About

Registered Number: SC100620
Date of Incorporation: 26/08/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 55 Jordanvale Avenue, Glasgow, G14 0QP

 

Ph Imports Ltd was founded on 26 August 1986 and has its registered office in the United Kingdom, it has a status of "Active". The companies directors are listed as Mobarik, Shokat, Mobarik, Jahan Ara. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOBARIK, Shokat N/A - 1
MOBARIK, Jahan Ara 02 December 2008 30 November 2013 1

Filing History

Document Type Date
RP04CS01 - N/A 19 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 20 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
PSC05 - N/A 03 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 28 December 2018
AA - Annual Accounts 28 December 2018
PSC02 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
PSC07 - N/A 28 August 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
CERTNM - Change of name certificate 10 May 2018
RESOLUTIONS - N/A 10 May 2018
MR04 - N/A 08 May 2018
CS01 - N/A 18 January 2018
AR01 - Annual Return 05 December 2017
CS01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AUD - Auditor's letter of resignation 08 September 2015
MR01 - N/A 21 May 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 17 March 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 July 2012
TM01 - Termination of appointment of director 27 June 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 June 2012
AR01 - Annual Return 22 February 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 02 February 2010
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 05 November 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 02 November 2006
RESOLUTIONS - N/A 13 February 2006
363s - Annual Return 01 February 2006
169 - Return by a company purchasing its own shares 01 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 February 1999
419a(Scot) - N/A 03 February 1999
AA - Annual Accounts 02 November 1998
419a(Scot) - N/A 16 February 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 30 October 1997
466(Scot) - N/A 14 October 1997
410(Scot) - N/A 12 September 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 25 March 1996
419a(Scot) - N/A 22 February 1996
AA - Annual Accounts 22 August 1995
288 - N/A 17 August 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
287 - Change in situation or address of Registered Office 04 October 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 23 July 1992
363a - Annual Return 13 January 1992
363a - Annual Return 30 October 1991
288 - N/A 30 October 1991
AA - Annual Accounts 23 October 1991
410(Scot) - N/A 13 August 1991
AA - Annual Accounts 30 January 1991
419a(Scot) - N/A 04 September 1990
410(Scot) - N/A 16 May 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 20 January 1990
MISC - Miscellaneous document 18 August 1989
MISC - Miscellaneous document 18 August 1989
363 - Annual Return 18 July 1989
410(Scot) - N/A 30 December 1988
AA - Annual Accounts 16 September 1988
363 - Annual Return 29 August 1988
288 - N/A 07 July 1988
288 - N/A 05 June 1988
MISC - Miscellaneous document 05 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1987
MISC - Miscellaneous document 03 June 1987
288 - N/A 28 May 1987
287 - Change in situation or address of Registered Office 28 May 1987
288 - N/A 17 November 1986
NEWINC - New incorporation documents 26 August 1986
CERTINC - N/A 21 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2015 Fully Satisfied

N/A

Standard security 09 September 1997 Fully Satisfied

N/A

Floating charge 01 August 1991 Fully Satisfied

N/A

Floating charge 08 May 1990 Fully Satisfied

N/A

Bond & floating charge 20 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.