About

Registered Number: SC206492
Date of Incorporation: 20/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: Titanium 1 Kings Inch Place, Renfrew, Renfrewshire, PA4 8WF

 

James Haugh (Castle Douglas) Ltd was registered on 20 April 2000 and has its registered office in Renfrewshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. James Haugh (Castle Douglas) Ltd has one director 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.