UKBizDB.co.uk

J.E. DOUGLAS & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.e. Douglas & Sons Limited. The company was founded 19 years ago and was given the registration number SC272362. The firm's registered office is in STATION ROAD, DUNS. You can find them at J E Douglas & Sons Limited, Industrial Estate, Station Road, Duns, Berwickshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:J.E. DOUGLAS & SONS LIMITED
Company Number:SC272362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:J E Douglas & Sons Limited, Industrial Estate, Station Road, Duns, Berwickshire, TD11 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Wellrig Park, Duns, United Kingdom, TD11 3NN

Secretary24 August 2004Active
3 Wellrig Park, Duns, Scotland, TD11 3NN

Director15 June 2021Active
35 Trinity Park, Duns, Scotland, TD11 3HN

Director24 August 2004Active
30, Trinity Park, Duns, United Kingdom, TD11 3HN

Director24 August 2004Active
42 Trinity Park, Duns, Scotland, TD11 3HN

Director24 August 2004Active
9 Wellrig Park, Duns, United Kingdom, TD11 3NN

Director24 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 August 2004Active

People with Significant Control

Mr Brian James Douglas
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:Scotland
Address:35 Trinity Park, Duns, Scotland, TD11 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Alexander Douglas
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Scotland
Address:42 Trinity Park, Duns, Scotland, TD11 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Kerr Foster
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:9 Wellrig Park, Duns, United Kingdom, TD11 3NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Officers

Change person secretary company with change date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Officers

Change person secretary company with change date.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person secretary company with change date.

Download
2019-08-27Persons with significant control

Change to a person with significant control.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.