CHARLES PHILLIPS & SONS (OF EDINBURGH) LIMITED
MUSSELBURGH

Hellopages » East Lothian » East Lothian » EH21 8JT

Company number SC106486
Status Active
Incorporation Date 7 September 1987
Company Type Private Limited Company
Address DRUMMORE HOUSE, NORTH BERWICK ROAD, MUSSELBURGH, EH21 8JT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of CHARLES PHILLIPS & SONS (OF EDINBURGH) LIMITED are www.charlesphillipssonsofedinburgh.co.uk, and www.charles-phillips-sons-of-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Prestonpans Rail Station is 1.4 miles; to Musselburgh Rail Station is 2.6 miles; to Newcraighall Rail Station is 3.4 miles; to Brunstane Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Phillips Sons of Edinburgh Limited is a Private Limited Company. The company registration number is SC106486. Charles Phillips Sons of Edinburgh Limited has been working since 07 September 1987. The present status of the company is Active. The registered address of Charles Phillips Sons of Edinburgh Limited is Drummore House North Berwick Road Musselburgh Eh21 8jt. . WILLIAMS, Charles Leslie is a Director of the company. Secretary LIDDLE, Karen Leila has been resigned. Secretary WALKER, Heather Sharon has been resigned. Secretary WILLIAMS, Charles has been resigned. Secretary WILLIAMS, Heather has been resigned. Director FISHER, Kenneth Callum has been resigned. Director LIDDLE, Karen Leila has been resigned. Director WALKER, Michael has been resigned. Director WILLIAMS, Charles Leslie has been resigned. Director WILLIAMS, Heather has been resigned. Director YOUNG, Paul Hugh has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
WILLIAMS, Charles Leslie
Appointed Date: 21 May 1998
67 years old

Resigned Directors

Secretary
LIDDLE, Karen Leila
Resigned: 01 June 2001
Appointed Date: 08 September 1992

Secretary
WALKER, Heather Sharon
Resigned: 02 July 2003
Appointed Date: 01 June 2001

Secretary
WILLIAMS, Charles
Resigned: 23 September 2014
Appointed Date: 02 July 2003

Secretary
WILLIAMS, Heather
Resigned: 01 June 1996

Director
FISHER, Kenneth Callum
Resigned: 31 May 1995
Appointed Date: 08 September 1992
59 years old

Director
LIDDLE, Karen Leila
Resigned: 01 June 2001
Appointed Date: 08 September 1992
62 years old

Director
WALKER, Michael
Resigned: 30 November 2002
Appointed Date: 01 June 2001
59 years old

Director
WILLIAMS, Charles Leslie
Resigned: 12 June 1994
67 years old

Director
WILLIAMS, Heather
Resigned: 01 June 1996
63 years old

Director
YOUNG, Paul Hugh
Resigned: 15 April 2010
Appointed Date: 01 February 1997
65 years old

Persons With Significant Control

Mr Charles Leslie Williams
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Heather Williams
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES PHILLIPS & SONS (OF EDINBURGH) LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
09 Dec 2015
Registration of charge SC1064860006, created on 4 December 2015
...
... and 84 more events
16 May 1989
Accounting reference date shortened from 31/03 to 28/02

26 Sep 1987
Registered office changed on 26/09/87 from: 24 castle st edinburgh EH2 3HT

26 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1987
Certificate of incorporation
07 Sep 1987
Incorporation

CHARLES PHILLIPS & SONS (OF EDINBURGH) LIMITED Charges

4 December 2015
Charge code SC10 6486 0006
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 14-16 holyrood road, edinburgh. MID89853…
10 July 2002
Standard security
Delivered: 15 July 2002
Status: Outstanding
Persons entitled: Pryde Homes Limited
Description: Subjects known as 62 ravensheugh road, musselburgh.
10 January 2000
Standard security
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Drummore house, north berwick road, musselburgh.
20 December 1999
Standard security
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 62 ravensheugh road, musselburgh.
23 October 1995
Bond & floating charge
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…