PHILLIPS MCDOUGALL LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 01/06/2015

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE LOUISE WOOLLARD / 01/06/2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOSEPH HOPLEY / 01/06/2015

View Document

10/03/1510 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

10/04/1410 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

09/12/139 December 2013 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR GARETH RICHARD WRIGHT

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

15/10/1315 October 2013 SECRETARY APPOINTED EMILY LOUISE MARTIN

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MRS JULIE LOUISE WOOLLARD

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDOUGALL

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
SUITE 2 VINEYARD BUSINESS CENTRE
SAUGHTON
PATHHEAD
MIDLOTHIAN
EH37 5XP
UNITED KINGDOM

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1221 March 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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