DOUGLAS-HAMILTON MANAGEMENT

Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Charles Douglas-Hamilton as a director on 2025-07-25

View Document

29/07/2529 July 2025 NewAppointment of Mr. Harry Alexander Douglas-Hamilton as a director on 2025-07-25

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM RYVRA 3 FIDRA ROAD NORTH BERWICK EAST LOTHIAN EH39 4LY

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLES DOUGLAS-HAMILTON / 07/05/2020

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES DOUGLAS-HAMILTON / 19/02/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DOUGLAS-HAMILTON / 19/02/2018

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DOUGLAS-HAMILTON / 23/05/2015

View Document

24/05/1624 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DOUGLAS-HAMILTON / 31/03/2015

View Document

03/06/143 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS-HAMILTON

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN

View Document

13/06/1313 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM BIGGART BAILLIE LLP NO.2 LOCHRIN SQUARE 96 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9QA

View Document

09/06/119 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DALGLEN SECRETARIES LIMITED / 16/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOUGLAS-HAMILTON / 16/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES ALEXANDER DOUGLAS-HAMILTON (LORD SELKIRK OF DOUGLAS) / 16/05/2010

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

14/10/0814 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0812 June 2008 S-DIV

View Document

12/06/0812 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0812 June 2008 FORM 123 INC AUTH CAP TO 10000

View Document

12/06/0812 June 2008 FORM 88(2) AND SHARE AGREEMENT FOR 148 SHARES @ 0.50

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company