Company NamePH.D Search & Selection Limited
Company StatusDissolved
Company NumberSC275286
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul James Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2020(16 years after company formation)
Appointment Duration7 months, 2 weeks (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Benview Main Road
Langbank
Port Glasgow
PA14 6XP
Scotland
Director NameMr William John Charles Jacques
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2021(16 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Benview Main Road
Langbank
Port Glasgow
PA14 6XP
Scotland
Director NameMr Charles Elliott Forbes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressDunedin Strathtay
Pitlochry
PH9 0PJ
Scotland
Director NameMr Christopher Allen Forbes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressDunedin Strathtay
Pitlochry
PH9 0PJ
Scotland
Secretary NameMr Charles Elliott Forbes
NationalityBritish
StatusResigned
Appointed28 October 2004(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressDunedin Strathtay
Pitlochry
PH9 0PJ
Scotland
Director NameMrs Margaret Elizabeth Forbes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin Strathtay
Pitlochry
PH9 0PJ
Scotland
Director NameMr Paul Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 - 52 Bow Lane
London
EC4M 9DJ
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(15 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin Strathtay
Pitlochry
PH9 0PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitephdsearchandselection.com
Telephone020 71902970
Telephone regionLondon

Location

Registered AddressWest Benview Main Road
Langbank
Port Glasgow
PA14 6XP
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

1 at £1Charles Forbes & Elizabeth Forbes
50.00%
Ordinary
1 at £1Christopher Forbes
50.00%
Ordinary

Financials

Year2014
Net Worth£6,724
Cash£60,147
Current Liabilities£96,782

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 June 2011Delivered on: 14 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
14 April 2021Application to strike the company off the register (3 pages)
19 March 2021Registered office address changed from Dunedin Strathtay Pitlochry PH9 0PJ Scotland to West Benview Main Road Langbank Port Glasgow PA14 6XP on 19 March 2021 (1 page)
16 February 2021Termination of appointment of Paul Beeke as a director on 1 February 2021 (1 page)
16 February 2021Appointment of Mr William John Charles Jacques as a director on 12 February 2021 (2 pages)
16 February 2021Termination of appointment of Christopher Allen Forbes as a director on 12 February 2021 (1 page)
9 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 November 2020Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page)
19 November 2020Appointment of Mr Paul James Hart as a director on 18 November 2020 (2 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
6 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 January 2020Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Satisfaction of charge 1 in full (1 page)
9 December 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
3 January 2019Appointment of Mr Paul Beeke as a director on 8 November 2018 (2 pages)
3 January 2019Termination of appointment of Margaret Elizabeth Forbes as a director on 8 November 2018 (1 page)
3 January 2019Notification of Cloudstream Global Limited as a person with significant control on 8 November 2018 (2 pages)
3 January 2019Termination of appointment of Charles Elliott Forbes as a secretary on 8 November 2018 (1 page)
3 January 2019Termination of appointment of Charles Elliott Forbes as a director on 8 November 2018 (1 page)
3 January 2019Withdrawal of a person with significant control statement on 3 January 2019 (2 pages)
12 December 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Sub-division of shares on 4 September 2018 (9 pages)
31 August 2018Registered office address changed from PO Box 7211 Dunedin Strathtay Pitlochry Perthshire PH9 0YH to Dunedin Strathtay Pitlochry PH9 0PJ on 31 August 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
12 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(4 pages)
10 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2
(4 pages)
20 September 2013Appointment of Mrs Margaret Elizabeth Forbes as a director (2 pages)
20 September 2013Appointment of Mrs Margaret Elizabeth Forbes as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
22 August 2012Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 22 August 2012 (1 page)
28 March 2012Registered office address changed from Municipal Buildings Cieff Road Aberfeldy PH15 2BJ United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Municipal Buildings Cieff Road Aberfeldy PH15 2BJ United Kingdom on 28 March 2012 (1 page)
16 February 2012Amended accounts made up to 31 March 2011 (5 pages)
16 February 2012Amended accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 10 Dunkeld Street Aberfeldy Perthshire PH15 2DA Scotland on 9 January 2012 (1 page)
6 January 2012Registered office address changed from Municipal Buildings Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Municipal Buildings Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Municipal Buildings Crieff Road Aberfeldy Perthshire PH15 2BJ Scotland on 6 January 2012 (1 page)
2 November 2011Director's details changed for Mr Charles Elliott Forbes on 1 December 2010 (2 pages)
2 November 2011Director's details changed for Mr Charles Elliott Forbes on 1 December 2010 (2 pages)
2 November 2011Secretary's details changed for Mr Charles Elliott Forbes on 1 December 2010 (1 page)
2 November 2011Director's details changed for Mr Christopher Allen Forbes on 1 December 2010 (2 pages)
2 November 2011Secretary's details changed for Mr Charles Elliott Forbes on 1 December 2010 (1 page)
2 November 2011Director's details changed for Mr Christopher Allen Forbes on 1 December 2010 (2 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Mr Christopher Allen Forbes on 1 December 2010 (2 pages)
2 November 2011Secretary's details changed for Mr Charles Elliott Forbes on 1 December 2010 (1 page)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Mr Charles Elliott Forbes on 1 December 2010 (2 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Registered office address changed from Po Box 7211 Dunedin Strathtay Pitlochry Perthshire PH9 0PJ Scotland on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Po Box 7211 Dunedin Strathtay Pitlochry Perthshire PH9 0PJ Scotland on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Po Box 7211 Dunedin Strathtay Pitlochry Perthshire PH9 0PJ Scotland on 2 February 2011 (1 page)
14 December 2010Registered office address changed from Po Box 7211, Balnasuim Derculich Pitlochry Perthshire PH9 0YH on 14 December 2010 (1 page)
14 December 2010Registered office address changed from Po Box 7211, Balnasuim Derculich Pitlochry Perthshire PH9 0YH on 14 December 2010 (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
19 February 2010Amended accounts made up to 31 March 2009 (5 pages)
19 February 2010Amended accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Director's details changed for Christopher Allen Forbes on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Allen Forbes on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Charles Elliott Forbes on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher Allen Forbes on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Charles Elliott Forbes on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Charles Elliott Forbes on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 October 2008Return made up to 28/10/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Return made up to 28/10/07; no change of members (7 pages)
26 November 2007Return made up to 28/10/07; no change of members (7 pages)
23 November 2006Return made up to 28/10/06; full list of members (7 pages)
23 November 2006Return made up to 28/10/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 November 2005Return made up to 28/10/05; full list of members (7 pages)
18 November 2005Return made up to 28/10/05; full list of members (7 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
23 February 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: balnasuim darculich, strathtay pitlochry perthshire PH9 0LP (1 page)
23 February 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
23 February 2005Registered office changed on 23/02/05 from: balnasuim darculich, strathtay pitlochry perthshire PH9 0LP (1 page)
23 February 2005New director appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
28 October 2004Incorporation (16 pages)
28 October 2004Incorporation (16 pages)