PHILP OF PAISLEY LIMITED
Status | ACTIVE |
Company No. | SC048484 |
Category | Private Limited Company |
Incorporated | 09 Mar 1971 |
Age | 53 years, 3 months, 24 days |
Jurisdiction | Scotland |
SUMMARY
PHILP OF PAISLEY LIMITED is an active private limited company with number SC048484. It was incorporated 53 years, 3 months, 24 days ago, on 09 March 1971. The company address is 213 St. Vincent Street, Glasgow, G2 5QY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 28 Jun 2024
Action Date: 28 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-28
Documents
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
Old address: 15 Atholl Crescent Edinburgh EH3 8HA
New address: 213 st. Vincent Street Glasgow G2 5QY
Documents
Termination secretary company with name termination date
Date: 21 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brodies Secretarial Services Limited
Termination date: 2016-09-06
Documents
Accounts with accounts type small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type full
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type full
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type full
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type full
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brodies Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-11
Old address: Exchange Tower 19 Canning Street Edinburgh EH3 8EH
Documents
Termination secretary company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hbjgw Secretarial Limited
Documents
Accounts with accounts type full
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change corporate secretary company with change date
Date: 13 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-04
Officer name: Hbjgw Secretarial Limited
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Iris Anastasia Philp
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Mr Ian Philp
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Wendy Louise Crozier
Documents
Resolution
Date: 04 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008
Documents
Accounts with accounts type full
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed hbjgw secretarial LIMITED
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hbj gateley wareing (scotland) LLP
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed hbj gateley wareing (scotland) LLP
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary boydslaw (secretarial services) LIMITED
Documents
Accounts with accounts type full
Date: 18 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Legacy
Date: 07 May 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; full list of members
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Accounts with accounts type full
Date: 31 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Legacy
Date: 29 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 29/11/96 from: 23 nelson mandela place glasgow G2 1QB
Documents
Legacy
Date: 29 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/95; no change of members
Documents
Accounts with accounts type full
Date: 23 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/94; no change of members
Documents
Legacy
Date: 01 Aug 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 01/08/94 from: messrs. Kerr & co 181 west george street glasgow G2 2LH
Documents
Legacy
Date: 23 Jun 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 29 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/93; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 02 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/92; no change of members
Documents
Some Companies
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10657528 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BILLING ROAD,NORTHAMPTON,NN1 5AL
Number: | 03059682 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 08287074 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8,ST. HELENS,WA10 1FZ
Number: | 04170715 |
Status: | ACTIVE |
Category: | Private Limited Company |
51B COVENTRY ROAD,ILFORD,IG1 4QT
Number: | 10942267 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BIRCH CRESCENT,AYLESFORD,ME20 7QE
Number: | 09281318 |
Status: | ACTIVE |
Category: | Private Limited Company |