Company NamePhilorth Limited
DirectorJohn Laird Watson
Company StatusActive
Company NumberSC246278
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Laird Watson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Pryors
East Heath Road
London
NW3 1BS
Secretary NameMr John Laird Watson
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Pryors
East Heath Road
London
NW3 1BS
Director NameAlistair Frederick George McLaren
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Seton Place
Edinburgh
EH9 2JT
Scotland

Location

Registered AddressJohn Watson
2f1 5 Eyre Crescent
Edinburgh
EH3 5ET
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

150k at £1John Laird Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£186,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (10 months from now)

Filing History

29 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
11 July 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Alistair Frederick George Mclaren as a director on 1 March 2021 (1 page)
25 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
4 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
31 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150,000
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150,000
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 150,000
(5 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 150,000
(5 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(5 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
31 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 July 2010Director's details changed for Alistair Frederick George Mclaren on 27 March 2010 (2 pages)
2 July 2010Director's details changed for Alistair Frederick George Mclaren on 27 March 2010 (2 pages)
14 May 2010Registered office address changed from 17 Seton Place Edinburgh EH9 2JT on 14 May 2010 (1 page)
14 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 May 2010Registered office address changed from C/O John Watson 2F1 5 Eyre Crescent Edinburgh EH3 5ET on 14 May 2010 (1 page)
14 May 2010Registered office address changed from C/O John Watson 2F1 5 Eyre Crescent Edinburgh EH3 5ET on 14 May 2010 (1 page)
14 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 May 2010Registered office address changed from 17 Seton Place Edinburgh EH9 2JT on 14 May 2010 (1 page)
13 May 2010Director's details changed for Alistair Frederick George Mclaren on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Alistair Frederick George Mclaren on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Alistair Frederick George Mclaren on 1 January 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 24/03/08; full list of members (3 pages)
3 June 2008Return made up to 24/03/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 24/03/07; full list of members (2 pages)
15 May 2007Return made up to 24/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 24/03/06; full list of members (2 pages)
30 June 2006Return made up to 24/03/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 April 2005Return made up to 24/03/05; full list of members (8 pages)
2 April 2005Return made up to 24/03/05; full list of members (8 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
24 March 2003Incorporation (14 pages)
24 March 2003Incorporation (14 pages)