DAVID PHILP (COMMERCIALS) LIMITED

Register to unlock more data on OkredoRegister

DAVID PHILP (COMMERCIALS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC084457

Incorporation date

01/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

David Philp Commercials Ltd., Camps Industrial Estate, Kirknewton, Midlothian EH27 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1987)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Satisfaction of charge 7 in full
dot icon16/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/05/2013
Termination of appointment of David Philp as a director
dot icon31/05/2013
Appointment of Mr David Philp as a director
dot icon31/05/2013
Appointment of Mrs Hazel Helen Anderson as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon24/06/2011
Termination of appointment of Ian Nish as a secretary
dot icon24/06/2011
Termination of appointment of Ian Nish as a director
dot icon05/04/2011
Accounts for a small company made up to 2010-03-31
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon08/03/2011
Registered office address changed from 10 Canniesbum Drive Bearsden Glasgow G61 1BE on 2011-03-08
dot icon27/01/2011
Termination of appointment of Allen Campbell as a director
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon04/05/2010
Termination of appointment of Alexander Shearer as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon19/01/2010
Appointment of Alexander Craig Shearer as a director
dot icon19/01/2010
Appointment of Allen George Campbell as a director
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon17/03/2009
Accounts for a small company made up to 2008-03-31
dot icon08/01/2009
Return made up to 30/06/08; full list of members
dot icon18/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Registered office changed on 07/01/08 from: 45 milngavie road bearsden glasgow lanarkshire G61 2DW
dot icon15/08/2007
Return made up to 30/06/07; full list of members
dot icon02/05/2007
Accounts for a small company made up to 2006-03-31
dot icon17/08/2006
Dec mort/charge *
dot icon17/08/2006
Dec mort/charge *
dot icon19/07/2006
Dec mort/charge *
dot icon19/07/2006
Dec mort/charge *
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon30/06/2006
Alterations to a floating charge
dot icon30/06/2006
Alterations to a floating charge
dot icon30/06/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon23/06/2006
Partic of mort/charge *
dot icon27/04/2006
Partic of mort/charge *
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon22/08/2005
Alterations to a floating charge
dot icon22/08/2005
Alterations to a floating charge
dot icon22/08/2005
Alterations to a floating charge
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon05/04/2005
Partic of mort/charge *
dot icon13/11/2004
Partic of mort/charge *
dot icon29/07/2004
Accounts for a small company made up to 2003-12-31
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon12/07/2003
Return made up to 30/06/03; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-12-31
dot icon27/02/2003
Certificate of change of name
dot icon01/08/2002
Alterations to a floating charge
dot icon25/07/2002
Alterations to a floating charge
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon28/05/2002
Partic of mort/charge *
dot icon13/05/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2001
Accounts for a small company made up to 2000-12-31
dot icon25/07/2001
Return made up to 30/06/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon09/05/2000
Auditor's resignation
dot icon17/04/2000
Registered office changed on 17/04/00 from: 37 wellside place falkirk stirlingshire FK1 5RL
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
Return made up to 30/06/99; no change of members
dot icon13/10/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon03/07/1998
Return made up to 30/06/98; full list of members
dot icon19/03/1998
Accounts for a small company made up to 1997-06-30
dot icon11/07/1997
Return made up to 30/06/97; no change of members
dot icon25/04/1997
Accounts for a small company made up to 1996-06-30
dot icon25/06/1996
Return made up to 30/06/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-06-30
dot icon05/09/1995
Registered office changed on 05/09/95 from: 37 wellside place falkirk FK1 5RL
dot icon05/09/1995
Director's particulars changed
dot icon05/09/1995
Secretary's particulars changed
dot icon05/09/1995
Return made up to 30/06/95; full list of members
dot icon06/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 30/06/94; no change of members
dot icon26/11/1993
Accounts for a small company made up to 1993-06-30
dot icon24/11/1993
Registered office changed on 24/11/93 from: scottish life house 48 st vincent street glasgow G2 5TS
dot icon09/07/1993
Return made up to 30/06/93; no change of members
dot icon09/07/1993
Location of register of members
dot icon24/05/1993
Accounts for a small company made up to 1992-06-30
dot icon28/07/1992
Particulars of contract relating to shares
dot icon28/07/1992
Ad 05/12/91--------- £ si 50000@1
dot icon28/07/1992
Return made up to 30/06/92; full list of members
dot icon03/02/1992
Resolutions
dot icon24/12/1991
Nc inc already adjusted 05/12/91
dot icon24/12/1991
Resolutions
dot icon22/11/1991
Accounts for a small company made up to 1991-06-30
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Return made up to 30/06/91; no change of members
dot icon08/03/1991
Return made up to 30/11/90; full list of members
dot icon03/03/1991
Memorandum and Articles of Association
dot icon03/03/1991
Memorandum and Articles of Association
dot icon03/03/1991
Conve 24/01/91
dot icon03/03/1991
Resolutions
dot icon03/03/1991
Resolutions
dot icon19/02/1991
Accounts for a small company made up to 1990-06-30
dot icon25/01/1991
Partic of mort/charge 1011
dot icon12/12/1990
Registered office changed on 12/12/90 from: 10A park terrace glasgow G3 6BY
dot icon14/11/1990
Partic of mort/charge 12796
dot icon11/03/1990
Accounts for a small company made up to 1989-06-30
dot icon11/03/1990
Return made up to 28/11/89; full list of members
dot icon07/09/1989
Return made up to 30/11/88; full list of members
dot icon15/08/1989
Accounts for a small company made up to 1988-06-30
dot icon07/10/1988
Accounts for a small company made up to 1987-06-30
dot icon17/08/1988
Return made up to 30/11/87; full list of members
dot icon21/07/1988
Registered office changed on 21/07/88 from: 3 lynedoch street glasgow G3 6EF
dot icon13/07/1987
Return made up to 30/11/86; full list of members
dot icon03/04/1987
Return made up to 10/07/85; full list of members
dot icon31/03/1987
Registered office changed on 31/03/87 from: newton house 457 sauchiehall street glasgow
dot icon31/03/1987
Accounts for a small company made up to 1986-06-30
dot icon19/03/1987
Accounts for a small company made up to 1985-06-30
dot icon19/03/1987
Accounts for a small company made up to 1984-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

