James Haugh (dumfries) Limited


Founded in 2000, James Haugh (dumfries), classified under reg no. SC206493 is an active company. Currently registered at 2 St. Marys Street DG1 1HD, Dumfries the company has been in the business for 24 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 12th May 2000 James Haugh (dumfries) Limited is no longer carrying the name Lothian Fifty (648).

At the moment there are 2 directors in the the firm, namely Christopher H. and Richard H.. In addition one secretary - Richard H. - is with the company. As of 27 April 2024, there were 4 ex directors - Simon H., James H. and others listed below. There were no ex secretaries.

James Haugh (dumfries) Limited Address / Contact

Office Address 2 St. Marys Street
Office Address2 Dumfries
Town Dumfries
Post code DG1 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC206493
Date of Incorporation Thu, 20th Apr 2000
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Christopher H.

Position: Director

Appointed: 25 July 2014

Richard H.

Position: Secretary

Appointed: 19 July 2000

Richard H.

Position: Director

Appointed: 19 July 2000

Simon H.

Position: Director

Appointed: 25 July 2014

Resigned: 28 July 2016

James H.

Position: Director

Appointed: 19 July 2000

Resigned: 17 July 2013

John H.

Position: Director

Appointed: 19 July 2000

Resigned: 05 April 2023

James H.

Position: Director

Appointed: 19 July 2000

Resigned: 17 July 2013

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 20 April 2000

Resigned: 19 July 2000

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 20 April 2000

Resigned: 19 July 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Richard H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Christopher H. This PSC has significiant influence or control over the company,. Moving on, there is John H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Richard H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 75,01-100% shares

Company previous names

Lothian Fifty (648) May 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 46025426 584
Current Assets1 790 1352 775 1232 421 830
Debtors452 505318 625394 172
Net Assets Liabilities706 543891 719903 957
Other Debtors131 77186 39759 666
Property Plant Equipment1 330 1451 359 2601 395 380
Total Inventories1 334 1702 456 2442 001 074
Other
Description Principal Activities 45 11145 111
Accrued Liabilities Deferred Income66 74396 902136 922
Accumulated Depreciation Impairment Property Plant Equipment551 061582 053199 739
Amounts Owed To Related Parties1 715100100
Average Number Employees During Period282726
Bank Borrowings Overdrafts170 74573 70663 277
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 200 0001 216 794 
Creditors1 966 2172 833 1982 575 080
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 360423 107
Disposals Property Plant Equipment 7 958423 107
Finance Lease Liabilities Present Value Total13 40713 1175 215
Finished Goods Goods For Resale1 334 1702 456 2442 001 074
Fixed Assets1 330 1451 359 2601 395 380
Increase From Depreciation Charge For Year Property Plant Equipment 37 35240 793
Net Current Assets Liabilities-176 082-58 075-153 250
Net Deferred Tax Liability Asset28 07832 30028 700
Other Creditors11 09417 48317 842
Other Creditors Including Taxation Social Security Balance Sheet Subtotal24 39110 6356 039
Prepayments Accrued Income12 74116 6283 119
Property Plant Equipment Gross Cost1 881 2061 941 3131 595 119
Provisions For Liabilities Balance Sheet Subtotal28 07832 30028 700
Taxation Social Security Payable188 79164 847124 422
Total Additions Including From Business Combinations Property Plant Equipment 68 06576 913
Total Assets Less Current Liabilities1 154 0631 301 1851 242 130
Trade Creditors Trade Payables1 513 7222 567 0432 227 302
Trade Debtors Trade Receivables307 993215 600331 387
Useful Life Property Plant Equipment Years 55

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements