PHP LETTINGS SCOTLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2016-09-05

View Document

11/07/2511 July 2025 NewChange of details for Your-Move.Co.Uk Ltd as a person with significant control on 2025-05-30

View Document

26/06/2526 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/06/2510 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

09/12/249 December 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to 13 13 Queens Road Aberdeen AB15 4YL on 2024-01-24

View Document

24/01/2424 January 2024 Registered office address changed from 25 North Bridge Street Bathgate West Lothian EH48 4PJ to 13 Queens Road Aberdeen AB15 4YL on 2024-01-24

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

15/09/2315 September 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

11/09/2311 September 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-12-31

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Confirmation statement made on 2016-09-04 with updates

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/01/168 January 2016 PREVSHO FROM 31/12/2015 TO 31/08/2015

View Document

15/10/1515 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 39 SOUTH STREET ELGIN MORAYSHIRE IV30 1JZ

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR PAUL HARDY

View Document

29/09/1529 September 2015 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR KIM HARRISON

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARY HARRISON

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY KIM HARRISON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 COMPANY NAME CHANGED P H P LETTINGS LIMITED CERTIFICATE ISSUED ON 10/09/14

View Document

09/09/149 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM MOSSEND FARM MOSSTOWIE ELGIN MORAY IV30 8TU UNITED KINGDOM

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM HARRISON / 03/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART HARRISON / 03/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KIM HARRISON / 03/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HARRISON / 03/09/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HARRISON / 03/12/2008

View Document

19/09/0819 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED PH LETTINGS LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

04/09/084 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SPECTRUM LOGIC LIMITED


  • 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