P H F LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

23/08/2423 August 2024 Previous accounting period extended from 2024-02-28 to 2024-07-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/10/2311 October 2023 Notification of Almagema Limited as a person with significant control on 2023-10-04

View Document

11/10/2311 October 2023 Cessation of Phf Holdco Ltd as a person with significant control on 2023-10-04

View Document

11/10/2311 October 2023 Cessation of Charles Lachlan Macdonald as a person with significant control on 2023-03-29

View Document

11/10/2311 October 2023 Cessation of Andrew Kenneth Macdonald as a person with significant control on 2023-03-29

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/04/2314 April 2023 Cessation of Lisabel Mary Miles as a person with significant control on 2023-03-29

View Document

14/04/2314 April 2023 Notification of Phf Holdco Ltd as a person with significant control on 2023-03-29

View Document

14/04/2314 April 2023 Cessation of Juliet Macdonald as a person with significant control on 2023-03-29

View Document

14/04/2314 April 2023 Cessation of Katharine Honor Mary Capel Macdonald as a person with significant control on 2023-03-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIET MACDONALD / 08/07/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LACHLAN MACDONALD / 02/07/2012

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISABEL MARY MILES / 02/07/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/08/1110 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISABEL MARY MILES / 30/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LACHLAN MACDONALD / 30/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED PORTREE HOME FARM LIMITED CERTIFICATE ISSUED ON 23/05/03

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 19 CULDUTHEL RD. INVERNESS IV2 4AA

View Document

01/03/931 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

04/02/934 February 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9115 April 1991 COMPANY NAME CHANGED LIGHTCLAIM LIMITED CERTIFICATE ISSUED ON 16/04/91

View Document

15/04/9115 April 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/91

View Document

07/03/917 March 1991 PARTIC OF MORT/CHARGE 2732

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6Q

View Document

21/03/9021 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/90

View Document

21/03/9021 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9021 March 1990 NC INC ALREADY ADJUSTED 05/03/90

View Document

21/03/9021 March 1990 ALTER MEM AND ARTS 05/03/90

View Document

14/11/8914 November 1989 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