BARCLAY DOUGALL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BARCLAY DOUGALL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182243

Incorporation date

20/01/1998

Size

Group

Contacts

Registered address

Registered address

33 Winchester Avenue, Denny, Stirlingshire FK6 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon22/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/06/2024
Change of details for Mr Thomas Barclay Dougall as a person with significant control on 2024-06-07
dot icon07/06/2024
Director's details changed for Mr Thomas Barclay Dougall on 2024-06-07
dot icon07/06/2024
Director's details changed for Mrs Pamela Dougall on 2024-06-07
dot icon30/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon29/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon17/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon24/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon18/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon22/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon08/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon22/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon29/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon12/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon05/08/2014
Termination of appointment of Pamela Dougall as a secretary on 2014-07-31
dot icon24/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon17/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon13/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon06/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon02/02/2010
Register inspection address has been changed
dot icon07/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon29/01/2009
Return made up to 20/01/09; full list of members
dot icon08/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon21/01/2008
Return made up to 20/01/08; full list of members
dot icon02/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon26/09/2006
Accounts for a medium company made up to 2006-03-31
dot icon31/01/2006
Return made up to 20/01/06; full list of members
dot icon07/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon23/01/2005
Return made up to 20/01/05; full list of members
dot icon09/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon18/02/2004
Return made up to 20/01/04; full list of members
dot icon12/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon06/02/2003
Return made up to 20/01/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon16/04/2002
Return made up to 20/01/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-03-31
dot icon22/01/2001
Return made up to 20/01/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Return made up to 20/01/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon18/03/1999
Partic of mort/charge *
dot icon04/03/1999
Return made up to 20/01/99; full list of members
dot icon25/02/1999
Ad 11/01/99--------- £ si 500000@1=500000 £ ic 100/500100
dot icon19/08/1998
Location of register of members
dot icon13/08/1998
Accounting reference date extended from 31/08/98 to 31/03/99
dot icon10/06/1998
Certificate of change of name
dot icon10/06/1998
Statement of affairs
dot icon10/06/1998
Ad 22/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
Nc inc already adjusted 22/05/98
dot icon08/06/1998
Memorandum and Articles of Association
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon08/06/1998
Registered office changed on 08/06/98 from: 24 great king street edinburgh EH3 6QN
dot icon08/06/1998
Accounting reference date shortened from 31/01/99 to 31/08/98
dot icon20/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/01/1998 - 22/05/1998
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
20/01/1998 - 22/05/1998
3784
Dougall, Pamela
Secretary
22/05/1998 - 31/07/2014
-
Dougall, Pamela
Director
22/05/1998 - Present
4
Dougall, Thomas Barclay
Director
22/05/1998 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCLAY DOUGALL (HOLDINGS) LIMITED

BARCLAY DOUGALL (HOLDINGS) LIMITED is an(a) Active company incorporated on 20/01/1998 with the registered office located at 33 Winchester Avenue, Denny, Stirlingshire FK6 6QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCLAY DOUGALL (HOLDINGS) LIMITED?

toggle

BARCLAY DOUGALL (HOLDINGS) LIMITED is currently Active. It was registered on 20/01/1998 .

Where is BARCLAY DOUGALL (HOLDINGS) LIMITED located?

toggle

BARCLAY DOUGALL (HOLDINGS) LIMITED is registered at 33 Winchester Avenue, Denny, Stirlingshire FK6 6QD.

What does BARCLAY DOUGALL (HOLDINGS) LIMITED do?

toggle

BARCLAY DOUGALL (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARCLAY DOUGALL (HOLDINGS) LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-20 with no updates.