Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JAMES HAUGH (CASTLE DOUGLAS) LIMITED
Company Information for

JAMES HAUGH (CASTLE DOUGLAS) LIMITED

TITANIUM 1, KINGS INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF,
Company Registration Number
SC206492
Private Limited Company
Liquidation

Company Overview

About James Haugh (castle Douglas) Ltd
JAMES HAUGH (CASTLE DOUGLAS) LIMITED was founded on 2000-04-20 and has its registered office in Renfrew. The organisation's status is listed as "Liquidation". James Haugh (castle Douglas) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JAMES HAUGH (CASTLE DOUGLAS) LIMITED
 
Legal Registered Office
TITANIUM 1
KINGS INCH PLACE
RENFREW
RENFREWSHIRE
PA4 8WF
Other companies in DG7
 
Previous Names
LOTHIAN FIFTY (647) LIMITED12/05/2000
Filing Information
Company Number SC206492
Company ID Number SC206492
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB751159829  
Last Datalog update: 2018-09-05 16:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES HAUGH (CASTLE DOUGLAS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GB MANAGEMENT ACCOUNTING LTD   GOVAN 52 LIMITED   AZETS (CDSW) LIMITED   THE HAMILTON PORTFOLIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES HAUGH (CASTLE DOUGLAS) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE MACDONALD HAUGH
Director 2013-10-31
JAMES HAUGH
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMSON HAUGH
Director 2000-07-19 2013-07-22
RICHARD MAURICE JOHN HAUGH
Company Secretary 2000-07-19 2013-07-17
JOHN HAUGH
Director 2000-07-19 2013-07-17
RICHARD MAURICE JOHN HAUGH
Director 2000-07-19 2013-07-17
BURNESS SOLICITORS
Nominated Secretary 2000-04-20 2000-07-19
BURNESS (DIRECTORS) LIMITED
Nominated Director 2000-04-20 2000-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM CROWN GARAGE KING STREET CASTLE DOUGLAS DG7 1AA
2016-10-14CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-10-144.2(Scot)NOTICE OF WINDING UP ORDER
2016-10-14CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2016-10-144.2(Scot)NOTICE OF WINDING UP ORDER
2016-09-214.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-09-214.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-14AR0120/04/16 FULL LIST
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-21SH0128/02/16 STATEMENT OF CAPITAL GBP 250000
2015-12-18AA30/06/15 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-30AR0120/04/15 FULL LIST
2015-03-10AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0120/04/14 FULL LIST
2014-05-06AUDAUDITOR'S RESIGNATION
2014-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-31AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE MACDONALD HAUGH
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM CROWN GARAGE KING STREET CASTLE DOUGLAS DUMFRIES & GALLOWAY DG7 1AA
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM C/O WANDA CAMPBELL LUCE BAY CONSULTING AUCHENMALG GLENLUCE NEWTON STEWART WIGTOWNSHIRE DG8 0JU SCOTLAND
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAUGH
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2064920004
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2064920006
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2064920005
2013-08-01MEM/ARTSARTICLES OF ASSOCIATION
2013-08-01RES01ALTER ARTICLES 22/07/2013
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAUGH
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAUGH
2013-07-26TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HAUGH
2013-07-25SH02SUB-DIVISION 17/07/13
2013-07-25RES13SUB-DIVISION 17/07/2013
2013-07-25RES13MININUN NUMBER OD DIRECTORS OF THE COMPANY BE REDUCED TO TWO. 17/07/2013
2013-07-25RES01ADOPT ARTICLES 17/07/2013
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2064920003
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 2 ST. MARYS STREET DUMFRIES DG1 1HD SCOTLAND
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-22AR0120/04/13 FULL LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-05-04AR0120/04/12 FULL LIST
2012-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-09AR0120/04/11 FULL LIST
2011-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-19AR0120/04/10 FULL LIST
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 2 SAINT MARYS STREET DUMFRIES DUMFRIESSHIRE DG1 1HD
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE JOHN HAUGH / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAUGH / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMSON HAUGH / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAUGH / 01/10/2009
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAURICE JOHN HAUGH / 01/10/2009
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAURICE JOHN HAUGH / 19/07/2009
2010-04-20RES13APPROVE REPAYMENT OF LOAN 31/03/2010
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-23363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAUGH / 01/03/2009
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-18363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-21363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-21363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-05-14363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-05-13363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-05-14363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-06410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-25363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1125601 Active Licenced property: KING STREET CROWN GARAGE CASTLE DOUGLAS GB DG7 1AA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-25
Petitions to Wind Up (Companies)2016-09-23
Fines / Sanctions
No fines or sanctions have been issued against JAMES HAUGH (CASTLE DOUGLAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Outstanding BANK OF SCOTLAND PLC
2013-08-02 Outstanding BANK OF SCOTLAND PLC
2013-08-02 Outstanding BANK OF SCOTLAND PLC
2013-07-25 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-07-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2000-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of JAMES HAUGH (CASTLE DOUGLAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES HAUGH (CASTLE DOUGLAS) LIMITED
Trademarks
We have not found any records of JAMES HAUGH (CASTLE DOUGLAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES HAUGH (CASTLE DOUGLAS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as JAMES HAUGH (CASTLE DOUGLAS) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where JAMES HAUGH (CASTLE DOUGLAS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJAMES HAUGH (CASTLE DOUGLAS) LIMITEDEvent Date2016-11-17
Principal Trading Address: Crown Garage, King Street, Castle Douglas, DG7 1AA I, Blair Milne (IP No. 18614) , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of James Haugh (Castle Douglas) Limited, by resolution of the creditors present at the meeting of creditors held on 17 November 2016 . A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative contact: Fiona MacFadyen.
 
Initiating party James Haugh (Castle Douglas) LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyJAMES HAUGH (CASTLE DOUGLAS) LIMITEDEvent Date2016-09-16
Notice is hereby given that on 16 September 2016 , a Petition was presented to Lord Pentland at The Court of Session by James Haugh (Castle Douglas) Limited (SC206492), Crown Garage, King Street, Castle Douglas, DG7 1AA (the Company) craving the Court inter alia that the Company be wound up by the Court and that an Interim Liquidator be appointed, and that in the meantime Blair James Milne, Insolvency Practitioner, of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF be appointed Provisional Liquidator of the Company; in which Petition Lord Pentland by Interlocutor of 16 September 2016 appointed all persons having an interest to lodge Answers in the hands of the Clerk at The Court of Session within 8 days after intimation, service or advertisement; and eo die appointed the said Blair James Milne to be Provisional Liquidator of the Company with inter alia the powers contained in Paragraphs 4 and 5 in Part 2 of Schedule 4 to the Insolvency Act 1986, including the power to dispose of and manage its assets; all of which notice is hereby given. Wright, Johnston & Mackenzie LLP , The Capital Building, 12/13 St. Andrew Square, Edinburgh EH2 2AF : Agents for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES HAUGH (CASTLE DOUGLAS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES HAUGH (CASTLE DOUGLAS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4