Advanced company searchLink opens in new window

PHP LETTINGS SCOTLAND LIMITED

Company number SC348115

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)
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 CH01 Director's details changed for Mr Paul Hardy on 28 November 2016
08 Dec 2016 CH01 Director's details changed for Mr Oliver Thomas Blake on 28 November 2016
08 Dec 2016 CH03 Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016
12 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Jan 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 August 2015
15 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AD01 Registered office address changed from 39 South Street Elgin Morayshire IV30 1JZ to 25 North Bridge Street Bathgate West Lothian EH48 4PJ on 29 September 2015
29 Sep 2015 AP01 Appointment of Mr Oliver Thomas Blake as a director on 2 September 2015
29 Sep 2015 AP01 Appointment of Mr Paul Hardy as a director on 2 September 2015
29 Sep 2015 AP03 Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2 September 2015
29 Sep 2015 TM02 Termination of appointment of Kim Harrison as a secretary on 2 September 2015
29 Sep 2015 TM01 Termination of appointment of Kim Harrison as a director on 2 September 2015
29 Sep 2015 TM01 Termination of appointment of Gary Stuart Harrison as a director on 2 September 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Sep 2014 CERTNM Company name changed p h p lettings LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
09 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,000
25 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,000
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders