About

Registered Number: SC206493
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: 2 St. Marys Street, Dumfries, DG1 1HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.