DOUGLAS HOME & CO LIMITED

Register to unlock more data on OkredoRegister

DOUGLAS HOME & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC244378

Incorporation date

21/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

47-49 The Square, Kelso, TD5 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon26/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/10/2025
Termination of appointment of Alan Wilson Drummond as a director on 2024-05-02
dot icon07/02/2025
Satisfaction of charge 1 in full
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Appointment of Craig Orr Nicol as a director on 2024-12-06
dot icon09/09/2024
Withdrawal of a person with significant control statement on 2024-09-09
dot icon09/09/2024
Notification of Dhco Holdings Ltd as a person with significant control on 2024-03-26
dot icon15/05/2024
Statement of capital following an allotment of shares on 2021-03-20
dot icon15/05/2024
Statement of capital following an allotment of shares on 2018-09-21
dot icon15/05/2024
Statement of capital following an allotment of shares on 2016-04-30
dot icon15/05/2024
Confirmation statement made on 2024-02-21 with updates
dot icon10/05/2024
Second filing of the annual return made up to 2014-02-21
dot icon10/05/2024
Second filing of the annual return made up to 2016-02-21
dot icon09/05/2024
Change of share class name or designation
dot icon09/05/2024
Particulars of variation of rights attached to shares
dot icon09/05/2024
Registration of charge SC2443780005, created on 2024-05-02
dot icon08/05/2024
Resolutions
dot icon08/05/2024
Memorandum and Articles of Association
dot icon07/05/2024
Current accounting period extended from 2024-04-30 to 2024-06-30
dot icon29/04/2024
Second filing of Confirmation Statement dated 2020-02-21
dot icon11/04/2024
Satisfaction of charge SC2443780004 in full
dot icon11/04/2024
Satisfaction of charge SC2443780002 in full
dot icon11/04/2024
Satisfaction of charge SC2443780003 in full
dot icon22/03/2024
Solvency Statement dated 22/03/24
dot icon22/03/2024
Statement by Directors
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Statement of capital on 2024-03-22
dot icon07/03/2024
Director's details changed for Mr Alan Wilson Drummond on 2024-03-07
dot icon07/03/2024
Director's details changed for Mrs Victoria Ivinson on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Iain Michael Johnston on 2024-03-07
dot icon07/03/2024
Director's details changed for Mrs Sheryl Louise Macaulay on 2024-03-07
dot icon07/03/2024
Director's details changed for Mr Darren Thomson on 2024-03-07
dot icon07/03/2024
Director's details changed for Miss Caroline Jane Anne Tice on 2024-03-07
dot icon28/02/2024
Resolutions
dot icon21/02/2024
Consolidation of shares on 2024-01-18
dot icon07/02/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Purchase of own shares.
dot icon06/02/2024
Cancellation of shares. Statement of capital on 2024-01-05
dot icon06/02/2024
Change of share class name or designation
dot icon06/02/2024
Change of share class name or designation
dot icon06/02/2024
Change of share class name or designation
dot icon06/02/2024
Particulars of variation of rights attached to shares
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/04/2023
Change of share class name or designation
dot icon25/04/2023
Change of share class name or designation
dot icon25/04/2023
Particulars of variation of rights attached to shares
dot icon25/04/2023
Change of share class name or designation
dot icon25/04/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon25/04/2023
Memorandum and Articles of Association
dot icon25/04/2023
Sub-division of shares on 2023-02-28
dot icon20/04/2023
Statement of company's objects
dot icon20/04/2023
Resolutions
dot icon05/04/2023
Director's details changed for Miss Caroline Jane Anne Tice on 2023-04-05
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/08/2022
Registration of charge SC2443780004, created on 2022-08-08
dot icon20/04/2022
Confirmation statement made on 2022-02-21 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-02-21 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon10/02/2020
Director's details changed for Miss Victoria Bewley on 2020-02-05
dot icon07/02/2020
Statement of capital following an allotment of shares on 2019-05-01
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/08/2019
Appointment of Miss Victoria Bewley as a director on 2019-05-01
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/05/2018
Appointment of Mr Iain Michael Johnston as a director on 2018-05-01
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/11/2017
Registration of charge SC2443780003, created on 2017-11-22
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-04-30
dot icon09/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/07/2016
Purchase of own shares.
dot icon08/07/2016
Cancellation of shares. Statement of capital on 2016-05-19
dot icon23/06/2016
Resolutions
dot icon28/05/2016
Registration of charge SC2443780002, created on 2016-05-25
dot icon19/05/2016
Termination of appointment of Lesley Carolyn Mark as a secretary on 2016-04-30
dot icon19/05/2016
Termination of appointment of Lesley Carolyn Mark as a director on 2016-04-30
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/09/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon09/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon09/03/2015
Director's details changed for Lesley Carolyn Mark on 2015-02-06
dot icon09/03/2015
Secretary's details changed for Lesley Carolyn Mark on 2015-02-06
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon10/05/2013
Appointment of Sheryl Louise Macaulay as a director
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon05/03/2012
Resolutions
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Resolutions
dot icon13/06/2011
Sub-division of shares on 2011-06-09
dot icon10/05/2011
Termination of appointment of Iain Johnston as a director
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon24/02/2010
Director's details changed for Darren Thomson on 2010-02-24
dot icon24/02/2010
Director's details changed for Iain Michael Johnston on 2010-02-24
dot icon24/02/2010
Director's details changed for Lesley Carolyn Mark on 2010-02-24
dot icon24/02/2010
Director's details changed for Alan Wilson Drummond on 2010-02-24
dot icon24/02/2010
Director's details changed for Caroline Jane Anne Tice on 2010-02-24
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon14/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/03/2008
Return made up to 21/02/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/06/2007
Partic of mort/charge *
dot icon04/06/2007
Memorandum and Articles of Association
dot icon04/06/2007
Resolutions
dot icon30/04/2007
Ad 20/04/07--------- £ si 249@1=249 £ ic 1/250
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon27/04/2007
Notice of assignment of name or new name to shares
dot icon27/02/2007
Return made up to 21/02/07; full list of members
dot icon04/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon03/03/2006
Return made up to 21/02/06; full list of members
dot icon04/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon24/02/2005
Return made up to 21/02/05; full list of members
dot icon08/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon26/02/2004
Return made up to 21/02/04; full list of members
dot icon06/12/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

