Company NameC P H (Glasgow) Ltd
DirectorGerald Cannon
Company StatusActive
Company NumberSC423766
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gerald Cannon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr John McPhillips
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Littlemill Gardens
Glasgow
G53 7GH
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Wynne Wynne Solutions Ltd
5 Church Street
Hamilton
ML3 6BA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Gerald Cannon
49.02%
Ordinary
50 at £1Mr John Mcphillips
49.02%
Ordinary
1 at £1Mr Gerald Cannon
0.98%
Special A
1 at £1Mr John Mcphillips
0.98%
Special B

Financials

Year2014
Net Worth£921
Cash£1,360
Current Liabilities£45,040

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Filing History

14 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
(4 pages)
13 May 2016Director's details changed for Mr Gerald Cannon on 8 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Gerald Cannon on 8 May 2016 (2 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 102
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2015 (16 pages)
19 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 May 2015 (16 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
(6 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2015.
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
(4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 20 May 2013
  • GBP 102
(3 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
1 June 2012Appointment of Mr Gerald Cannon as a director (2 pages)
1 June 2012Termination of appointment of John Mcphillips as a director (1 page)
1 June 2012Appointment of Mr Gerald Cannon as a director (2 pages)
1 June 2012Termination of appointment of John Mcphillips as a director (1 page)
21 May 2012Appointment of Mr John Mcphillips as a director (2 pages)
21 May 2012Appointment of Mr John Mcphillips as a director (2 pages)
10 May 2012Incorporation (28 pages)
10 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2012 (1 page)
10 May 2012Termination of appointment of Cosec Limited as a director (1 page)
10 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
10 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
10 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
10 May 2012Termination of appointment of Cosec Limited as a director (1 page)
10 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2012 (1 page)
10 May 2012Incorporation (28 pages)
10 May 2012Termination of appointment of James Mcmeekin as a director (1 page)