About

Registered Number: SC244566
Date of Incorporation: 25/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 90 Harbour Street, Nairn, IV12 4PG

 

Phillimore Press Ltd was registered on 25 February 2003 and has its registered office in Nairn, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Sinclair, John George Campbell, Hendry, Margaret Anne, Honnor, Timothy Morten, Johnson, Michael Anthony, Pearce, Gemma Alexandra, Pollard, Christopher James, Richardson, Ashley William, Sanford, Nicholas Piers at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, John George Campbell 14 March 2003 - 1
HENDRY, Margaret Anne 14 March 2003 31 March 2017 1
HONNOR, Timothy Morten 25 February 2003 01 April 2012 1
JOHNSON, Michael Anthony 01 April 2012 12 December 2014 1
PEARCE, Gemma Alexandra 01 January 2013 12 December 2014 1
POLLARD, Christopher James 01 March 2018 16 September 2019 1
RICHARDSON, Ashley William 13 June 2014 18 February 2015 1
SANFORD, Nicholas Piers 13 February 2015 08 July 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 22 September 2020
AA - Annual Accounts 03 September 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 23 September 2019
CERTNM - Change of name certificate 13 August 2019
RESOLUTIONS - N/A 13 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 21 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 December 2017
TM02 - Termination of appointment of secretary 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 13 April 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 30 June 2014
SH01 - Return of Allotment of shares 01 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AP01 - Appointment of director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 12 September 2012
AA - Annual Accounts 12 July 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 29 February 2012
SH01 - Return of Allotment of shares 29 February 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
363s - Annual Return 01 April 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 14 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 13 May 2003
410(Scot) - N/A 09 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.