Company NamePhilipburn Holdings Limited
DirectorsIan James Wells and Marie Wells
Company StatusActive
Company NumberSC320384
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Previous NameAC&H 234 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian James Wells
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressPhilipburn Country House Hotel
Linglie Road
Selkirk
TD7 5LS
Scotland
Director NameMarie Wells
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPhilipburn Country House Hotel
Linglie Road
Selkirk
DL3 8UH
Secretary NameMarie Wells
NationalityBritish
StatusCurrent
Appointed12 September 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPhilipburn Country House Hotel
Linglie Road
Selkirk
DL3 8UH
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.bestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGall Robertson Ca Tweedside Park
Tweedbank
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£59
Cash£2
Current Liabilities£946,959

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

3 October 2007Delivered on: 6 October 2007
Persons entitled: Abbey National PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 September 2023Registered office address changed from Philipburn Country House Hotel Linglie Road Selkirk Scottish Borders TD7 5LS to Gall Robertson Ca Tweedside Park Tweedbank Galashiels TD1 3TE on 4 September 2023 (1 page)
5 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 30 September 2022 (7 pages)
22 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 September 2021 (7 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
21 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
27 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
22 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 September 2018 (8 pages)
10 May 2018Micro company accounts made up to 30 September 2017 (8 pages)
9 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(5 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Marie Wells on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Marie Wells on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Marie Wells on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 April 2009Director's change of particulars / ian wells / 06/04/2009 (1 page)
6 April 2009Director and secretary's change of particulars / marie wells / 06/04/2009 (1 page)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Director and secretary's change of particulars / marie wells / 06/04/2009 (1 page)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Director's change of particulars / ian wells / 06/04/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
28 July 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
11 June 2008Return made up to 04/04/08; full list of members (4 pages)
11 June 2008Return made up to 04/04/08; full list of members (4 pages)
29 January 2008Registered office changed on 29/01/08 from: philipburn country house hotel selkirk scottish borders TD7 5LS (1 page)
29 January 2008Registered office changed on 29/01/08 from: philipburn country house hotel selkirk scottish borders TD7 5LS (1 page)
22 December 2007Registered office changed on 22/12/07 from: 40 north castle street edinburgh midlothian EH2 3BN (1 page)
22 December 2007Registered office changed on 22/12/07 from: 40 north castle street edinburgh midlothian EH2 3BN (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
1 October 2007New secretary appointed;new director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed;new director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
3 September 2007Company name changed ac&h 234 LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed ac&h 234 LIMITED\certificate issued on 03/09/07 (2 pages)
4 April 2007Incorporation (34 pages)
4 April 2007Incorporation (34 pages)