BRYAN PHILLIPS CONSULTING LIMITED
Status | DISSOLVED |
Company No. | SC406300 |
Category | Private Limited Company |
Incorporated | 30 Aug 2011 |
Age | 12 years, 9 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 1 day |
SUMMARY
BRYAN PHILLIPS CONSULTING LIMITED is an dissolved private limited company with number SC406300. It was incorporated 12 years, 9 months, 2 days ago, on 30 August 2011 and it was dissolved 1 year, 3 months, 1 day ago, on 28 February 2023. The company address is 12 Marine Road, Dunbar, EH42 1AR, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Jun 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-06
Old address: 10 the Gardens Aberlady Longniddry East Lothian EH32 0SF
New address: 12 Marine Road Dunbar EH42 1AR
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Jan 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Gazette filings brought up to date
Date: 10 Sep 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Gazette filings brought up to date
Date: 24 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Gazette filings brought up to date
Date: 16 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Gazette filings brought up to date
Date: 06 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Change person secretary company with change date
Date: 26 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-20
Officer name: Ms Suzannah Helen Howey
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Old address: Glen Gorse Erskine Loan Gullane East Lothian EH31 2EH Scotland
Change date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Old address: Glen Gorse Erskine Loan Gullane East Lothian EH31 2EH United Kingdom
Change date: 2012-09-28
Documents
Change person secretary company with change date
Date: 28 Sep 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Suzannah Helen Howey
Change date: 2012-06-07
Documents
Change person director company with change date
Date: 28 Sep 2012
Action Date: 07 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-07
Officer name: Mr Bryan Kevin Phillips
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-28
Old address: 25 Markle Steading East Linton East Lothian EH40 3EB Scotland
Documents
Incorporation company
Date: 30 Aug 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ALM PROPERTIES & SERVICES LTD.
THISTLEDOWN BARN,SYWELL,NN6 0BG
Number: | 10656768 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CONSTABLE DRIVE,NEWPORT,NP19 7PX
Number: | 11702227 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILA HOUSE 46 CHESTNUT DRIVE,OADBY,LE2 4QX
Number: | 06517712 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE,WATFORD,WD1 1QH
Number: | 00506184 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE HEAVENLY HAMPER CO. (LONDON) LIMITED
29 SUTTON ROAD,LONDON,N10 1HJ
Number: | 05830633 |
Status: | ACTIVE |
Category: | Private Limited Company |
AEROMET BUILDING,WORCESTER,WR3 8UA
Number: | 00341757 |
Status: | ACTIVE |
Category: | Private Limited Company |