About

Registered Number: SC188029
Date of Incorporation: 29/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: New Hopetoun Gardens, Newton Village, Broxburn, West Lothian, EH52 6QZ

 

Founded in 1998, Dougal Philip Ltd have registered office in Broxburn, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Dougal Philip Ltd has 4 directors listed as Macrae, Morag Alison Elizabeth, Pitt, Timothy, Watson, Ann Lesley, Philip, Sally Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACRAE, Morag Alison Elizabeth 01 January 2018 - 1
PITT, Timothy 20 September 2019 - 1
WATSON, Ann Lesley 14 August 2009 - 1
PHILIP, Sally Anne 06 August 1998 30 August 2006 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 25 February 2020
AP01 - Appointment of director 23 September 2019
CS01 - N/A 12 August 2019
PSC02 - N/A 12 August 2019
RESOLUTIONS - N/A 09 July 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 April 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 March 2011
RESOLUTIONS - N/A 26 January 2011
SH01 - Return of Allotment of shares 26 January 2011
CC04 - Statement of companies objects 26 January 2011
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 26 March 2010
CH04 - Change of particulars for corporate secretary 03 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
RESOLUTIONS - N/A 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
123 - Notice of increase in nominal capital 09 February 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 27 April 2007
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
RESOLUTIONS - N/A 07 November 2006
SA - Shares agreement 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2006
123 - Notice of increase in nominal capital 07 November 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 05 August 2004
287 - Change in situation or address of Registered Office 24 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 01 February 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 22 February 2000
RESOLUTIONS - N/A 04 February 2000
MEM/ARTS - N/A 04 February 2000
287 - Change in situation or address of Registered Office 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
SA - Shares agreement 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1999
RESOLUTIONS - N/A 28 October 1999
123 - Notice of increase in nominal capital 28 October 1999
363s - Annual Return 16 September 1999
225 - Change of Accounting Reference Date 23 March 1999
410(Scot) - N/A 03 December 1998
410(Scot) - N/A 16 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
RESOLUTIONS - N/A 31 October 1998
RESOLUTIONS - N/A 31 October 1998
288a - Notice of appointment of directors or secretaries 31 October 1998
288b - Notice of resignation of directors or secretaries 31 October 1998
288b - Notice of resignation of directors or secretaries 31 October 1998
288b - Notice of resignation of directors or secretaries 31 October 1998
MEM/ARTS - N/A 31 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1998
CERTNM - Change of name certificate 24 August 1998
CERTNM - Change of name certificate 05 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 27 November 1998 Outstanding

N/A

Bond & floating charge 09 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.