About

Registered Number: SC267135
Date of Incorporation: 28/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Philipburn Hotel Linglie Road, Selkirk, Selkirk, TD7 5LS,

 

Based in Selkirk, Philipburn Hotel Ltd was setup in 2004, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Ian James 03 October 2007 - 1
WELLS, Marie 03 October 2007 - 1
BOOY, Joan Elizabeth 03 August 2004 03 October 2007 1
BOOY, Stephen, Dr 03 August 2004 03 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AD01 - Change of registered office address 12 May 2020
CS01 - N/A 12 May 2020
RESOLUTIONS - N/A 17 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 05 February 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 05 May 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 29 April 2008
419a(Scot) - N/A 01 November 2007
419a(Scot) - N/A 01 November 2007
410(Scot) - N/A 31 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
410(Scot) - N/A 06 October 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
225 - Change of Accounting Reference Date 22 February 2005
410(Scot) - N/A 22 October 2004
410(Scot) - N/A 15 October 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
CERTNM - Change of name certificate 05 August 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 10 October 2007 Outstanding

N/A

Bond & floating charge 03 October 2007 Outstanding

N/A

Standard security 15 October 2004 Fully Satisfied

N/A

Floating charge 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.