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

JAMES HAUGH (DUMFRIES) LIMITED

2 St. Marys Street, Dumfries, DG1 1HD,
Company Registration Number
SC206493
Private Limited Company
Active

Company Overview

About James Haugh (dumfries) Ltd
JAMES HAUGH (DUMFRIES) LIMITED was founded on 2000-04-20 and has its registered office in . The organisation's status is listed as "Active". James Haugh (dumfries) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES HAUGH (DUMFRIES) LIMITED
 
Legal Registered Office
2 St. Marys Street
Dumfries
DG1 1HD
Other companies in DG1
 
Telephone01387 255291
 
Filing Information
Company Number SC206493
Company ID Number SC206493
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751159927  
Last Datalog update: 2024-05-02 09:36:18
Primary Source:Companies House
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 (DUMFRIES) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MAURICE JOHN HAUGH
Company Secretary 2000-07-19
CHRISTOPHER GRAHAM HAUGH
Director 2014-07-25
JOHN HAUGH
Director 2000-07-19
RICHARD MAURICE JOHN HAUGH
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WILLIAM HAUGH
Director 2014-07-25 2016-07-28
JAMES THOMSON HAUGH
Director 2000-07-19 2013-07-17
JAMES 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

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MAURICE JOHN HAUGH JAMES HAUGH (HOLDINGS) LIMITED Company Secretary 2000-07-19 CURRENT 2000-04-20 Active

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
2024-05-02CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-04-30CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-13CESSATION OF JOHN HAUGH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JOHN HAUGH
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-02-1730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06PSC04Change of details for Mr Christopher Graham Haugh as a person with significant control on 2020-08-06
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-11-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CH01Director's details changed for Mr Christopher Graham Haugh on 2018-07-20
2018-06-13PSC04Change of details for Mr John Haugh as a person with significant control on 2018-06-08
2018-06-13CH01Director's details changed for Mr John Haugh on 2018-06-08
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 403267
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-11-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAM HAUGH
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 403267
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2015-10-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM HAUGH / 25/07/2014
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 403267
2015-05-12AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HAUGH / 25/07/2014
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM HAUGH
2014-08-05AP01DIRECTOR APPOINTED MR SIMON WILLIAM HAUGH
2014-05-06AUDAUDITOR'S RESIGNATION
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 403268
2014-04-25AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 2064930007
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAUGH
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAUGH
2013-07-25SH19Statement of capital on 2013-07-25 GBP 403,268
2013-07-25SH20STATEMENT BY DIRECTORS
2013-07-25SH20STATEMENT BY DIRECTORS
2013-07-25RES06REDUCE ISSUED CAPITAL 17/07/2013
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
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-05-09AR0120/04/11 FULL LIST
2011-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-11-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-11-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-05-18AR0120/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE JOHN HAUGH / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAUGH / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMSON HAUGH / 01/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / 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
2010-04-21RES01ADOPT ARTICLES 31/03/2010
2010-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-21SH0131/03/10 STATEMENT OF CAPITAL GBP 450001
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-14AAACCOUNTS FOR 'MEDIUM' 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
2008-07-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-06-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2008-06-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-18410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-18363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-01-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-20363aRETURN 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
2004-05-12363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-05-08363sRETURN 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
2002-03-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/01
2001-05-16363sRETURN 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
45111 - Sale of new 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
Driver & Vehicle Standards Agency 6290AV MOT Vehicle Testing Station at 2 ST MARY'S STREET DG1 1HD

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES HAUGH (DUMFRIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-27 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-06-16 Satisfied INTERNATIONAL MOTORS FINANCE LIMITED
FLOATING CHARGE 2008-06-04 Satisfied INTERNATIONAL MOTORS FINANCE LIMITED
STANDARD SECURITY 2006-12-15 Satisfied THE FUNDING CORPORATION (5) LIMITED
FLOATING CHARGE 2006-12-06 Satisfied THE FUNDING CORPORATION (5) LIMITED
STANDARD SECURITY 2000-09-08 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2000-08-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES HAUGH (DUMFRIES) LIMITED

Intangible Assets
Patents
We have not found any records of JAMES HAUGH (DUMFRIES) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JAMES HAUGH (DUMFRIES) LIMITED owns 1 domain names.

jhaugh.co.uk  

Trademarks
We have not found any records of JAMES HAUGH (DUMFRIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES HAUGH (DUMFRIES) 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 (45111 - Sale of new cars and light motor vehicles) as JAMES HAUGH (DUMFRIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES HAUGH (DUMFRIES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES HAUGH (DUMFRIES) 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 (DUMFRIES) 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.
    Other companies at postcode DG1 1HD