PHILIP INDUSTRIAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHILIP INDUSTRIAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC281824
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHILIP INDUSTRIAL LTD?

    • Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PHILIP INDUSTRIAL LTD located?

    Registered Office Address
    c/o DRUMMOND LAURIE CHARTERED ACCOUNTANTS
    Unit 5 Gateway Business Park
    Beancross Road
    FK3 8WX Grangemouth
    Stirlingshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PHILIP INDUSTRIAL LTD?

    Previous Company Names
    Company NameFromUntil
    QUICK SKIP FALKIRK LTD.Mar 18, 2005Mar 18, 2005

    What are the latest accounts for PHILIP INDUSTRIAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for PHILIP INDUSTRIAL LTD?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for PHILIP INDUSTRIAL LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    8 pagesAA

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 18, 2018 with updates

    3 pagesCS01

    Termination of appointment of Emma Philip as a secretary on Mar 22, 2018

    1 pagesTM02

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Secretary's details changed for Emma Philip on Mar 21, 2017

    1 pagesCH03

    Director's details changed for Mr Roy Philip on Mar 21, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to C/O Drummond Laurie Chartered Accountants Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on Jun 21, 2016

    1 pagesAD01

    Annual return made up to Mar 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed quick skip falkirk LTD.\certificate issued on 10/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 09, 2016

    RES15

    Who are the officers of PHILIP INDUSTRIAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILIP, Roy William
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 5
    Stirlingshire
    Scotland
    Director
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 5
    Stirlingshire
    Scotland
    United KingdomBritish104237530002
    PHILIP, Emma
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 5
    Stirlingshire
    Scotland
    Secretary
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 5
    Stirlingshire
    Scotland
    British104237360002
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of PHILIP INDUSTRIAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy William Philip
    Beancross Road
    FK3 8WX Grangemouth
    Unit 5 Gateway Business Park
    Stirlingshire
    Scotland
    Apr 06, 2016
    Beancross Road
    FK3 8WX Grangemouth
    Unit 5 Gateway Business Park
    Stirlingshire
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0