Company NamePhilp Of Paisley Limited
Company StatusActive
Company NumberSC048484
CategoryPrivate Limited Company
Incorporation Date9 March 1971(53 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Wendy Louise Crozier
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1989(18 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Ian Philp
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1989(18 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameIris Anastasia Philp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1989(18 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameArthur Stewart Anderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(18 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 1999)
RoleManaging Director
Correspondence Address2 Fairliecrevoch Farm
Cunninghamhead
Kilmarnock
Ayrshire
KA3 2PD
Scotland
Director NameStanislaw Albert Dudek
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(18 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2003)
RoleAccountant
Correspondence Address23 Bellfield Road
Kirkintilloch
Glasgow
G66 1DS
Scotland
Secretary NameKERR & Co (Corporation)
StatusResigned
Appointed01 August 1989(18 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 November 1996)
Correspondence Address23 Nelson Mandela Place
Glasgow
Strathclyde
G2 1QB
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 November 1996(25 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 September 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameHBJ Gateley Wareing (Scotland) Llp (Corporation)
StatusResigned
Appointed24 September 2008(37 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 2008)
Correspondence Address146 West Regent Street
Glasgow
G2 2RQ
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2008(37 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2010)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2010(39 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Telephone01360 660555
Telephone regionKillearn

Location

Registered Address213 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1I Philp (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,084
Gross Profit£85,114
Net Worth£1,536,094
Cash£580,388
Current Liabilities£44,864

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

20 November 1987Delivered on: 7 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due or to become due by the company and or others.
Particulars: All sums standing at credit of the company with the bank.
Outstanding
12 February 1976Delivered on: 1 March 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All sums due or to become due.
Particulars: All sums standing at credit of the company with the bank on current account.
Outstanding
17 November 1987Delivered on: 30 November 1987
Satisfied on: 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated at 37. glasgow road, paisley title no. Ren 10041.
Fully Satisfied
9 July 1982Delivered on: 19 July 1982
Satisfied on: 22 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All sums due by the company to the bank & others.
Particulars: All sums standing at credit of the company with the bank on current account.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 May 2017Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 213 st. Vincent Street Glasgow G2 5QY on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 213 st. Vincent Street Glasgow G2 5QY on 2 May 2017 (1 page)
21 September 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
21 September 2016Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016 (1 page)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
11 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 August 2013Full accounts made up to 31 December 2012 (15 pages)
14 August 2013Full accounts made up to 31 December 2012 (15 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
2 November 2012Full accounts made up to 31 December 2011 (30 pages)
2 November 2012Full accounts made up to 31 December 2011 (30 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
16 November 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
16 November 2010Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
11 November 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
11 November 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 November 2010 (2 pages)
11 November 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
11 November 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 November 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages)
13 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages)
12 August 2010Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages)
4 March 2010Resolutions
  • RES13 ‐ Pay dividend 29/01/2010
(1 page)
4 March 2010Resolutions
  • RES13 ‐ Pay dividend 29/01/2010
(1 page)
21 August 2009Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008 (1 page)
21 August 2009Return made up to 04/07/09; full list of members (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ (1 page)
21 August 2009Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ (1 page)
21 August 2009Return made up to 04/07/09; full list of members (4 pages)
21 August 2009Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008 (1 page)
14 July 2009Full accounts made up to 31 December 2008 (13 pages)
14 July 2009Full accounts made up to 31 December 2008 (13 pages)
18 December 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
18 December 2008Secretary appointed hbjgw secretarial LIMITED (2 pages)
18 December 2008Appointment terminated secretary hbj gateley wareing (scotland) LLP (1 page)
18 December 2008Appointment terminated secretary hbj gateley wareing (scotland) LLP (1 page)
24 September 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
24 September 2008Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ (1 page)
24 September 2008Return made up to 04/07/08; full list of members (4 pages)
24 September 2008Secretary appointed hbj gateley wareing (scotland) LLP (1 page)
24 September 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
24 September 2008Secretary appointed hbj gateley wareing (scotland) LLP (1 page)
24 September 2008Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ (1 page)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Full accounts made up to 31 December 2007 (13 pages)
28 September 2007Full accounts made up to 31 December 2006 (14 pages)
28 September 2007Full accounts made up to 31 December 2006 (14 pages)
8 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
1 September 2005Full accounts made up to 31 December 2004 (13 pages)
11 August 2005Return made up to 04/07/05; full list of members (7 pages)
11 August 2005Return made up to 04/07/05; full list of members (7 pages)
7 May 2005Dec mort/charge * (2 pages)
7 May 2005Dec mort/charge * (2 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Full accounts made up to 31 December 2003 (13 pages)
18 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 June 2003Full accounts made up to 31 December 2002 (12 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
9 September 2002Return made up to 06/09/02; full list of members (8 pages)
9 September 2002Return made up to 06/09/02; full list of members (8 pages)
20 August 2002Full accounts made up to 31 December 2001 (11 pages)
20 August 2002Full accounts made up to 31 December 2001 (11 pages)
24 January 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 January 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 September 2001Return made up to 17/09/01; full list of members (7 pages)
24 September 2001Return made up to 17/09/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (12 pages)
25 July 2001Full accounts made up to 31 December 2000 (12 pages)
3 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
22 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1998Return made up to 26/09/98; no change of members (7 pages)
1 October 1998Return made up to 26/09/98; no change of members (7 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
31 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1997Return made up to 26/09/97; no change of members (8 pages)
8 October 1997Return made up to 26/09/97; no change of members (8 pages)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
3 July 1997Full accounts made up to 31 December 1996 (15 pages)
2 December 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 December 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: 23 nelson mandela place glasgow G2 1QB (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: 23 nelson mandela place glasgow G2 1QB (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New secretary appointed (2 pages)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
2 August 1996Full accounts made up to 31 December 1995 (17 pages)
2 August 1996Full accounts made up to 31 December 1995 (17 pages)
20 October 1995Director's particulars changed (2 pages)
20 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Director's particulars changed (2 pages)
20 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1982Memorandum of association (8 pages)
26 May 1982Memorandum of association (8 pages)