About

Registered Number: SC348115
Date of Incorporation: 04/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 25 North Bridge Street, Bathgate, West Lothian, EH48 4PJ

 

Founded in 2008, Php Lettings Scotland Ltd has its registered office in Bathgate in West Lothian, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Gary Stuart 04 September 2008 02 September 2015 1
HARRISON, Kim 04 September 2008 02 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BEDI FITZGERALD, Sapna 02 September 2015 - 1
HARRISON, Kim 04 September 2008 02 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 07 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 04 September 2017
DISS40 - Notice of striking-off action discontinued 23 August 2017
AA - Annual Accounts 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 21 July 2016
AA01 - Change of accounting reference date 08 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 29 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AP03 - Appointment of secretary 29 September 2015
TM02 - Termination of appointment of secretary 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 01 October 2014
CERTNM - Change of name certificate 10 September 2014
AR01 - Annual Return 09 September 2014
AA01 - Change of accounting reference date 25 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
MEM/ARTS - N/A 19 September 2008
CERTNM - Change of name certificate 18 September 2008
NEWINC - New incorporation documents 04 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.