Company NameDouglas-Hamilton Enterprises
DirectorCatherine Bride Douglas-Hamilton
Company StatusActive
Company NumberSC343131
CategoryPrivate Unlimited Company
Incorporation Date20 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Bride Douglas-Hamilton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleFreelance Consultant
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameLady June Douglas-Hamilton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeabeach Cottage 7 Viewforth
North Berwick
East Lothian
EH39 4JA
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
Strathclyde
EH2 3AP
Scotland

Contact

Websitelennoxlove.com
Telephone01620 823720
Telephone regionNorth Berwick

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £0.5Catherine Bride Douglas-hamilton
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 March 2023Resolutions
  • RES13 ‐ Reduction of share premium account by £12,300 and that the £12,300 be returned to catherine douglas-hamilton (the sole director and the shareholder of the company) as a consequence of such reduction in the share premium account 30/05/2022
(1 page)
1 March 2023Resolutions
  • RES13 ‐ Reduction of share premium account of the company by £12,300 and that £12,300 be returned to catherine douglas-hamilton (the sole director and the shareholder of the company) as a consequence of such reduction in the share premium account 23/02/2023
(1 page)
31 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
27 May 2022Director's details changed for Catherine Bride Douglas-Hamilton on 20 May 2022 (2 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
26 February 2020Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 9 Ainslie Place Edinburgh EH3 6AT on 26 February 2020 (1 page)
27 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 150
(3 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 150
(3 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(3 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
(3 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(3 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 150
(3 pages)
25 September 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
25 September 2013Director's details changed for Catherine Bride Douglas-Hamilton on 25 September 2013 (2 pages)
25 September 2013Termination of appointment of June Douglas-Hamilton as a director (1 page)
25 September 2013Director's details changed for Catherine Bride Douglas-Hamilton on 25 September 2013 (2 pages)
25 September 2013Termination of appointment of June Douglas-Hamilton as a director (1 page)
5 September 2013Registered office address changed from 1F 334 Leith Walk EH6 5BR Edinburgh United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 1F 334 Leith Walk EH6 5BR Edinburgh United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 1F 334 Leith Walk EH6 5BR Edinburgh United Kingdom on 5 September 2013 (1 page)
5 December 2012Registered office address changed from 13 Royal Terrace Edinburgh EH7 5AB United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 13 Royal Terrace Edinburgh EH7 5AB United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 13 Royal Terrace Edinburgh EH7 5AB United Kingdom on 5 December 2012 (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
26 October 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
8 November 2011Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page)
8 November 2011Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH39 4LY on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH39 4LY on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH39 4LY on 2 June 2011 (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
13 October 2010Secretary's details changed for Dalglen Secretaries Limited on 1 October 2009 (2 pages)
17 September 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Return made up to 20/05/09; full list of members (3 pages)
17 June 2009Return made up to 20/05/09; full list of members (3 pages)
15 October 2008Memorandum and Articles of Association (14 pages)
15 October 2008Memorandum and Articles of Association (14 pages)
12 June 2008123 100 to 10000 23/05/08 (2 pages)
12 June 2008Agreement (17 pages)
12 June 2008Agreement (17 pages)
12 June 2008S-div (2 pages)
12 June 2008882 298 @ £0.50 shares 30/05/08 (2 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 23/05/2008
(2 pages)
12 June 2008S-div (2 pages)
12 June 2008882 298 @ £0.50 shares 30/05/08 (2 pages)
12 June 2008123 100 to 10000 23/05/08 (2 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 23/05/2008
(2 pages)
20 May 2008Incorporation (19 pages)
20 May 2008Incorporation (19 pages)