DAVID PHILP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | SC379266 |
Category | Private Limited Company |
Incorporated | 26 May 2010 |
Age | 14 years, 6 days |
Jurisdiction | Scotland |
SUMMARY
DAVID PHILP HOLDINGS LIMITED is an active private limited company with number SC379266. It was incorporated 14 years, 6 days ago, on 26 May 2010. The company address is , Kirknewton, EH27 8DF, Midlothian.
Company Fillings
Confirmation statement with no updates
Date: 26 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-26
Psc name: Gillian Philp
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-26
Psc name: Mr David Jnr Philp
Documents
Cessation of a person with significant control
Date: 01 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lesley Bertram
Cessation date: 2020-05-26
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 26 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-26
Psc name: Mrs Hazel Helen Anderson
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Philp
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Philp
Documents
Appoint person director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hazel Helen Anderson
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Legacy
Date: 26 Mar 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 24 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 24 Nov 2010
Action Date: 07 Sep 2010
Category: Capital
Type: SH02
Date: 2010-09-07
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Philp
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-24
Old address: Whinnyhall Kinglassie Kirkcaldy Fife KY5 0UB
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Quinn
Documents
Certificate change of name company
Date: 09 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed whinnyhall (13) LIMITED\certificate issued on 09/09/10
Documents
Resolution
Date: 09 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
B G ENGINEERING SERVICES LIMITED
THE BARN,LOUTH,LN11 0QP
Number: | 09553864 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 11776560 |
Status: | ACTIVE |
Category: | Private Limited Company |
GODWIN CAPITAL HOLDINGS LIMITED
4 CASTLE HOUSE KIRTLEY DRIVE,NOTTINGHAM,NG7 1LD
Number: | 11817953 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGENIOUS (MINDFUL EDUCATION) LIMITED
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 10711067 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATE BARCLAY CONSULTING LIMITED
9 BUNYAN CLOSE,HITCHIN,SG5 3RE
Number: | 10251081 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAN TRAINING SOLUTIONS LIMITED
C/O LLOYD PIGGOTT 2ND FLOOR, ST GEORGE'S HOUSE,MANCHESTER,M2 3NQ
Number: | 07613918 |
Status: | ACTIVE |
Category: | Private Limited Company |