Company NamePhillip Hepburn Limited
DirectorsPhillip West Hepburn and Elaine Margaret Hepburn
Company StatusActive
Company NumberSC244564
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Phillip West Hepburn
Date of BirthMay 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address14 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Director NameMrs Elaine Margaret Hepburn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleFishing Vessel Owner
Country of ResidenceScotland
Correspondence Address14 Bruce Circle
Fraserburgh
Aberdeenshire
AB43 7FF
Scotland
Secretary NameElaine Hepburn
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Harris Place
Fraserburgh
AB43 9WF
Scotland
Secretary NameMrs Kathleen Grace Mutch
StatusResigned
Appointed20 March 2010(7 years after company formation)
Appointment Duration11 years, 7 months (resigned 14 October 2021)
RoleCompany Director
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 516576
Telephone regionFraserburgh

Location

Registered AddressHeritage House
141 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BP
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£132,461
Cash£453
Current Liabilities£70,271

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

30 March 2023Registered office address changed from 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland to Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 30 March 2023 (1 page)
27 February 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
27 February 2023Change of details for Mr Phillip West Hepburn as a person with significant control on 3 January 2017 (2 pages)
27 February 2023Change of details for Mrs Elaine Margaret Hepburn as a person with significant control on 7 April 2016 (2 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 March 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
25 October 2021Appointment of Mrs Elaine Margaret Hepburn as a director on 14 October 2021 (2 pages)
14 October 2021Termination of appointment of Kathleen Grace Mutch as a secretary on 14 October 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 May 2020Change of details for Mrs Elaine Margaret Hepburn as a person with significant control on 9 January 2019 (2 pages)
16 May 2020Change of details for Mr Phillip West Hepburn as a person with significant control on 2 January 2017 (2 pages)
16 May 2020Secretary's details changed for Mrs Kathleen Mutch on 16 May 2020 (1 page)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
10 January 2020Secretary's details changed for Mrs Kathleen Mutch on 10 January 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 May 2019Notification of Elaine Margaret Hepburn as a person with significant control on 6 April 2016 (2 pages)
6 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
14 February 2019Secretary's details changed (1 page)
14 February 2019Change of details for a person with significant control (2 pages)
14 February 2019Director's details changed for Mr Phillip West Hepburn on 8 January 2019 (2 pages)
14 February 2019Change of details for Mr Phillip West Hepburn as a person with significant control on 8 January 2019 (2 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Registered office address changed from 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT to 16 Broomhill Fraserburgh Aberdeenshire AB43 9TU on 4 April 2018 (1 page)
4 April 2018Secretary's details changed (1 page)
4 April 2018Director's details changed for Mr Phillip West Hepburn on 4 April 2018 (2 pages)
4 April 2018Registered office address changed from 16 Broomhill Fraserburgh Aberdeenshire AB43 9TU Scotland to 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT on 4 April 2018 (1 page)
4 April 2018Change of details for a person with significant control (2 pages)
4 April 2018Change of details for Mr Phillip West Hepburn as a person with significant control on 4 April 2018 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Mrs Kathleen Mutch on 24 February 2011 (2 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Mrs Kathleen Mutch on 24 February 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mrs Kathleen Mutch as a secretary (1 page)
12 April 2010Registered office address changed from 2 Harris Place Fraserburgh AB43 9WF on 12 April 2010 (1 page)
12 April 2010Termination of appointment of Elaine Hepburn as a secretary (1 page)
12 April 2010Director's details changed for Phillip Hepburn on 20 March 2010 (2 pages)
12 April 2010Termination of appointment of Elaine Hepburn as a secretary (1 page)
12 April 2010Appointment of Mrs Kathleen Mutch as a secretary (1 page)
12 April 2010Director's details changed for Phillip Hepburn on 20 March 2010 (2 pages)
12 April 2010Registered office address changed from 2 Harris Place Fraserburgh AB43 9WF on 12 April 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 25/02/09; full list of members (3 pages)
12 March 2009Return made up to 25/02/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 March 2008Return made up to 25/02/08; full list of members (3 pages)
26 March 2008Return made up to 25/02/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 25/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
(6 pages)
6 March 2007Return made up to 25/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/07
(6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 March 2006Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page)
28 March 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 March 2006Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page)
28 March 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
20 March 2006Return made up to 25/02/06; full list of members (6 pages)
20 March 2006Return made up to 25/02/06; full list of members (6 pages)
2 March 2005Return made up to 25/02/05; no change of members (4 pages)
2 March 2005Return made up to 25/02/05; no change of members (4 pages)
22 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 December 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
27 February 2004Return made up to 25/02/04; full list of members (6 pages)
27 February 2004Return made up to 25/02/04; full list of members (6 pages)
3 July 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
3 July 2003Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
5 April 2003Location of register of members (1 page)
5 April 2003New director appointed (1 page)
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003Location of register of members (1 page)
5 April 2003New director appointed (1 page)
5 April 2003New secretary appointed (1 page)
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003New secretary appointed (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Ad 25/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2003Ad 25/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)