39
2023
change arrow icon+5.71 % *

* during past year

Cash in Bank

£1,380,848.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.63M
-
0.00
1.16M
-
2022
39
4.83M
-
0.00
1.31M
-
2023
39
3.28M
-
0.00
1.38M
-
2023
39
3.28M
-
0.00
1.38M
-

Employees

2023

Employees

39 Ascended0 % *

Net Assets(GBP)

3.28M £Descended-32.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38M £Ascended5.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philp, David
Director
30/04/2013 - Present
3
Anderson, Hazel Helen
Director
30/04/2013 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DAVID PHILP (COMMERCIALS) LIMITED

DAVID PHILP (COMMERCIALS) LIMITED is an(a) Active company incorporated on 01/09/1983 with the registered office located at David Philp Commercials Ltd., Camps Industrial Estate, Kirknewton, Midlothian EH27 8DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID PHILP (COMMERCIALS) LIMITED?

toggle

DAVID PHILP (COMMERCIALS) LIMITED is currently Active. It was registered on 01/09/1983 .

Where is DAVID PHILP (COMMERCIALS) LIMITED located?

toggle

DAVID PHILP (COMMERCIALS) LIMITED is registered at David Philp Commercials Ltd., Camps Industrial Estate, Kirknewton, Midlothian EH27 8DF.

What does DAVID PHILP (COMMERCIALS) LIMITED do?

toggle

DAVID PHILP (COMMERCIALS) LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does DAVID PHILP (COMMERCIALS) LIMITED have?

toggle

DAVID PHILP (COMMERCIALS) LIMITED had 39 employees in 2023.

What is the latest filing for DAVID PHILP (COMMERCIALS) LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.