DOUGAL PHILIP LIMITED
BROXBURN DOUGAL PHILIP LTD. ORRMAC (NO:835) LIMITED

Hellopages » West Lothian » West Lothian » EH52 6QZ

Company number SC188029
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address NEW HOPETOUN GARDENS, NEWTON VILLAGE, BROXBURN, WEST LOTHIAN, EH52 6QZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 454,236 . The most likely internet sites of DOUGAL PHILIP LIMITED are www.dougalphilip.co.uk, and www.dougal-philip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Rosyth Rail Station is 4.9 miles; to Dunfermline Town Rail Station is 6.1 miles; to Kirknewton Rail Station is 6.7 miles; to Dunfermline Queen Margaret Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dougal Philip Limited is a Private Limited Company. The company registration number is SC188029. Dougal Philip Limited has been working since 29 July 1998. The present status of the company is Active. The registered address of Dougal Philip Limited is New Hopetoun Gardens Newton Village Broxburn West Lothian Eh52 6qz. . AS COMPANY SERVICES LIMITED is a Secretary of the company. PHILIP, Dougal Ramsay George is a Director of the company. WATSON, Ann Lesley is a Director of the company. Nominee Secretary ORR MACQUEEN WS has been resigned. Secretary PHILIP, Sally Anne has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director NASH, Derek Andrew has been resigned. Director ORR, Pauline Anne has been resigned. Director PHILIP, Sally Anne has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 26 November 2007

Director
PHILIP, Dougal Ramsay George
Appointed Date: 06 August 1998
72 years old

Director
WATSON, Ann Lesley
Appointed Date: 14 August 2009
72 years old

Resigned Directors

Nominee Secretary
ORR MACQUEEN WS
Resigned: 06 August 1998
Appointed Date: 29 July 1998

Secretary
PHILIP, Sally Anne
Resigned: 08 December 1999
Appointed Date: 06 August 1998

Secretary
ANDERSON STRATHERN WS
Resigned: 26 November 2007
Appointed Date: 08 December 1999

Director
NASH, Derek Andrew
Resigned: 06 August 1998
Appointed Date: 29 July 1998
60 years old

Director
ORR, Pauline Anne
Resigned: 06 August 1998
Appointed Date: 29 July 1998
66 years old

Director
PHILIP, Sally Anne
Resigned: 30 August 2006
Appointed Date: 06 August 1998
75 years old

Persons With Significant Control

Mr Dougal Ramsay George Philip
Notified on: 28 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Ms Ann Lesley Watson
Notified on: 28 July 2016
72 years old
Nature of control: Has significant influence or control

DOUGAL PHILIP LIMITED Events

08 Aug 2016
Confirmation statement made on 29 July 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
06 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 454,236

09 Mar 2015
Total exemption small company accounts made up to 31 October 2014
07 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 454,236

...
... and 76 more events
31 Oct 1998
Resolutions
  • SRES04 ‐ Special 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.

31 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Aug 1998
Company name changed dougal philip LTD.\certificate issued on 25/08/98
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.

05 Aug 1998
Company name changed orrmac (no:835) LIMITED\certificate issued on 06/08/98
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.

29 Jul 1998
Incorporation

DOUGAL PHILIP LIMITED Charges

27 November 1998
Standard security
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Two areas of ground at whitequarries industrial…
9 November 1998
Bond & floating charge
Delivered: 16 November 1998
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…