Ian Philp (Glasgow) Limited

  • Active
  • Incorporated on 30 Aug 1995

Reg Address: 213 St. Vincent Street, Glasgow G2 5QY, Scotland

Previous Names:
Philp Of Glasgow Limited - 8 Nov 1995
Ecotree Limited - 30 Aug 1995

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Ian Philp (Glasgow) Limited" is a ltd and located in 213 St. Vincent Street, Glasgow G2 5QY. Ian Philp (Glasgow) Limited is currently in active status and it was incorporated on 30 Aug 1995 (29 years 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ian Philp (Glasgow) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 9 Nov 2010 - Resigned
6 Sep 2016
2 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 15 Dec 2008 - Resigned
9 Nov 2010
3 HBJ GATELEY WAREING (SCOTLAND) LLP Secretary 24 Sep 2008 - Resigned
15 Dec 2008
4 BOYDSLAW (SECRETARIAL SERVICES) LIMITED Corporate Secretary 22 Nov 1996 - Resigned
24 Sep 2008
5 Wendy Louise Crozier Director 6 Sep 1996 British Active
6 Arthur Stewart Anderson Director 6 Sep 1996 British Resigned
30 Nov 1999
7 Ian Philp Director 17 Oct 1995 British Active
8 KERR & CO Corporate Secretary 17 Oct 1995 - Resigned
22 Nov 1996
9 Iris Anastasia Philp Director 17 Oct 1995 British Active
10 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 30 Aug 1995 - Resigned
17 Oct 1995
11 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 30 Aug 1995 - Resigned
17 Oct 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
4 Jul 2016 - Ceased
4 Jul 2017
2 Iris Philp
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 British Active
3 The Philp Family Limited Partnership
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ian Philp (Glasgow) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 24 May 2024 Download PDF
2 Confirmation Statement - No Updates 30 Jun 2023 Download PDF
3 Accounts - Total Exemption Full 2 Jun 2023 Download PDF
4 Accounts - Total Exemption Full 22 Aug 2022 Download PDF
5 Confirmation Statement - No Updates 1 Jul 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 2 Jul 2021 Download PDF
7 Accounts - Total Exemption Full 27 Nov 2020 Download PDF
8 Pages
8 Confirmation Statement - No Updates 3 Jul 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 23 Aug 2019 Download PDF
7 Pages
10 Confirmation Statement - No Updates 28 Jun 2019 Download PDF
3 Pages
11 Confirmation Statement - No Updates 6 Jul 2018 Download PDF
3 Pages
12 Accounts - Total Exemption Full 29 Jun 2018 Download PDF
7 Pages
13 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 5 Dec 2017 Download PDF
2 Pages
14 Accounts - Total Exemption Full 7 Sep 2017 Download PDF
8 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jul 2017 Download PDF
1 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jul 2017 Download PDF
2 Pages
17 Confirmation Statement - Updates 18 Jul 2017 Download PDF
4 Pages
18 Address - Change Registered Office Company With Date Old New 2 May 2017 Download PDF
1 Pages
19 Officers - Termination Secretary Company With Name Termination Date 21 Sep 2016 Download PDF
1 Pages
20 Accounts - Small 12 Sep 2016 Download PDF
6 Pages
21 Confirmation Statement - Updates 13 Jul 2016 Download PDF
5 Pages
22 Auditors - Resignation Company 14 Dec 2015 Download PDF
1 Pages
23 Auditors - Resignation Company 11 Dec 2015 Download PDF
1 Pages
24 Auditors - Resignation Company 11 Dec 2015 Download PDF
1 Pages
25 Auditors - Resignation Company 9 Dec 2015 Download PDF
1 Pages
26 Accounts - Full 19 Aug 2015 Download PDF
19 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2015 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 18 Jul 2014 Download PDF
5 Pages
29 Accounts - Full 16 Jul 2014 Download PDF
20 Pages
30 Accounts - Full 14 Aug 2013 Download PDF
19 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 7 Aug 2013 Download PDF
5 Pages
32 Accounts - Full 2 Nov 2012 Download PDF
36 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2012 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2011 Download PDF
