About

Registered Number: SC206492
Date of Incorporation: 20/04/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 9 months ago)
Registered Address: Titanium 1 Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

 

Having been setup in 2000, James Haugh (Castle Douglas) Ltd have registered office in Renfrew, it has a status of "Dissolved". We do not know the number of employees at this company. The companies director is listed as Haugh, Jacqueline Anne Macdonald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUGH, Jacqueline Anne Macdonald 31 October 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
4.17(Scot) - N/A 18 March 2019
AD01 - Change of registered office address 21 October 2016
CO4.2(Scot) - N/A 14 October 2016
4.2(Scot) - N/A 14 October 2016
4.9(Scot) - N/A 21 September 2016
AR01 - Annual Return 14 June 2016
SH01 - Return of Allotment of shares 21 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 28 May 2014
AUD - Auditor's letter of resignation 06 May 2014
AA - Annual Accounts 01 April 2014
AP01 - Appointment of director 31 October 2013
AD01 - Change of registered office address 17 September 2013
AD01 - Change of registered office address 13 September 2013
TM01 - Termination of appointment of director 19 August 2013
MR01 - N/A 02 August 2013
MR01 - N/A 02 August 2013
MR01 - N/A 02 August 2013
RESOLUTIONS - N/A 01 August 2013
MEM/ARTS - N/A 01 August 2013
TM02 - Termination of appointment of secretary 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
RESOLUTIONS - N/A 25 July 2013
RESOLUTIONS - N/A 25 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2013
MR01 - N/A 25 July 2013
AD01 - Change of registered office address 22 July 2013
MR04 - N/A 22 July 2013
MR04 - N/A 22 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
RESOLUTIONS - N/A 20 April 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 April 2002
410(Scot) - N/A 06 August 2001
363s - Annual Return 25 April 2001
225 - Change of Accounting Reference Date 31 January 2001
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
MEM/ARTS - N/A 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
410(Scot) - N/A 01 August 2000
CERTNM - Change of name certificate 11 May 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2013 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

A registered charge 24 July 2013 Outstanding

N/A

A registered charge 17 July 2013 Outstanding

N/A

Standard security 20 July 2001 Fully Satisfied

N/A

Floating charge 25 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.