A.M.PHILLIP LIMITED

Hellopages » Angus » Angus » DD8 1XP

Company number SC081280
Status Active
Incorporation Date 29 December 1982
Company Type Private Limited Company
Address MUIRYFAULDS GARAGE, BY FORFAR, DD8 1XP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 122,445 ; Alterations to floating charge SC0812800024. The most likely internet sites of A.M.PHILLIP LIMITED are www.amphillip.co.uk, and www.a-m-phillip.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. A M Phillip Limited is a Private Limited Company. The company registration number is SC081280. A M Phillip Limited has been working since 29 December 1982. The present status of the company is Active. The registered address of A M Phillip Limited is Muiryfaulds Garage by Forfar Dd8 1xp. . PHILLIP, Alexander Mortimer is a Secretary of the company. PHILLIP, Alexander Mortimer is a Director of the company. PHILLIP, Gordon William is a Director of the company. PHILLIP, Graham Kerr is a Director of the company. PHILLIP, Matilda Ann is a Director of the company. Secretary PHILLIP, Matilda Ann has been resigned. Director PHILLIP, Alexander Mortimer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PHILLIP, Alexander Mortimer
Appointed Date: 01 July 2010

Director

Director

Director
PHILLIP, Graham Kerr

71 years old

Director
PHILLIP, Matilda Ann

97 years old

Resigned Directors

Secretary
PHILLIP, Matilda Ann
Resigned: 01 July 2010

Director
PHILLIP, Alexander Mortimer
Resigned: 21 September 2010
101 years old

A.M.PHILLIP LIMITED Events

06 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 122,445

04 May 2016
Alterations to floating charge SC0812800024
29 Apr 2016
Alterations to floating charge 2
23 Apr 2016
Registration of charge SC0812800024, created on 20 April 2016
...
... and 102 more events
01 Oct 1987
Partic of mort/charge 9045

22 May 1987
Partic of mort/charge 4651

10 Dec 1986
Return made up to 10/12/86; full list of members

28 Nov 1986
Full accounts made up to 31 December 1985

11 Jul 1983
Accounts made up to 31 December 1983

A.M.PHILLIP LIMITED Charges

20 April 2016
Charge code SC08 1280 0024
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: Iveco Limited
Description: Contains floating charge…
11 November 2003
Bond & floating charge
Delivered: 18 November 2003
Status: Satisfied on 25 June 2015
Persons entitled: Fce Bank PLC
Description: Charge over new motor vehicles…
11 November 2003
Bond & floating charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Undertaking and all property and assets present and future…
9 November 2000
Standard security
Delivered: 17 November 2000
Status: Satisfied on 30 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 218 auchmill road, bucksburn, aberdeen.
23 September 1999
Standard security
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: South of the 196 main public road at huntly auction mart…
26 May 1999
Standard security
Delivered: 2 June 1999
Status: Satisfied on 19 February 2014
Persons entitled: Mrs. Netta Robertson Dean or Partridge and Others
Description: Ardlaw garage, fraserburgh.
5 March 1999
Standard security
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: East mains industrial estate, broxburn, west lothian.
10 September 1997
Floating charge
Delivered: 16 September 1997
Status: Satisfied on 5 October 1998
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
4 July 1997
Standard security
Delivered: 24 July 1997
Status: Satisfied on 7 December 2006
Persons entitled: The Fife Council
Description: Unit 9,3 blackwood way,glenrothes,fife.
4 July 1997
Standard security
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 9,3 blackwood way,bankhead industrial…
14 April 1992
Deed of assignment
Delivered: 27 April 1992
Status: Satisfied on 13 February 2003
Persons entitled: General Guarantee Corportation Limited
Description: A. the benefit of:- 1. all rights in 2.all monies due under…
10 July 1989
Standard security
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Farms and lands at muiryfaulds, inverarity angus.
24 September 1987
Standard security
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Muiryfaulds garage, inverary angus and two adjacent areas…
24 September 1987
Standard security
Delivered: 8 October 1987
Status: Satisfied on 25 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.41 acres of ground at baird avenue, dundee part of…
15 May 1987
Mortgage
Delivered: 22 May 1987
Status: Satisfied on 21 March 1990
Persons entitled: Forward Trust LTD
Description: The right to receive payment or return of all monies which…
4 September 1986
Mortgage
Delivered: 9 September 1986
Status: Satisfied on 21 March 1990
Persons entitled: Forward Trust LTD
Description: The right to receive payment or return of all monies which…
4 September 1986
Mortgage
Delivered: 9 September 1986
Status: Satisfied on 21 March 1990
Persons entitled: Forward Trust LTD
Description: The right to receive payment or return of all monies which…
26 October 1983
Bond & floating charge
Delivered: 16 November 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 October 1983
Bond & floating charge
Delivered: 28 October 1983
Status: Satisfied on 20 April 1987
Persons entitled: N. W. S. Trust LTD
Description: All tractors and associated equipment owned or to be owned…