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)
06 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2011 CC04 Statement of company's objects
09 Jun 2011 AP01 Appointment of Stuart Macnab as a director
25 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary
22 Feb 2011 AA Full accounts made up to 30 June 2010
19 Jan 2011 TM01 Termination of appointment of Ian Jamieson as a director
20 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Julia Anne Barbara Massies on 14 August 2010
20 Aug 2010 CH01 Director's details changed for Mr Ian Ronald Jamieson on 14 August 2010
16 Mar 2010 AA Full accounts made up to 30 June 2009
21 Aug 2009 363a Return made up to 14/08/09; full list of members
01 May 2009 AA Full accounts made up to 30 June 2008
03 Sep 2008 363a Return made up to 14/08/08; full list of members
23 Apr 2008 288a Secretary appointed stuart macnab
17 Dec 2007 AA Full accounts made up to 30 June 2007
20 Aug 2007 363a Return made up to 14/08/07; full list of members
21 May 2007 AA Full accounts made up to 30 June 2006
07 Sep 2006 363a Return made up to 14/08/06; full list of members
30 Jun 2006 AA Accounts for a dormant company made up to 30 June 2005
20 Apr 2006 288a New secretary appointed
20 Apr 2006 288a New director appointed
20 Apr 2006 288a New director appointed
20 Apr 2006 288b Secretary resigned;director resigned
20 Apr 2006 288b Director resigned
13 Mar 2006 CERTNM Company name changed J.M. tulloch & company LIMITED\certificate issued on 13/03/06