PHILLIMORE PRESS LIMITED

PHILLIMORE PRESS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePHILLIMORE PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC244566
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHILLIMORE PRESS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is PHILLIMORE PRESS LIMITED located?

    Registered Office Address
    90 Harbour Street
    IV12 4PG Nairn
    Undeliverable Registered Office AddressNo

    What were the previous names of PHILLIMORE PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PICCOLO PRESS LIMITEDFeb 25, 2003Feb 25, 2003

    What are the latest accounts for PHILLIMORE PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for PHILLIMORE PRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James Pollard as a director on Sep 16, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2019

    7 pagesAA

    Certificate of change of name

    Company name changed piccolo press LIMITED\certificate issued on 13/08/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 13, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 23, 2019

    RES15

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Appointment of Christopher James Pollard as a director on Mar 01, 2018

    3 pagesAP01

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Termination of appointment of Margaret Anne Hendry as a secretary on Mar 31, 2017

    2 pagesTM02

    Termination of appointment of Margaret Anne Hendry as a director on Mar 31, 2017

    2 pagesTM01

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Termination of appointment of Nicholas Piers Sanford as a director on Jul 08, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 59,662
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 59,662
    SH01

    Termination of appointment of Ashley William Richardson as a director on Feb 18, 2015

    2 pagesTM01

    Appointment of Nicholas Piers Sanford as a director on Feb 13, 2015

    3 pagesAP01

    Termination of appointment of Michael Anthony Johnson as a director on Dec 12, 2014

    2 pagesTM01

    Who are the officers of PHILLIMORE PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINCLAIR, John George Campbell
    Murray Place
    Smithton
    IV2 7PX Inverness
    33
    Inverness-Shire
    Director
    Murray Place
    Smithton
    IV2 7PX Inverness
    33
    Inverness-Shire
    United KingdomBritishPrinter88257130002
    HENDRY, Margaret Anne
    53 Sunnyside
    Culloden Moor
    IV1 2ES Inverness
    Secretary
    53 Sunnyside
    Culloden Moor
    IV1 2ES Inverness
    British38460430002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HENDRY, Margaret Anne
    53 Sunnyside
    Culloden Moor
    IV1 2ES Inverness
    Director
    53 Sunnyside
    Culloden Moor
    IV1 2ES Inverness
    United KingdomBritishAdministator38460430002
    HONNOR, Timothy Morten
    Westhill House
    Westhill
    IV1 5BP Inverness
    Director
    Westhill House
    Westhill
    IV1 5BP Inverness
    ScotlandBritishPrinter87748660001
    JOHNSON, Michael Anthony
    Chapel Road
    Meonstoke
    SO32 3NJ Southampton
    The Garden House
    United Kingdom
    Director
    Chapel Road
    Meonstoke
    SO32 3NJ Southampton
    The Garden House
    United Kingdom
    United KingdomBritishCompany Director139530980001
    PEARCE, Gemma Alexandra
    Harbour Street
    IV12 4PG Nairn
    90
    United Kingdom
    Director
    Harbour Street
    IV12 4PG Nairn
    90
    United Kingdom
    EnglandBritishCompany Director167285880001
    POLLARD, Christopher James
    Grosvenor Street
    W1K 3HP Mayfair
    49
    London
    Director
    Grosvenor Street
    W1K 3HP Mayfair
    49
    London
    United KingdomBritishSales & Marketing Director244438990001
    RICHARDSON, Ashley William
    Brockley Cross
    SE4 1BE London
    6b
    England
    Director
    Brockley Cross
    SE4 1BE London
    6b
    England
    United KingdomBritishAccountant188956340001
    SANFORD, Nicholas Piers
    GL7 5JE Cirencester
    Poulton Manor
    Gloucestershire
    England
    Director
    GL7 5JE Cirencester
    Poulton Manor
    Gloucestershire
    England
    England/United KingdomBritishNone107752370001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of PHILLIMORE PRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ely Michel Ruimy
    Chester Square
    SW1W 9HS London
    17
    England
    Feb 01, 2017
    Chester Square
    SW1W 9HS London
    17
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PHILLIMORE PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 03, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2003Registration of a charge (410)
    • Sep 12, 2012Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0