PHILLIMORE PRESS LIMITED
Overview
Company Name | PHILLIMORE PRESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC244566 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PHILLIMORE PRESS LIMITED?
Company Name | From | Until |
---|---|---|
PICCOLO PRESS LIMITED | Feb 25, 2003 | Feb 25, 2003 |
What are the latest accounts for PHILLIMORE PRESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for PHILLIMORE PRESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher James Pollard as a director on Sep 16, 2019 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed piccolo press LIMITED\certificate issued on 13/08/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Christopher James Pollard as a director on Mar 01, 2018 | 3 pages | AP01 | ||||||||||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Margaret Anne Hendry as a secretary on Mar 31, 2017 | 2 pages | TM02 | ||||||||||
Termination of appointment of Margaret Anne Hendry as a director on Mar 31, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Piers Sanford as a director on Jul 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ashley William Richardson as a director on Feb 18, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Nicholas Piers Sanford as a director on Feb 13, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Anthony Johnson as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of PHILLIMORE PRESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINCLAIR, John George Campbell | Director | Murray Place Smithton IV2 7PX Inverness 33 Inverness-Shire | United Kingdom | British | Printer | 88257130002 | ||||
HENDRY, Margaret Anne | Secretary | 53 Sunnyside Culloden Moor IV1 2ES Inverness | British | 38460430002 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
HENDRY, Margaret Anne | Director | 53 Sunnyside Culloden Moor IV1 2ES Inverness | United Kingdom | British | Administator | 38460430002 | ||||
HONNOR, Timothy Morten | Director | Westhill House Westhill IV1 5BP Inverness | Scotland | British | Printer | 87748660001 | ||||
JOHNSON, Michael Anthony | Director | Chapel Road Meonstoke SO32 3NJ Southampton The Garden House United Kingdom | United Kingdom | British | Company Director | 139530980001 | ||||
PEARCE, Gemma Alexandra | Director | Harbour Street IV12 4PG Nairn 90 United Kingdom | England | British | Company Director | 167285880001 | ||||
POLLARD, Christopher James | Director | Grosvenor Street W1K 3HP Mayfair 49 London | United Kingdom | British | Sales & Marketing Director | 244438990001 | ||||
RICHARDSON, Ashley William | Director | Brockley Cross SE4 1BE London 6b England | United Kingdom | British | Accountant | 188956340001 | ||||
SANFORD, Nicholas Piers | Director | GL7 5JE Cirencester Poulton Manor Gloucestershire England | England/United Kingdom | British | None | 107752370001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of PHILLIMORE PRESS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ely Michel Ruimy | Feb 01, 2017 | Chester Square SW1W 9HS London 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PHILLIMORE PRESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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