About

Registered Number: SC076204
Date of Incorporation: 07/10/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: 213 St. Vincent Street, Glasgow, G2 5QY,

 

Philp Vehicle Leasing Ltd was registered on 07 October 1981 and has its registered office in Glasgow. There are no directors listed for Philp Vehicle Leasing Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 03 July 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 29 June 2017
AD01 - Change of registered office address 02 May 2017
TM02 - Termination of appointment of secretary 21 September 2016
AA - Annual Accounts 12 September 2016
CS01 - N/A 13 July 2016
AUD - Auditor's letter of resignation 14 December 2015
AUD - Auditor's letter of resignation 11 December 2015
AUD - Auditor's letter of resignation 11 December 2015
AUD - Auditor's letter of resignation 09 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 24 July 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 06 June 2011
AP04 - Appointment of corporate secretary 16 November 2010
AD01 - Change of registered office address 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 13 August 2010
CH04 - Change of particulars for corporate secretary 13 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 11 August 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 26 June 2003
AUD - Auditor's letter of resignation 31 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 20 August 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 22 September 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 02 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
287 - Change in situation or address of Registered Office 29 November 1996
288 - N/A 13 September 1996
AA - Annual Accounts 02 August 1996
419a(Scot) - N/A 10 April 1996
363s - Annual Return 20 October 1995
288 - N/A 20 October 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 05 October 1994
288 - N/A 01 August 1994
287 - Change in situation or address of Registered Office 01 August 1994
AA - Annual Accounts 22 June 1994
CERTNM - Change of name certificate 16 March 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 16 July 1993
CERTNM - Change of name certificate 07 May 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 26 June 1992
287 - Change in situation or address of Registered Office 08 May 1992
288 - N/A 08 May 1992
363a - Annual Return 08 October 1991
AA - Annual Accounts 08 October 1991
AUD - Auditor's letter of resignation 15 November 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 30 October 1990
288 - N/A 16 July 1990
363 - Annual Return 17 August 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 14 November 1988
AA - Annual Accounts 14 November 1988
288 - N/A 18 August 1988
419a(Scot) - N/A 22 January 1988
410(Scot) - N/A 07 December 1987
RESOLUTIONS - N/A 05 November 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 28 September 1987
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1986
NEWINC - New incorporation documents 07 October 1981

Mortgages & Charges

Description Date Status Charge by
Letter of set-off 20 November 1987 Outstanding

N/A

Letter of set-off 09 July 1982 Fully Satisfied

N/A

Master agreement & charge 30 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.