Dougal Philip Limited BROXBURN


Founded in 1998, Dougal Philip, classified under reg no. SC188029 is an active company. Currently registered at New Hopetoun Gardens EH52 6QZ, Broxburn the company has been in the business for twenty six years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 25th Aug 1998 Dougal Philip Limited is no longer carrying the name Dougal Philip.

The firm has 6 directors, namely Nicola W., Claire B. and Timothy P. and others. Of them, Dougal P. has been with the company the longest, being appointed on 6 August 1998 and Nicola W. and Claire B. have been with the company for the least time - from 1 December 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sally P. who worked with the the firm until 8 December 1999.

Dougal Philip Limited Address / Contact

Office Address New Hopetoun Gardens
Office Address2 Newton Village
Town Broxburn
Post code EH52 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC188029
Date of Incorporation Wed, 29th Jul 1998
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Nicola W.

Position: Director

Appointed: 01 December 2021

Claire B.

Position: Director

Appointed: 01 December 2021

Timothy P.

Position: Director

Appointed: 20 September 2019

Morag M.

Position: Director

Appointed: 01 January 2018

Ann W.

Position: Director

Appointed: 14 August 2009

As Company Services Limited

Position: Corporate Secretary

Appointed: 26 November 2007

Dougal P.

Position: Director

Appointed: 06 August 1998

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 08 December 1999

Resigned: 26 November 2007

Sally P.

Position: Director

Appointed: 06 August 1998

Resigned: 30 August 2006

Sally P.

Position: Secretary

Appointed: 06 August 1998

Resigned: 08 December 1999

Derek N.

Position: Director

Appointed: 29 July 1998

Resigned: 06 August 1998

Orr Macqueen Ws

Position: Nominee Secretary

Appointed: 29 July 1998

Resigned: 06 August 1998

Pauline O.

Position: Director

Appointed: 29 July 1998

Resigned: 06 August 1998

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Dougal P. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ann W. This PSC has significiant influence or control over the company,. The third one is Dougal Philip Employee Ownership Trustees Ltd, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company by guarantee", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Dougal P.

Notified on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Ann W.

Notified on 28 July 2016
Nature of control: significiant influence or control

Dougal Philip Employee Ownership Trustees Ltd

New Hopetoun Gardens Hopetoun Wood, Newton, Broxburn, EH52 6QZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company By Guarantee
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number 631395
Notified on 24 June 2019
Nature of control: 50,01-75% shares

Company previous names

Dougal Philip August 25, 1998
Orrmac (no:835) August 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand27 30044 17541 39192 553422 563479 416346 920400 508
Current Assets514 190555 299560 162609 589880 935892 106875 303937 855
Debtors14 90717 62334 29429 01928 8769 01813 36940 982
Net Assets Liabilities510 078577 150577 313588 589585 986731 108687 751766 471
Other Debtors14 59017 26534 20328 27028 293279315840
Property Plant Equipment418 834388 368337 546300 260237 049222 440163 268104 316
Total Inventories471 983493 501484 477488 017429 496403 672515 014 
Other
Accrued Liabilities Deferred Income    39 95020 06822 61321 276
Accumulated Depreciation Impairment Property Plant Equipment1 015 2691 051 6571 119 5711 171 9511 219 4731 281 2971 320 0451 397 393
Additions Other Than Through Business Combinations Property Plant Equipment 31 55218 76838 63410 25958 87928 62418 396
Administrative Expenses990 752       
Average Number Employees During Period   3637353736
Bank Borrowings Overdrafts17 452   161 081128 17688 637 
Corporation Tax Payable12 02920 72212 76824 34923 90945 84745 48651 991
Creditors207 987160 168126 413135 831277 814137 32291 328249 991
Deferred Income    1 378689  
Finance Lease Liabilities Present Value Total    15 6039 1462 6912 690
Further Item Creditors Component Total Creditors    101 130   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  361 485288 392201 274118 687102 331105 284
Increase From Depreciation Charge For Year Property Plant Equipment 61 60269 22974 69272 76873 48877 70877 348
Net Current Assets Liabilities306 474351 430367 731425 538626 751645 990636 795687 864
Number Shares Issued Fully Paid 454 236454 236     
Other Creditors207 987160 168126 413135 831116 7332 4052 6823 939
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 2141 31522 31225 24611 66438 960 
Other Disposals Property Plant Equipment 25 6301 67623 54025 94811 66449 048 
Other Taxation Social Security Payable47 09641 26937 02743 31948 90336 73853 47454 722
Par Value Share 11     
Prepayments Accrued Income    26 5888 55712 67239 916
Property Plant Equipment Gross Cost1 434 1031 440 0251 457 1171 472 2111 456 5221 503 7371 483 3131 501 709
Provisions For Liabilities Balance Sheet Subtotal7 2432 4801 5511 378  20 98425 709
Total Assets Less Current Liabilities725 308739 798705 277725 798863 800868 430800 063792 180
Trade Creditors Trade Payables131 139119 003116 69484 23399 607102 54372 343115 373
Trade Debtors Trade Receivables31735891749583182382226

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 3rd, March 2023
Free Download (10 pages)

Company search

Advertisements