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Lord James Alexander Douglas-Hamilton (Lord Selkirk of Douglas) on 16 May 2010 (2 pages)
2 June 2010Secretary's details changed for Dalglen Secretaries Limited on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Lord James Alexander Douglas-Hamilton (Lord Selkirk of Douglas) on 16 May 2010 (2 pages)
2 June 2010Director's details changed for Charles Douglas-Hamilton on 16 May 2010 (2 pages)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
14 October 2008Memorandum and Articles of Association (14 pages)
14 October 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
14 October 2008Memorandum and Articles of Association (14 pages)
14 October 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
12 June 2008Form 123 inc auth cap to 10000 (1 page)
12 June 2008Form 88(2) and share agreement for 148 shares @ 0.50 (19 pages)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-divide shares 0.50 23/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2008S-div (1 page)
12 June 2008S-div (1 page)
12 June 2008Form 123 inc auth cap to 10000 (1 page)
12 June 2008Form 88(2) and share agreement for 148 shares @ 0.50 (19 pages)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub-divide shares 0.50 23/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2008Incorporation (23 pages)
16 May 2008Incorporation (23 pages)