CARMICHAEL PHILLIPS LIMITED
CAMPBELTOWN MACROCOM (780) LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA28 6BW

Company number SC235584
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address C/O WRIGHT OGILVIE, 51 KIRK STREET, CAMPBELTOWN, ARGYLL, PA28 6BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CARMICHAEL PHILLIPS LIMITED are www.carmichaelphillips.co.uk, and www.carmichael-phillips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Carmichael Phillips Limited is a Private Limited Company. The company registration number is SC235584. Carmichael Phillips Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Carmichael Phillips Limited is C O Wright Ogilvie 51 Kirk Street Campbeltown Argyll Pa28 6bw. . CARMICHAEL, Michael is a Secretary of the company. CARMICHAEL, Michael is a Director of the company. CARMICHAEL, Vivien Park is a Director of the company. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARMICHAEL, Michael
Appointed Date: 16 September 2002

Director
CARMICHAEL, Michael
Appointed Date: 16 September 2002
82 years old

Director
CARMICHAEL, Vivien Park
Appointed Date: 16 September 2002
80 years old

Resigned Directors

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 16 September 2002
Appointed Date: 19 August 2002

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 16 September 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr Michael Carmichael
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vivien Park Carmichael
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARMICHAEL PHILLIPS LIMITED Events

27 Sep 2016
Confirmation statement made on 19 August 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
27 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000

19 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 38 more events
09 Oct 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Sep 2002
Company name changed macrocom (780) LIMITED\certificate issued on 17/09/02
19 Aug 2002
Incorporation