Advanced company searchLink opens in new window

J. R. PHILLIPS & CO LIMITED

Company number SC043193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2020 AP01 Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019
26 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
01 Nov 2018 AP01 Appointment of Thomas Yves Marie D'aboville as a director on 1 November 2018
01 Nov 2018 TM01 Termination of appointment of Edward Mayle as a director on 31 October 2018
27 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Aug 2016 CS01 14/08/16 Statement of Capital gbp 3.00
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 27/04/2020
13 Jul 2016 AP01 Appointment of Edward Mayle as a director on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Julia Anne Barbara Massies as a director on 13 July 2016
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,124,932.000001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,124,932.000001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
26 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Feb 2014 CERTNM Company name changed pr goal 5 LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
20 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,124,932.000001
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
20 Jun 2013 CERTNM Company name changed the stolichnaya brand organisation LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
22 Mar 2013 AA Full accounts made up to 30 June 2012
31 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
22 Mar 2012 AA Full accounts made up to 30 June 2011
16 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2020
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,124,932
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/04/2020