Company NameCarmichael Phillips Limited
DirectorMichael Carmichael
Company StatusActive
Company NumberSC235584
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Carmichael
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressRevoan
Ardnacraig Avenue
Campbeltown
Argyll
PA28 6JP
Scotland
Secretary NameMr Michael Carmichael
NationalityBritish
StatusCurrent
Appointed16 September 2002(4 weeks after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence AddressRevoan
Ardnacraig Avenue
Campbeltown
Argyll
PA28 6JP
Scotland
Director NameMrs Vivien Park Carmichael
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(4 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRevoan
Ardnacraig Avenue
Campbeltown
Argyll
PA28 6JP
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitekintyreholdings.com
Telephone01586 551099
Telephone regionCampbeltown

Location

Registered Address45 Longrow
Campbeltown
Argyll
PA28 6ER
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Michael Carmichael
50.00%
Ordinary A
500 at £1Vivien Carmichael
50.00%
Ordinary B

Financials

Year2014
Net Worth£317,486
Cash£145,990
Current Liabilities£1,787

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

1 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
14 May 2018Registered office address changed from C/O Wright Ogilvie 51 Kirk Street Campbeltown Argyll PA28 6BW to 45 Longrow Campbeltown Argyll PA28 6ER on 14 May 2018 (1 page)
9 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(6 pages)
22 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(6 pages)
29 July 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
29 July 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
3 August 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
31 August 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
31 August 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
20 August 2010Director's details changed for Vivien Park Carmichael on 19 August 2010 (2 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Vivien Park Carmichael on 19 August 2010 (2 pages)
28 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
28 August 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
20 August 2009Return made up to 19/08/09; full list of members (4 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
5 September 2008Return made up to 19/08/08; full list of members (4 pages)
5 September 2008Return made up to 19/08/08; full list of members (4 pages)
31 August 2007Return made up to 19/08/07; no change of members (7 pages)
31 August 2007Return made up to 19/08/07; no change of members (7 pages)
16 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
16 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
6 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
6 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
31 August 2006Return made up to 19/08/06; full list of members (7 pages)
31 August 2006Return made up to 19/08/06; full list of members (7 pages)
1 September 2005Return made up to 19/08/05; full list of members (7 pages)
1 September 2005Return made up to 19/08/05; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
11 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
25 August 2004Return made up to 19/08/04; full list of members (7 pages)
10 January 2004Full accounts made up to 30 April 2003 (9 pages)
10 January 2004Full accounts made up to 30 April 2003 (9 pages)
4 September 2003Return made up to 19/08/03; full list of members (7 pages)
4 September 2003Return made up to 19/08/03; full list of members (7 pages)
30 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
30 December 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
30 December 2002Registered office changed on 30/12/02 from: revoan ardnacraig avenue campbeltown argyll PA28 6JP (1 page)
30 December 2002Registered office changed on 30/12/02 from: revoan ardnacraig avenue campbeltown argyll PA28 6JP (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002Registered office changed on 09/10/02 from: 152 bath street glasgow G2 4TB (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2002Director resigned (1 page)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 152 bath street glasgow G2 4TB (1 page)
9 October 2002Nc inc already adjusted 16/09/02 (2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2002Memorandum and Articles of Association (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Nc inc already adjusted 16/09/02 (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Memorandum and Articles of Association (6 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Company name changed macrocom (780) LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed macrocom (780) LIMITED\certificate issued on 17/09/02 (2 pages)
19 August 2002Incorporation (15 pages)
19 August 2002Incorporation (15 pages)