DOUGAL PHILIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

01/12/211 December 2021 Appointment of Mrs Claire Brown as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Miss Nicola Williamson as a director on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/03/2119 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

25/02/2025 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MR TIMOTHY PITT

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGAL PHILIP EMPLOYEE OWNERSHIP TRUSTEES LTD

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

09/07/199 July 2019 ADOPT ARTICLES 24/06/2019

View Document

04/03/194 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS MORAG ALISON ELIZABETH MACRAE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/08/147 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/08/138 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LESLEY WATSON / 15/08/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1126 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 454236

View Document

26/01/1126 January 2011 ADOPT ARTICLES 17/01/2011

View Document

23/08/1023 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LESLEY WATSON / 23/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LESLEY WATSON / 23/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL RAMSAY GEORGE PHILIP / 29/07/2010

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/11/093 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MRS ANN LESLEY WATSON

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL PHILIP / 21/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 NC INC ALREADY ADJUSTED 17/01/08

View Document

09/02/099 February 2009 GBP NC 400000/450000 17/01/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL PHILIP / 29/07/2007

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

07/11/067 November 2006 SHARES AGREEMENT OTC

View Document

07/11/067 November 2006 £ NC 250000/400000 28/10

View Document

07/11/067 November 2006 NC INC ALREADY ADJUSTED 28/10/06

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 48 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX

View Document

20/08/0320 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS; AMEND

View Document

08/08/008 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/02/004 February 2000 ALTERARTICLES18/01/00

View Document

04/02/004 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 36 HERIOT ROW EDINBURGH EH3 6ES

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 SHARES AGREEMENT OTC

View Document

28/10/9928 October 1999 NC INC ALREADY ADJUSTED 15/10/99

View Document

28/10/9928 October 1999 £ NC 50000/250000 15/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

03/12/983 December 1998 PARTIC OF MORT/CHARGE *****

View Document

16/11/9816 November 1998 PARTIC OF MORT/CHARGE *****

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 SECRETARY RESIGNED

View Document

31/10/9831 October 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 ADOPT MEM AND ARTS 20/10/98

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED DOUGAL PHILIP LTD. CERTIFICATE ISSUED ON 25/08/98

View Document

05/08/985 August 1998 COMPANY NAME CHANGED ORRMAC (NO:835) LIMITED CERTIFICATE ISSUED ON 06/08/98

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company