65
2021
change arrow icon0 % *

* during past year

Cash in Bank

£508,228.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
1.31M
-
0.00
508.23K
-
2021
65
1.31M
-
0.00
508.23K
-

Employees

2021

Employees

65 Ascended- *

Net Assets(GBP)

1.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

508.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Darren
Director
20/04/2007 - Present
18
Johnston, Iain Michael
Director
01/05/2018 - Present
5
Nicol, Craig Orr
Director
06/12/2024 - Present
21
Ivinson, Victoria
Director
01/05/2019 - Present
5
Macaulay, Sheryl Louise
Director
07/05/2013 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DOUGLAS HOME & CO LIMITED

DOUGLAS HOME & CO LIMITED is an(a) Active company incorporated on 21/02/2003 with the registered office located at 47-49 The Square, Kelso, TD5 7HW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGLAS HOME & CO LIMITED?

toggle

DOUGLAS HOME & CO LIMITED is currently Active. It was registered on 21/02/2003 .

Where is DOUGLAS HOME & CO LIMITED located?

toggle

DOUGLAS HOME & CO LIMITED is registered at 47-49 The Square, Kelso, TD5 7HW.

What does DOUGLAS HOME & CO LIMITED do?

toggle

DOUGLAS HOME & CO LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does DOUGLAS HOME & CO LIMITED have?

toggle

DOUGLAS HOME & CO LIMITED had 65 employees in 2021.

What is the latest filing for DOUGLAS HOME & CO LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-21 with no updates.