Advanced company searchLink opens in new window

PLHH LIMITED

Company number SC277518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
13 Jan 2012 CH03 Secretary's details changed for Miss Isla Anne Mackintosh on 13 January 2012
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Isla Anne Mackintosh on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Peter Murray Logan on 12 January 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 16/12/08; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Jan 2008 363a Return made up to 16/12/07; full list of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: unit 4, muir of ord industrial estate, muir of ord ross & cromarty
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
25 Jan 2007 363s Return made up to 16/12/06; full list of members
13 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Jan 2006 363s Return made up to 16/12/05; full list of members
12 Apr 2005 288a New secretary appointed
01 Apr 2005 287 Registered office changed on 01/04/05 from: kintail house, beechwood park inverness inverness-shire IV2 3BW
01 Apr 2005 288b Secretary resigned
13 Jan 2005 88(2)R Ad 16/12/04--------- £ si 1@1=1 £ ic 2/3