Company NamePHIL Davies Contracts Limited
DirectorsAnne Marie Davies and Philip Davies
Company StatusActive
Company NumberSC240885
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Anne Marie Davies
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Woodcroft Drive, Lenzie
Kirkintilloch
Glasgow
G66 3WD
Scotland
Director NameMr Philip Davies
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence AddressCape House
59 Admiral Street
Glasgow
G41 1HP
Scotland
Secretary NamePhilip Davies
NationalityBritish
StatusCurrent
Appointed09 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCape House
59 Admiral Street
Glasgow
G41 1HP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCape House
59 Admiral Street
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£106,994
Cash£200,268
Current Liabilities£107,655

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
13 July 2021Unaudited abridged accounts made up to 31 January 2021 (13 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
8 October 2020Unaudited abridged accounts made up to 31 January 2020 (13 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 January 2018 (6 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (12 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (12 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
21 January 2014Director's details changed for Anne Marie Davies on 1 August 2013 (2 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Director's details changed for Anne Marie Davies on 1 August 2013 (2 pages)
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Director's details changed for Anne Marie Davies on 1 August 2013 (2 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 December 2012Secretary's details changed for Philip Davies on 20 December 2012 (1 page)
20 December 2012Director's details changed for Philip Davies on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Philip Davies on 20 December 2012 (2 pages)
20 December 2012Secretary's details changed for Philip Davies on 20 December 2012 (1 page)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
1 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (12 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (12 pages)
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 December 2009Director's details changed for Anne Marie Davies on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Anne Marie Davies on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Anne Marie Davies on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Philip Davies on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Philip Davies on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Philip Davies on 9 December 2009 (2 pages)
26 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
26 August 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 January 2008Return made up to 09/12/07; full list of members (7 pages)
25 January 2008Return made up to 09/12/07; full list of members (7 pages)
20 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
20 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
3 January 2007Return made up to 09/12/06; full list of members (7 pages)
3 January 2007Return made up to 09/12/06; full list of members (7 pages)
7 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
29 November 2005Return made up to 09/12/05; full list of members (7 pages)
29 November 2005Return made up to 09/12/05; full list of members (7 pages)
16 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
16 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
16 December 2004Return made up to 09/12/04; full list of members (7 pages)
16 December 2004Return made up to 09/12/04; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
8 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
20 April 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
20 April 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
11 December 2003Return made up to 09/12/03; full list of members (7 pages)
11 December 2003Return made up to 09/12/03; full list of members (7 pages)
13 January 2003Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2003Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
9 December 2002Incorporation (16 pages)
9 December 2002Incorporation (16 pages)