Company NameCharles Phillips (Holdings) Limited
DirectorPaul Hugh Young
Company StatusActive
Company NumberSC271796
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous NameBlack Diamond Furniture Co Limited

Business Activity

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

Directors

Director NameMr Paul Hugh Young
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(11 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrummore House North Berwick Road
Musselburgh
Midlothian
EH21 8JT
Scotland
Director NameMr Charles Leslie Williams
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleAuctioneer
Country of ResidenceScotland
Correspondence Address25 Rutland Square
Edinburgh
Lothian
EH1 2BW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOgilvie & Company Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address25 Rutland Square
Edinburgh
EH1 2BW
Scotland
Secretary NameScott-Moncrieff Limited (Corporation)
StatusResigned
Appointed01 May 2016(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 August 2021)
Correspondence Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered AddressDrummore House
North Berwick Road
Musselburgh
EH21 8JT
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Charles Leslie Williams
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

28 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
23 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
11 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
12 May 2016Termination of appointment of Ogilvie & Company Limited as a secretary on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Ogilvie & Company Limited as a secretary on 30 April 2016 (1 page)
12 May 2016Appointment of Scott-Moncrieff Limited as a secretary on 1 May 2016 (2 pages)
12 May 2016Appointment of Scott-Moncrieff Limited as a secretary on 1 May 2016 (2 pages)
10 May 2016Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 10 May 2016 (1 page)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-06
(3 pages)
7 April 2016Appointment of Mr Paul Hugh Young as a director on 7 April 2016 (2 pages)
7 April 2016Termination of appointment of Charles Leslie Williams as a director on 7 April 2016 (1 page)
7 April 2016Appointment of Mr Paul Hugh Young as a director on 7 April 2016 (2 pages)
7 April 2016Termination of appointment of Charles Leslie Williams as a director on 7 April 2016 (1 page)
28 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
20 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Director's details changed for Charles Leslie Williams on 1 September 2010 (2 pages)
23 August 2011Director's details changed for Charles Leslie Williams on 1 September 2010 (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Charles Leslie Williams on 1 September 2010 (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
8 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Ogilvie & Company Limited on 1 August 2010 (2 pages)
16 August 2010Secretary's details changed for Ogilvie & Company Limited on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Ogilvie & Company Limited on 1 August 2010 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
10 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
18 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
14 August 2008Return made up to 10/08/08; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
8 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
15 August 2007Return made up to 10/08/07; full list of members (2 pages)
15 August 2007Return made up to 10/08/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 February 2007Registered office changed on 07/02/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
7 February 2007Registered office changed on 07/02/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
31 August 2006Return made up to 10/08/06; full list of members (2 pages)
31 August 2006Return made up to 10/08/06; full list of members (2 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 September 2005Ad 10/08/04--------- £ si 2@1 (2 pages)
6 September 2005Ad 10/08/04--------- £ si 2@1 (2 pages)
30 August 2005Return made up to 10/08/05; full list of members (2 pages)
30 August 2005Return made up to 10/08/05; full list of members (2 pages)
5 December 2004Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2004Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Incorporation (17 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (17 pages)