Advanced company searchLink opens in new window

I. PHILP (HOLDINGS) LIMITED

Company number SC086246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60,643.22
18 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 60,643.22
16 Jul 2014 AA Full accounts made up to 31 December 2013
14 Aug 2013 AA Accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
02 Nov 2012 AA Accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
06 Jun 2011 AA Accounts made up to 31 December 2010
16 Nov 2010 AP04 Appointment of Brodies Secretarial Services Limited as a secretary
11 Nov 2010 AD01 Registered office address changed from , Exchange Tower 19 Canning Street, Edinburgh, EH3 8EH on 11 November 2010
11 Nov 2010 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
15 Sep 2010 AA Accounts made up to 31 December 2009
15 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised capital stated 29/09/2009
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
13 Aug 2010 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010
13 Aug 2010 CH01 Director's details changed for Iris Anastasia Philp on 4 July 2010
13 Aug 2010 CH01 Director's details changed for Mr Ian Philp on 4 July 2010
13 Aug 2010 CH01 Director's details changed for Wendy Louise Crozier on 4 July 2010
03 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Pay dividend 21/01/2010
07 Oct 2009 88(3) Particulars of contract relating to shares
07 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2009 MISC Increase in nom capital
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 27,207