About

Registered Number: SC277518
Date of Incorporation: 16/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: West Knockbain Mains, Knockbain, Munlochy, Ross-Shire, IV8 8PG

 

Established in 2004, Plhh Ltd has its registered office in Ross-Shire, it's status is listed as "Dissolved". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at Plhh Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Peter Murray 16 December 2004 - 1
MACKINTOSH, Isla Anne 16 December 2004 25 July 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
TM01 - Termination of appointment of director 25 July 2019
PSC07 - N/A 25 July 2019
TM02 - Termination of appointment of secretary 25 July 2019
CS01 - N/A 19 December 2018
DISS40 - Notice of striking-off action discontinued 11 December 2018
AA - Annual Accounts 10 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 27 December 2017
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 20 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
CS01 - N/A 04 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
AA - Annual Accounts 31 January 2017
DISS16(SOAS) - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 25 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.