Company NameShortcleugh
DirectorsJohn Andrew Douglas-Hamilton and Harry Alexander Douglas-Hamilton
Company StatusActive
Company NumberSC343237
CategoryPrivate Unlimited Company
Incorporation Date21 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 John Andrew Douglas-Hamilton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Secretarial
Country of ResidenceNetherlands
Correspondence Address19 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameMr Harry Alexander Douglas-Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 The Village
Archerfield
Dirleton
East Lothian
EH39 5HT
Scotland
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Secretary NameJohn Andrew Douglas-Hamilton
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Cadogan Lane
London
SW1X 9DU

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

26 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
31 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
31 May 2022Change of details for Mr John Andrew Douglas-Hamilton as a person with significant control on 2 May 2022 (2 pages)
31 May 2022Director's details changed for Mr John Andrew Douglas-Hamilton on 2 May 2022 (2 pages)
30 May 2022Director's details changed for Mr John Andrew Douglas-Hamilton on 30 May 2022 (2 pages)
30 May 2022Director's details changed for Mr. Harry Alexander Douglas-Hamilton on 20 March 2022 (2 pages)
20 March 2022Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 19 the Village Archerfield Dirleton East Lothian EH39 5HT on 20 March 2022 (1 page)
3 September 2021Appointment of Mr. Harry Alexander Douglas-Hamilton as a director on 26 August 2021 (2 pages)
10 June 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
26 May 2020Director's details changed for Mr John Andrew Douglas-Hamilton on 19 May 2020 (2 pages)
26 May 2020Director's details changed for Mr John Andrew Douglas-Hamilton on 19 May 2020 (2 pages)
26 May 2020Change of details for Mr John Andrew Douglas-Hamilton as a person with significant control on 19 May 2020 (2 pages)
26 May 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
7 May 2020Change of details for John Andrew Douglas-Hamilton as a person with significant control on 7 May 2020 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75
(3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75
(3 pages)
14 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 75
(3 pages)
14 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 75
(3 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 75
(3 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 75
(3 pages)
24 June 2013Director's details changed for John Andrew Douglas-Hamilton on 1 June 2012 (2 pages)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for John Andrew Douglas-Hamilton on 1 June 2012 (2 pages)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
24 June 2013Director's details changed for John Andrew Douglas-Hamilton on 1 June 2012 (2 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of John Douglas-Hamilton as a secretary (2 pages)
20 February 2012Termination of appointment of John Douglas-Hamilton as a secretary (2 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for John Andrew Douglas-Hamilton on 21 May 2010 (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for John Andrew Douglas-Hamilton on 21 May 2010 (2 pages)
10 March 2010Registered office address changed from Lennoxlove Estate Office Haddington East Lothian EH41 4NZ on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Lennoxlove Estate Office Haddington East Lothian EH41 4NZ on 10 March 2010 (2 pages)
16 December 2009Termination of appointment of Fraser Niven as a director (1 page)
16 December 2009Termination of appointment of Fraser Niven as a director (1 page)
17 June 2009Return made up to 21/05/09; full list of members (3 pages)
17 June 2009Return made up to 21/05/09; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from ryvra 3 fidra road north berwick east lothian EH39 4LY (1 page)
9 January 2009Registered office changed on 09/01/2009 from ryvra 3 fidra road north berwick east lothian EH39 4LY (1 page)
14 October 2008Memorandum and Articles of Association (13 pages)
14 October 2008Memorandum and Articles of Association (13 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 June 200888(2) Alloting 148 shares @ 50P (19 pages)
11 June 2008Form 123 increasing nominal capital (2 pages)
11 June 2008Form 123 increasing nominal capital (2 pages)
11 June 2008S-div (2 pages)
11 June 2008S-div (2 pages)
11 June 200888(2) Alloting 148 shares @ 50P (19 pages)
21 May 2008Incorporation (20 pages)
21 May 2008Incorporation (20 pages)