Company NamePHPR Limited
Company StatusDissolved
Company NumberSC201117
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePenny Calder
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address3 Lower Joppa
Edinburgh
EH15 2ER
Scotland
Secretary NamePhillip Hills Partnership (Corporation)
StatusClosed
Appointed28 October 2005(6 years after company formation)
Appointment Duration11 years, 2 months (closed 17 January 2017)
Correspondence Address2a Whitehall Street
Newcraighall
Edinburgh
EH21 8RA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed23 October 2003(3 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 March 2004)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed03 March 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2005)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland

Contact

Websitewww.phpr.co.uk
Telephone0131 6695190
Telephone regionEdinburgh

Location

Registered AddressCommunications House
3 Lower Joppa
Edinburgh
Midlothian
EH15 2ER
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2013
Net Worth-£3,023
Current Liabilities£14,024

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Secretary's details changed for Phillip Hills Partnership on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Penny Calder on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Penny Calder on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Phillip Hills Partnership on 12 January 2010 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Return made up to 28/10/08; full list of members (3 pages)
4 December 2008Return made up to 28/10/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Return made up to 28/10/07; full list of members (2 pages)
13 December 2007Return made up to 28/10/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 December 2006Return made up to 28/10/06; full list of members (2 pages)
18 December 2006Return made up to 28/10/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
31 October 2005Return made up to 28/10/05; full list of members (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005New secretary appointed (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
14 October 2004Return made up to 28/10/04; full list of members (6 pages)
14 October 2004Return made up to 28/10/04; full list of members (6 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Return made up to 28/10/03; full list of members (6 pages)
5 November 2003Return made up to 28/10/03; full list of members (6 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 November 2002Return made up to 28/10/02; full list of members (6 pages)
1 November 2002Return made up to 28/10/02; full list of members (6 pages)
18 October 2001Return made up to 28/10/01; full list of members (6 pages)
18 October 2001Return made up to 28/10/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
3 November 2000Return made up to 28/10/00; full list of members (6 pages)
3 November 2000Return made up to 28/10/00; full list of members (6 pages)
14 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
14 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
31 October 1999Secretary resigned (1 page)
31 October 1999Secretary resigned (1 page)
28 October 1999Incorporation (15 pages)
28 October 1999Incorporation (15 pages)