James Haugh (Dumfries) Ltd was registered on 20 April 2000 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Haugh, Christopher Graham, Haugh, John, Haugh, Richard Maurice John, Haugh, James Thomson, Haugh, James, Haugh, Simon William. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAUGH, Christopher Graham | 25 July 2014 | - | 1 |
HAUGH, John | 19 July 2000 | - | 1 |
HAUGH, Richard Maurice John | 19 July 2000 | - | 1 |
HAUGH, James Thomson | 19 July 2000 | 17 July 2013 | 1 |
HAUGH, James | 19 July 2000 | 17 July 2013 | 1 |
HAUGH, Simon William | 25 July 2014 | 28 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 April 2020 | |
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CH01 - Change of particulars for director | 27 July 2018 | |
PSC04 - N/A | 13 June 2018 | |
CH01 - Change of particulars for director | 13 June 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 08 November 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 12 May 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
AP01 - Appointment of director | 05 August 2014 | |
AUD - Auditor's letter of resignation | 06 May 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 01 April 2014 | |
MR01 - N/A | 27 August 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 | |
SH19 - Statement of capital | 25 July 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 July 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 July 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 23 February 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 08 July 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 26 January 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 24 November 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 24 November 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 24 November 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 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 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH03 - Change of particulars for secretary | 18 May 2010 | |
RESOLUTIONS - N/A | 21 April 2010 | |
SH01 - Return of Allotment of shares | 21 April 2010 | |
AA - Annual Accounts | 12 April 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 23 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2009 | |
466(Scot) - N/A | 07 July 2008 | |
410(Scot) - N/A | 18 June 2008 | |
410(Scot) - N/A | 18 June 2008 | |
466(Scot) - N/A | 18 June 2008 | |
466(Scot) - N/A | 18 June 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 16 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 | |
466(Scot) - N/A | 26 January 2007 | |
466(Scot) - N/A | 19 January 2007 | |
410(Scot) - N/A | 22 December 2006 | |
410(Scot) - N/A | 22 December 2006 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 12 May 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363s - Annual Return | 16 May 2001 | |
225 - Change of Accounting Reference Date | 31 January 2001 | |
410(Scot) - N/A | 08 September 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
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 | |
MEM/ARTS - N/A | 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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 August 2013 | Outstanding |
N/A |
Standard security | 16 June 2008 | Fully Satisfied |
N/A |
Floating charge | 04 June 2008 | Fully Satisfied |
N/A |
Standard security | 15 December 2006 | Fully Satisfied |
N/A |
Floating charge | 06 December 2006 | Fully Satisfied |
N/A |
Standard security | 29 August 2000 | Outstanding |
N/A |
Floating charge | 25 July 2000 | Outstanding |
N/A |