Company NameJ. R. Phillips & Co Limited
DirectorStuart Andrew Ferrie McKechnie
Company StatusActive
Company NumberSC043193
CategoryPrivate Limited Company
Incorporation Date4 March 1966(58 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stuart Macnab
NationalityBritish
StatusCurrent
Appointed29 February 2008(42 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(53 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameAngus Ross Gunn
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address22 Cammo Road
Edinburgh
Midlothian
EH4 8ED
Scotland
Secretary NameMichael Graham Thomson
NationalityBritish
StatusResigned
Appointed04 August 1989(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address536 Queensferry Road
Edinburgh
Midlothian
EH4 6AS
Scotland
Director NameIan David Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 April 2000)
RoleFinace Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameAngus Ross Gunn
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address22 Cammo Road
Edinburgh
Midlothian
EH4 8ED
Scotland
Secretary NameIan David Jackson
NationalityBritish
StatusResigned
Appointed31 December 1993(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed31 December 1995(29 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(34 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed23 July 2001(35 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Ian Ronald Jamieson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(40 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosstrees
Park Close, Ashley Park
Walton-On-Thames
Surrey
KT12 1EW
Director NameJulia Anne Barbara Massies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2006(40 years after company formation)
Appointment Duration10 years, 4 months (resigned 13 July 2016)
RoleFinance & Business Development
Country of ResidenceEngland
Correspondence Address22 Lancaster Mews
London
W2 3QE
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed13 March 2006(40 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(45 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Edward Mayle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(50 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111/113 Renfrew Road
Paisley
PA3 4DY
Scotland
Director NameM Thomas Yves Marie D'Aboville
Date of BirthJuly 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2018(52 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Contact

Telephone0131 2266581
Telephone regionEdinburgh

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1.7mAllied Domecq (Holdings) LTD
100.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 August 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2020Secretary's details changed for Mr Stuart Macnab on 1 July 2020 (1 page)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
1 July 2020Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (2 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
27 April 2020Second filing of the annual return made up to 14 August 2015 (23 pages)
27 April 2020Second filing of a statement of capital following an allotment of shares on 24 June 2011
  • GBP 3.00
(7 pages)
27 April 2020Second filing of the annual return made up to 14 August 2013 (23 pages)
27 April 2020Second filing of the annual return made up to 14 August 2011 (23 pages)
27 April 2020Second filing of the annual return made up to 14 August 2012 (23 pages)
27 April 2020Second filing of the annual return made up to 14 August 2014 (23 pages)
27 April 2020Second filing of Confirmation Statement dated 14/08/2016 (5 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
8 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
26 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
1 November 2018Termination of appointment of Edward Mayle as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Thomas Yves Marie D'aboville as a director on 1 November 2018 (2 pages)
27 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
18 August 201614/08/16 Statement of Capital gbp 3.00
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 27/04/2020
(5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
13 July 2016Appointment of Edward Mayle as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Edward Mayle as a director on 13 July 2016 (2 pages)
13 July 2016Termination of appointment of Julia Anne Barbara Massies as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Julia Anne Barbara Massies as a director on 13 July 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,124,932.000001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
(5 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,124,932.000001
(5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,124,932.000001
(5 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,124,932.000001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
(5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 February 2014Company name changed pr goal 5 LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed pr goal 5 LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,124,932.000001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
(5 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,124,932.000001
(5 pages)
20 June 2013Company name changed the stolichnaya brand organisation LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed the stolichnaya brand organisation LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2013Full accounts made up to 30 June 2012 (12 pages)
22 March 2013Full accounts made up to 30 June 2012 (12 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
(5 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
22 March 2012Full accounts made up to 30 June 2011 (14 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
(5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
13 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,124,932
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/04/2020
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,124,932
(4 pages)
6 July 2011Statement of company's objects (2 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 July 2011Statement of company's objects (2 pages)
9 June 2011Appointment of Stuart Macnab as a director (3 pages)
9 June 2011Appointment of Stuart Macnab as a director (3 pages)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
22 February 2011Full accounts made up to 30 June 2010 (15 pages)
22 February 2011Full accounts made up to 30 June 2010 (15 pages)
19 January 2011Termination of appointment of Ian Jamieson as a director (1 page)
19 January 2011Termination of appointment of Ian Jamieson as a director (1 page)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Ian Ronald Jamieson on 14 August 2010 (2 pages)
20 August 2010Director's details changed for Julia Anne Barbara Massies on 14 August 2010 (2 pages)
20 August 2010Director's details changed for Julia Anne Barbara Massies on 14 August 2010 (2 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Ian Ronald Jamieson on 14 August 2010 (2 pages)
16 March 2010Full accounts made up to 30 June 2009 (15 pages)
16 March 2010Full accounts made up to 30 June 2009 (15 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
1 May 2009Full accounts made up to 30 June 2008 (15 pages)
1 May 2009Full accounts made up to 30 June 2008 (15 pages)
3 September 2008Return made up to 14/08/08; full list of members (6 pages)
3 September 2008Return made up to 14/08/08; full list of members (6 pages)
23 April 2008Secretary appointed stuart macnab (1 page)
23 April 2008Secretary appointed stuart macnab (1 page)
17 December 2007Full accounts made up to 30 June 2007 (14 pages)
17 December 2007Full accounts made up to 30 June 2007 (14 pages)
20 August 2007Return made up to 14/08/07; full list of members (5 pages)
20 August 2007Return made up to 14/08/07; full list of members (5 pages)
21 May 2007Full accounts made up to 30 June 2006 (13 pages)
21 May 2007Full accounts made up to 30 June 2006 (13 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 April 2006New director appointed (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006Secretary resigned;director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (1 page)
13 March 2006Company name changed J.M. tulloch & company LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed J.M. tulloch & company LIMITED\certificate issued on 13/03/06 (2 pages)
15 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
15 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
16 August 2005Return made up to 14/08/05; full list of members (7 pages)
16 August 2005Return made up to 14/08/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 January 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 January 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
5 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
5 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001Secretary resigned;director resigned (1 page)
7 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 October 2000Return made up to 14/08/00; full list of members (5 pages)
3 October 2000Return made up to 14/08/00; full list of members (5 pages)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
14 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 September 1999Return made up to 14/08/99; full list of members (7 pages)
8 September 1999Return made up to 14/08/99; full list of members (7 pages)
4 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
4 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
18 August 1998Return made up to 14/08/98; full list of members (7 pages)
18 August 1998Return made up to 14/08/98; full list of members (7 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 August 1997Return made up to 14/08/97; full list of members (7 pages)
22 August 1997Return made up to 14/08/97; full list of members (7 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 April 1997Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page)
3 April 1997Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page)
26 August 1996Return made up to 14/08/96; full list of members (9 pages)
26 August 1996Return made up to 14/08/96; full list of members (9 pages)
13 March 1996Director's particulars changed (2 pages)
13 March 1996Director's particulars changed (2 pages)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995Return made up to 14/08/95; full list of members (14 pages)
7 September 1995Return made up to 14/08/95; full list of members (14 pages)
4 March 1966Incorporation (14 pages)
4 March 1966Incorporation (14 pages)