PHILLIPS AITCHISON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

18/11/2418 November 2024 Unaudited abridged accounts made up to 2024-02-18

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

02/09/242 September 2024 Registered office address changed from Unit 8 Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB Scotland to Unit 8 Mackay & Co Golspie Business Park Golspie Sutherland KW10 6UB on 2024-09-02

View Document

18/02/2418 February 2024 Annual accounts for year ending 18 Feb 2024

View Accounts

11/10/2311 October 2023 Unaudited abridged accounts made up to 2023-02-18

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

18/02/2318 February 2023 Annual accounts for year ending 18 Feb 2023

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-02-18

View Document

18/02/2218 February 2022 Annual accounts for year ending 18 Feb 2022

View Accounts

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-02-18

View Document

18/02/2118 February 2021 Annual accounts for year ending 18 Feb 2021

View Accounts

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM C/O MACKAY & CO, MAIN STREET GOLSPIE SUTHERLAND KW10 6RJ

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

18/02/2018 February 2020 Annual accounts for year ending 18 Feb 2020

View Accounts

12/11/1912 November 2019 18/02/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SCILLA MILLAR AITCHISON / 01/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SCILLA MILLAR AITCHISON / 01/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SCILLA MILLAR AITCHISON / 01/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PHILLIPS / 01/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PHILLIPS / 01/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SCILLA MILLAR AITCHISON / 01/07/2019

View Document

18/02/1918 February 2019 Annual accounts for year ending 18 Feb 2019

View Accounts

05/11/185 November 2018 18/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 SAIL ADDRESS CREATED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCILLA MILLAR AITCHISON

View Document

18/02/1818 February 2018 Annual accounts for year ending 18 Feb 2018

View Accounts

13/11/1713 November 2017 18/02/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

18/02/1718 February 2017 Annual accounts for year ending 18 Feb 2017

View Accounts

05/11/165 November 2016 Annual accounts small company total exemption made up to 18 February 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/08/1627 August 2016 APPOINTMENT TERMINATED, SECRETARY SCILLA AITCHISON

View Document

18/02/1618 February 2016 Annual accounts for year ending 18 Feb 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 18 February 2015

View Document

23/08/1523 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts for year ending 18 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 18 February 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts for year ending 18 Feb 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 18 February 2013

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts for year ending 18 Feb 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 18 February 2012

View Document

12/09/1212 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/02/1218 February 2012 Annual accounts for year ending 18 Feb 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 18 February 2011

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 18 February 2010

View Document

04/10/104 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MR GRAHAM PHILLIPS

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PHILLIPS / 19/08/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SCILLA AITCHISON / 18/08/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SCILLA AITCHISON / 19/08/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 18 February 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 18 February 2008

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SCILLA AITCHISON / 01/09/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/02/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/02/06

View Document

19/09/0619 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0619 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: C/O FRAME KENNEDY & FORREST MAIN STREET GOLSPIE SUTHERLAND KW10 6RJ

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/02/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: C/O FRAME KENNEDY & FORREST MAIN STREET GOLSPIE SUTHERLAND KW10 6RJ

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/02/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: ANVIL HOUSE MAIN STREET GOLSPIE SUTHERLAND IV25 3QW

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/02/03

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: YETHOLM MILL MAIN STREET, KIRK YETHOLM KELSO ROXBURGHSHIRE TD5 8PE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/02/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/02/01

View Document

30/08/0030 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 18/02/01

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: ROSE COTTAGE HIGH STREET, YETHOLM KELSO ROXBURGHSHIRE TD5 8RG

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 S366A DISP HOLDING AGM 19/08/99

View Document

19/08/9919 August 1999 S386 DISP APP AUDS 19/08/99

View Document

19/08/9919 August 1999 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