5 Pages
35 Accounts - Full 6 Jun 2011 Download PDF
14 Pages
36 Officers - Appoint Corporate Secretary Company With Name 16 Nov 2010 Download PDF
3 Pages
37 Officers - Termination Secretary Company With Name 11 Nov 2010 Download PDF
2 Pages
38 Address - Change Registered Office Company With Date Old 11 Nov 2010 Download PDF
2 Pages
39 Accounts - Full 25 Oct 2010 Download PDF
14 Pages
40 Capital - Legacy 15 Sep 2010 Download PDF
2 Pages
41 Capital - Allotment Shares 15 Sep 2010 Download PDF
2 Pages
42 Resolution 15 Sep 2010 Download PDF
9 Pages
43 Officers - Change Corporate Secretary Company With Change Date 13 Aug 2010 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 13 Aug 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 13 Aug 2010 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 13 Aug 2010 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2010 Download PDF
5 Pages
48 Capital - Legacy 7 Oct 2009 Download PDF
2 Pages
49 Capital - Allotment Shares 7 Oct 2009 Download PDF
2 Pages
50 Miscellaneous 7 Oct 2009 Download PDF
2 Pages
51 Resolution 7 Oct 2009 Download PDF
11 Pages
52 Officers - Legacy 21 Aug 2009 Download PDF
1 Pages
53 Address - Legacy 21 Aug 2009 Download PDF
1 Pages
54 Annual Return - Legacy 21 Aug 2009 Download PDF
4 Pages
55 Accounts - Full 14 Jul 2009 Download PDF
14 Pages
56 Officers - Legacy 18 Dec 2008 Download PDF
1 Pages
57 Officers - Legacy 18 Dec 2008 Download PDF
2 Pages
58 Officers - Legacy 24 Sep 2008 Download PDF
1 Pages
59 Annual Return - Legacy 24 Sep 2008 Download PDF
4 Pages
60 Address - Legacy 24 Sep 2008 Download PDF
1 Pages
61 Officers - Legacy 24 Sep 2008 Download PDF
1 Pages
62 Accounts - Full 18 Jun 2008 Download PDF
13 Pages
63 Accounts - Full 28 Sep 2007 Download PDF
14 Pages
64 Annual Return - Legacy 8 Aug 2007 Download PDF
7 Pages
65 Accounts - Full 5 Oct 2006 Download PDF
15 Pages
66 Annual Return - Legacy 11 Jul 2006 Download PDF
7 Pages
67 Accounts - Full 1 Sep 2005 Download PDF
14 Pages
68 Annual Return - Legacy 11 Aug 2005 Download PDF
7 Pages
69 Annual Return - Legacy 30 Jul 2004 Download PDF
7 Pages
70 Accounts - Full 5 Jul 2004 Download PDF
14 Pages
71 Annual Return - Legacy 11 Sep 2003 Download PDF
7 Pages
72 Accounts - Full 26 Jun 2003 Download PDF
17 Pages
73 Auditors - Resignation Company 31 Jan 2003 Download PDF
1 Pages
74 Annual Return - Legacy 9 Sep 2002 Download PDF
7 Pages
75 Accounts - Full 20 Aug 2002 Download PDF
17 Pages
76 Resolution 24 Jan 2002 Download PDF
1 Pages
77 Resolution 24 Jan 2002 Download PDF
78 Resolution 24 Jan 2002 Download PDF
79 Annual Return - Legacy 30 Aug 2001 Download PDF
7 Pages
80 Accounts - Full 25 Jul 2001 Download PDF
17 Pages
81 Annual Return - Legacy 3 Oct 2000 Download PDF
7 Pages
82 Accounts - Full 10 Jul 2000 Download PDF
17 Pages
83 Accounts - Full 17 Nov 1999 Download PDF
17 Pages
84 Annual Return - Legacy 22 Sep 1999 Download PDF
8 Pages
85 Annual Return - Legacy 8 Oct 1998 Download PDF
5 Pages
86 Accounts - Full 31 Jul 1998 Download PDF
15 Pages
87 Annual Return - Legacy 2 Sep 1997 Download PDF
5 Pages
88 Accounts - Full 25 Jun 1997 Download PDF
15 Pages
89 Officers - Legacy 29 Nov 1996 Download PDF
2 Pages
90 Officers - Legacy 29 Nov 1996 Download PDF
1 Pages
91 Address - Legacy 29 Nov 1996 Download PDF
1 Pages
92 Officers - Legacy 23 Sep 1996 Download PDF
3 Pages
93 Officers - Legacy 16 Sep 1996 Download PDF
2 Pages
94 Annual Return - Legacy 16 Sep 1996 Download PDF
6 Pages
95 Change Of Name - Certificate Company 9 May 1996 Download PDF
96 Change Of Name - Certificate Company 9 May 1996 Download PDF
2 Pages
97 Accounts - Legacy 6 May 1996 Download PDF
1 Pages
98 Capital - Legacy 24 Apr 1996 Download PDF
2 Pages
99 Incorporation - Memorandum Articles 16 Nov 1995 Download PDF
26 Pages
100 Change Of Name - Certificate Company 7 Nov 1995 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.