UKBizDB.co.uk

CHARLES PHILLIPS & SONS (OF EDINBURGH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Phillips & Sons (of Edinburgh) Limited. The company was founded 36 years ago and was given the registration number SC106486. The firm's registered office is in MUSSELBURGH. You can find them at Drummore House, North Berwick Road, Musselburgh, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CHARLES PHILLIPS & SONS (OF EDINBURGH) LIMITED
Company Number:SC106486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1987
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Drummore House, North Berwick Road, Musselburgh, EH21 8JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drummore House, North Berwick Road, Musselburgh, EH21 8JT

Director25 May 2018Active
8 Stoneyhill Farm Road, Musselburgh, EH21 6RP

Secretary08 September 1992Active
Monktonhall Cottage, Monktonhall, Musselburgh, EH21 6SA

Secretary01 June 2001Active
25, Rutland Square, Edinburgh, United Kingdom, EH1 2BW

Secretary02 July 2003Active
187 Mayfield Road, Edinburgh, EH9 3BA

Secretary-Active
187 Mayfield Road, Edinburgh, EH9 3BA

Director08 September 1992Active
8 Stoneyhill Farm Road, Musselburgh, EH21 6RP

Director08 September 1992Active
Monktonhall Cottage, Monktonhall, Musselburgh, EH21 6SA

Director01 June 2001Active
25, Rutland Square, Edinburgh, United Kingdom, EH1 2BW

Director21 May 1998Active
65 Pinkie Road, Musselburgh, EH21 7EY

Director-Active
187 Mayfield Road, Edinburgh, EH9 3BA

Director-Active
8 Stoneyhill Farm Road, Musselburgh, EH21 6RP

Director01 February 1997Active

People with Significant Control

Mr Charles Leslie Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Drummore House, Musselburgh, EH21 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Heather Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Drummore House, Musselburgh, EH21 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.