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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Scotmore Investments Limited Mutual People: Iris Anastasia Philp , Ian Philp , Wendy Louise Crozier | Active |
2 | Anhinga Unlimited Mutual People: Ian Philp , Wendy Louise Crozier | Active |
3 | Dominplan (Securities) Limited Mutual People: Wendy Louise Crozier | Active |
4 | Dominplan Property Co. Limited Mutual People: Wendy Louise Crozier | Active |
5 | Drymen Motor Company Limited Mutual People: Wendy Louise Crozier | Active |
6 | I. Philp (Holdings) Limited Mutual People: Wendy Louise Crozier | Active |
7 | Struthers Of Oban Limited Mutual People: Wendy Louise Crozier | Active |
8 | Saltire Lic Ltd Mutual People: Wendy Louise Crozier | Active |
9 | Philp Vehicle Leasing Limited Mutual People: Wendy Louise Crozier | Active |
10 | Dominplan (Scotland) Limited Mutual People: Wendy Louise Crozier | Active |