PHILLIP HEPBURN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Registered office address changed from 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT Scotland to Heritage House 141 Shore Street Fraserburgh Aberdeenshire AB43 9BP on 2023-03-30 |
27/02/2327 February 2023 | Change of details for Mr Phillip West Hepburn as a person with significant control on 2017-01-03 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with updates |
27/02/2327 February 2023 | Change of details for Mrs Elaine Margaret Hepburn as a person with significant control on 2016-04-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Appointment of Mrs Elaine Margaret Hepburn as a director on 2021-10-14 |
14/10/2114 October 2021 | Termination of appointment of Kathleen Grace Mutch as a secretary on 2021-10-14 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/05/2016 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN MUTCH / 16/05/2020 |
16/05/2016 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP WEST HEPBURN / 02/01/2017 |
16/05/2016 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE MARGARET HEPBURN / 09/01/2019 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
10/01/2010 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN MUTCH / 10/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/05/1918 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARGARET HEPBURN |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
14/02/1914 February 2019 | CHANGE PERSON AS SECRETARY |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WEST HEPBURN / 08/01/2019 |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP WEST HEPBURN / 08/01/2019 |
14/02/1914 February 2019 | CHANGE OF PARTICULARS FOR A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 16 BROOMHILL FRASERBURGH ABERDEENSHIRE AB43 9TU SCOTLAND |
04/04/184 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP WEST HEPBURN / 04/04/2018 |
04/04/184 April 2018 | CHANGE OF PARTICULARS FOR A PSC |
04/04/184 April 2018 | CHANGE PERSON AS SECRETARY |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WEST HEPBURN / 04/04/2018 |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 100 SHORE STREET FRASERBURGH ABERDEENSHIRE AB43 9BT |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/03/1320 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/02/1125 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN MUTCH / 24/02/2011 |
25/02/1125 February 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/04/1013 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HEPBURN / 20/03/2010 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 2 HARRIS PLACE FRASERBURGH AB43 9WF |
12/04/1012 April 2010 | SECRETARY APPOINTED MRS KATHLEEN MUTCH |
12/04/1012 April 2010 | APPOINTMENT TERMINATED, SECRETARY ELAINE HEPBURN |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/03/0912 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/03/0628 March 2006 | ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/12/05 |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
20/03/0620 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
02/03/052 March 2005 | RETURN MADE UP TO 25/02/05; NO CHANGE OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04 |
05/04/035 April 2003 | NEW DIRECTOR APPOINTED |
05/04/035 April 2003 | S366A DISP HOLDING AGM 25/02/03 |
05/04/035 April 2003 | LOCATION OF REGISTER OF MEMBERS |
05/04/035 April 2003 | NEW SECRETARY APPOINTED |
05/04/035 April 2003 | S386 DISP APP AUDS 25/02/03 |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
28/02/0328 February 2003 | SECRETARY RESIGNED |
25/02/0325 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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