Company NamePharaohs Distribution (U.K.) Limited
Company StatusActive
Company NumberSC231062
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Daniel Wilson McKinlay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(same day as company formation)
RolePlumbers Merchant
Country of ResidenceScotland
Correspondence AddressThe Ingle
14 Burnside Road
Glasgow
G73 4RQ
Scotland
Director NameScott Howie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(3 years after company formation)
Appointment Duration18 years, 12 months
RoleProperty Consultant
Country of ResidenceScotland
Correspondence AddressC/O Inglis Howie Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameStephen John Inglis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(3 years after company formation)
Appointment Duration18 years, 12 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressTurnlaw Farm
5 Lomond View
Cambuslang
Lanarkshire
G72 8YU
Scotland
Secretary NameMr Daniel Wilson McKinlay
NationalityBritish
StatusCurrent
Appointed03 May 2005(3 years after company formation)
Appointment Duration18 years, 12 months
RolePlumbers Merchant
Country of ResidenceScotland
Correspondence Address2 Upper Bourtree Gardens
Rutherglen
Glasgow
G73 4HU
Scotland
Director NameDavid Miller
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RolePlumbers Merchant
Country of ResidenceScotland
Correspondence Address26 Silverwells Crescent
Bothwell
Glasgow
G71 8DP
Scotland
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RolePlumbers Merchant
Country of ResidenceScotland
Correspondence Address26 Silverwells Crescent
Bothwell
Glasgow
G71 8DP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit A 1 Young Place
Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Daniel Wilson Mckinlay
50.00%
Ordinary
25 at £1Scott Howie
25.00%
Ordinary
25 at £1Stephen John Inglis
25.00%
Ordinary

Financials

Year2014
Net Worth£184,300
Cash£65,094
Current Liabilities£906,791

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

16 October 2006Delivered on: 25 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 245-251 main street, bellshill LAN136223.
Outstanding
28 October 2005Delivered on: 1 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 275 hamilton road, halfway, cambuslang lan 151823.
Outstanding
26 October 2005Delivered on: 29 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 george street, perth pth 2977.
Outstanding
12 October 2005Delivered on: 18 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 534 sauchiehall street, glasgow.
Outstanding
6 September 2005Delivered on: 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Daniel Wilson Mckinlay on 21 April 2023 (2 pages)
27 April 2023Secretary's details changed for Mr Daniel Wilson Mckinlay on 21 April 2023 (1 page)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
2 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
4 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
6 November 2019Director's details changed for Scott Howie on 6 November 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 February 2019Registered office address changed from 1 Young Place Kelvin Industrial Estate Est Kilbride to Unit a 1 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0TD on 18 February 2019 (1 page)
29 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Director's details changed for Mr Daniel Wilson Mckinlay on 30 November 2014 (2 pages)
8 July 2016Director's details changed for Mr Daniel Wilson Mckinlay on 30 November 2014 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 April 2015 (1 page)
9 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 April 2015 (1 page)
9 July 2015Secretary's details changed for Mr Daniel Wilson Mckinlay on 1 April 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 August 2012Director's details changed for Scott Howie on 3 May 2011 (2 pages)
7 August 2012Director's details changed for Stephen John Inglis on 3 May 2011 (2 pages)
7 August 2012Director's details changed for Scott Howie on 3 May 2011 (2 pages)
7 August 2012Director's details changed for Scott Howie on 3 May 2011 (2 pages)
7 August 2012Director's details changed for Stephen John Inglis on 3 May 2011 (2 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Stephen John Inglis on 3 May 2011 (2 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 2 May 2011 (15 pages)
19 May 2011Annual return made up to 2 May 2011 (15 pages)
19 May 2011Annual return made up to 2 May 2011 (15 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 May 2010Annual return made up to 2 May 2010 (15 pages)
13 May 2010Annual return made up to 2 May 2010 (15 pages)
13 May 2010Annual return made up to 2 May 2010 (15 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 02/05/09; full list of members (8 pages)
27 May 2009Return made up to 02/05/09; full list of members (8 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 July 2008Return made up to 02/05/08; no change of members (7 pages)
11 July 2008Return made up to 02/05/08; no change of members (7 pages)
6 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 July 2007Return made up to 02/05/07; no change of members (7 pages)
11 July 2007Return made up to 02/05/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 October 2006Partic of mort/charge * (3 pages)
25 October 2006Partic of mort/charge * (3 pages)
7 July 2006Registered office changed on 07/07/06 from: c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page)
7 July 2006Registered office changed on 07/07/06 from: c/o tenon LIMITED 2 blythswood square glasgow G2 4AD (1 page)
29 June 2006Return made up to 02/05/06; full list of members (8 pages)
29 June 2006Return made up to 02/05/06; full list of members (8 pages)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 November 2005Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
10 September 2005Partic of mort/charge * (3 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005New director appointed (2 pages)
6 May 2005Return made up to 02/05/05; full list of members (7 pages)
6 May 2005Return made up to 02/05/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 May 2004Registered office changed on 18/05/04 from: 103A farmeloan road rutherglen glasgow G73 1EE (1 page)
18 May 2004Registered office changed on 18/05/04 from: 103A farmeloan road rutherglen glasgow G73 1EE (1 page)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
9 September 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
3 June 2003Registered office changed on 03/06/03 from: 81 haugh road yorkhill glasgow G3 8TX (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Return made up to 02/05/03; full list of members (6 pages)
3 June 2003Registered office changed on 03/06/03 from: 81 haugh road yorkhill glasgow G3 8TX (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Return made up to 02/05/03; full list of members (6 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
2 May 2002Incorporation (15 pages)
2 May 2002Incorporation (15 pages)