Company NameDouglas-Hamilton Investments Limited
DirectorsFraser Irvine Niven and Matthew James Benson
Company StatusActive
Company NumberSC343289
CategoryPrivate Limited Company
Incorporation Date22 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 NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Secretary NameMr Fraser Irvine Niven
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Director NameMr Matthew James Benson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(6 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Prydis Corporate Advisors 14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameLord Selkirk Of Douglas James Alexander Douglas-Hamilton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleQc By Qualification
Country of ResidenceUnited Kingdom
Correspondence Address19 The Village Dirleton
North Berwick
EH39 5ET
Scotland

Location

Registered AddressC/O Prydis Corporate Advisors
14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £0.5Trustees Of 14th Duke Of Hamilton's 1947 Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,877
Cash£63,456
Current Liabilities£24,763

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

25 January 2024Termination of appointment of James Alexander Douglas-Hamilton as a director on 29 November 2023 (1 page)
26 October 2023Registered office address changed from C/O Prydis Corporate Advisors 36 North Castle Street Edinburgh EH2 3BN Scotland to C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ on 26 October 2023 (1 page)
29 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
20 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
14 February 2023Registered office address changed from 30 Bonaly Avenue Edinburgh EH13 0ET Scotland to C/O Prydis Corporate Advisors 36 North Castle Street Edinburgh EH2 3BN on 14 February 2023 (1 page)
2 August 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
27 June 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
4 June 2021Confirmation statement made on 22 May 2021 with updates (6 pages)
18 May 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 December 2020Notification of Lebasi Investments Limited as a person with significant control on 11 December 2020 (2 pages)
22 December 2020Change of details for Mr. Adam Robert Bruce as a person with significant control on 11 December 2020 (2 pages)
22 December 2020Change of details for Ms Mary Fiona Elliott as a person with significant control on 11 December 2020 (2 pages)
22 December 2020Change of details for Miss Alexandra Ahavni Sarkis as a person with significant control on 11 December 2020 (2 pages)
21 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2020Memorandum and Articles of Association (6 pages)
19 December 2020Particulars of variation of rights attached to shares (2 pages)
19 December 2020Change of share class name or designation (2 pages)
18 December 2020Statement of capital on 18 December 2020
  • GBP 600.0
(5 pages)
18 December 2020Statement by Directors (1 page)
18 December 2020Solvency Statement dated 11/12/20 (1 page)
18 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2020Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to 30 Bonaly Avenue Edinburgh EH13 0ET on 25 May 2020 (1 page)
25 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
19 March 2018Director's details changed for Lord Selkirk of Douglas James Alexander Douglas-Hamilton on 18 March 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
20 February 2018Statement by Directors (1 page)
20 February 2018Statement of capital on 20 February 2018
  • GBP 600.0
(3 pages)
20 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2018Solvency Statement dated 09/02/18 (1 page)
20 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 600
(5 pages)
7 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 600
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600
(5 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600
(5 pages)
31 January 2015Appointment of Mr Matthew James Benson as a director on 13 June 2014 (2 pages)
31 January 2015Appointment of Mr Matthew James Benson as a director on 13 June 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 600
(5 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 600
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
26 September 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
26 September 2008Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
11 June 2008Statement of affairs (17 pages)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2008S-div (2 pages)
11 June 2008S-div (2 pages)
11 June 2008Statement of affairs (17 pages)
11 June 2008Ad 30/05/08\gbp si [email protected]=599\gbp ic 2/601\ (4 pages)
11 June 2008Ad 30/05/08\gbp si [email protected]=599\gbp ic 2/601\ (4 pages)
22 May 2008Incorporation (20 pages)
22 May 2008Incorporation (20 pages)