DOUGLAS-HAMILTON (D SHARE) LIMITED
HADDINGTON

Hellopages » East Lothian » East Lothian » EH41 4NZ

Company number SC106760
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address LENNOXLOVE ESTATE OFFICE, LENNOXLOVE, HADDINGTON, EAST LOTHIAN, EH41 4NZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,200 ; Accounts for a small company made up to 31 October 2015; Accounts for a small company made up to 31 October 2014. The most likely internet sites of DOUGLAS-HAMILTON (D SHARE) LIMITED are www.douglashamiltondshare.co.uk, and www.douglas-hamilton-d-share.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Longniddry Rail Station is 5 miles; to North Berwick Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas Hamilton D Share Limited is a Private Limited Company. The company registration number is SC106760. Douglas Hamilton D Share Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Douglas Hamilton D Share Limited is Lennoxlove Estate Office Lennoxlove Haddington East Lothian Eh41 4nz. . BENSON, Matthew James is a Director of the company. DOUGLAS-HAMILTON, Catherine Bride is a Director of the company. DOUGLAS-HAMILTON, Charles is a Director of the company. DOUGLAS-HAMILTON, James Alexander, Lord Selkirk Of Douglas is a Director of the company. Secretary HARDIE, James Fraser Mcbride has been resigned. Secretary KENNEDY, Rory Alexander Murray has been resigned. Secretary MUTCH, John Harold has been resigned. Secretary SIMPSON, Niven has been resigned. Secretary SMITH, William Wilson Campbell has been resigned. Secretary STEVENSON, Amelia Binnie has been resigned. Director BUCHAN, David William Sinclair has been resigned. Director HALDANE, James Martin has been resigned. Director MUTCH, John Harold has been resigned. Director MUTCH, John Harold has been resigned. Director NIVEN, Fraser Irvine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BENSON, Matthew James
Appointed Date: 13 June 2014
59 years old

Director
DOUGLAS-HAMILTON, Catherine Bride
Appointed Date: 08 December 2003
49 years old

Director
DOUGLAS-HAMILTON, Charles
Appointed Date: 13 June 2014
46 years old

Director
DOUGLAS-HAMILTON, James Alexander, Lord Selkirk Of Douglas
Appointed Date: 03 September 1997
83 years old

Resigned Directors

Secretary
HARDIE, James Fraser Mcbride
Resigned: 22 December 1995
Appointed Date: 24 June 1994

Secretary
KENNEDY, Rory Alexander Murray
Resigned: 29 September 2008
Appointed Date: 18 April 2008

Secretary
MUTCH, John Harold
Resigned: 24 June 1994

Secretary
SIMPSON, Niven
Resigned: 30 July 2015
Appointed Date: 30 September 2008

Secretary
SMITH, William Wilson Campbell
Resigned: 08 September 2005
Appointed Date: 13 February 1996

Secretary
STEVENSON, Amelia Binnie
Resigned: 18 April 2008
Appointed Date: 08 September 2005

Director
BUCHAN, David William Sinclair
Resigned: 06 January 1998
96 years old

Director
HALDANE, James Martin
Resigned: 13 June 2014
Appointed Date: 06 March 1998
84 years old

Director
MUTCH, John Harold
Resigned: 15 June 1998
92 years old

Director
MUTCH, John Harold
Resigned: 01 November 1994
92 years old

Director
NIVEN, Fraser Irvine
Resigned: 31 March 2014
Appointed Date: 14 May 2007
62 years old

DOUGLAS-HAMILTON (D SHARE) LIMITED Events

29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,200

17 Jun 2016
Accounts for a small company made up to 31 October 2015
03 Aug 2015
Accounts for a small company made up to 31 October 2014
30 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,200

30 Jul 2015
Termination of appointment of Niven Simpson as a secretary on 30 July 2015
...
... and 84 more events
11 Jul 1988
Company name changed douglas-hamilton properties limi ted\certificate issued on 12/07/88
19 Oct 1987
G122 to sub divide shares
19 Oct 1987
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

17 Sep 1987
Incorporation

17 Sep 1987
Incorporation

DOUGLAS-HAMILTON (D SHARE) LIMITED Charges

12 March 2014
Charge code SC10 6760 0001
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Pamg Shawsburn Limited
Description: Subjects at ashgillhead/ayr road, shawsburn. Notification…