Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PHP LETTINGS SCOTLAND LIMITED
Company Information for

PHP LETTINGS SCOTLAND LIMITED

13 13 QUEENS ROAD, ABERDEEN, AB15 4YL,
Company Registration Number
SC348115
Private Limited Company
Active

Company Overview

About Php Lettings Scotland Ltd
PHP LETTINGS SCOTLAND LIMITED was founded on 2008-09-04 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Php Lettings Scotland Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHP LETTINGS SCOTLAND LIMITED
 
Legal Registered Office
13 13 QUEENS ROAD
ABERDEEN
AB15 4YL
Other companies in IV30
 
Previous Names
P H P LETTINGS LIMITED10/09/2014
PH LETTINGS LIMITED18/09/2008
Filing Information
Company Number SC348115
Company ID Number SC348115
Date formed 2008-09-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHP LETTINGS SCOTLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHP LETTINGS SCOTLAND LIMITED
The following companies were found which have the same name as PHP LETTINGS SCOTLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHP LETTINGS SCOTLAND (FRANCHISE) LIMITED SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH SCOTLAND EH6 7BD Dissolved Company formed on the 2008-01-22

Company Officers of PHP LETTINGS SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2015-09-02
OLIVER THOMAS BLAKE
Director 2015-09-02
PAUL HARDY
Director 2015-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
KIM HARRISON
Company Secretary 2008-09-04 2015-09-02
GARY STUART HARRISON
Director 2008-09-04 2015-09-02
KIM HARRISON
Director 2008-09-04 2015-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER THOMAS BLAKE IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
OLIVER THOMAS BLAKE CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
OLIVER THOMAS BLAKE REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
OLIVER THOMAS BLAKE HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
OLIVER THOMAS BLAKE HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
OLIVER THOMAS BLAKE KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
OLIVER THOMAS BLAKE FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
OLIVER THOMAS BLAKE BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
OLIVER THOMAS BLAKE HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
OLIVER THOMAS BLAKE TO LETTING LTD Director 2015-10-01 CURRENT 2011-03-11 Dissolved 2016-09-13
OLIVER THOMAS BLAKE NEW LET LIMITED Director 2015-10-01 CURRENT 2005-07-09 Active
OLIVER THOMAS BLAKE EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2008-08-07 Active
OLIVER THOMAS BLAKE LETS MOVE PROPERTY LIMITED Director 2015-10-01 CURRENT 2008-12-11 Active
OLIVER THOMAS BLAKE EA STUDENT LETTINGS LTD Director 2015-10-01 CURRENT 2014-08-12 Active
OLIVER THOMAS BLAKE YOUR-MOVE.CO.UK LIMITED Director 2015-10-01 CURRENT 1984-11-19 Active
OLIVER THOMAS BLAKE GUARDIAN PROPERTY LETTINGS LIMITED Director 2014-07-02 CURRENT 2002-10-18 Active
PAUL HARDY LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
PAUL HARDY RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
PAUL HARDY LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-09-28 CURRENT 2010-06-29 Active
PAUL HARDY TEMPLETON LPA LIMITED Director 2017-09-28 CURRENT 2008-02-18 Active
PAUL HARDY ST TRINITY LIMITED Director 2017-09-28 CURRENT 2009-12-01 Active
GILLIAN UTTLEY MILBURN ENGINEERING & STEELWORK SERVICES LTD Company Secretary 2016-11-07 CURRENT 2016-11-07 Active
PAUL HARDY IQ PROPERTY (HULL) LIMITED Director 2016-06-03 CURRENT 2010-06-17 Active
PAUL HARDY CHARTERHOUSE MANAGEMENT (UK) LIMITED Director 2016-05-16 CURRENT 1999-03-08 Active
PAUL HARDY REEDS RAINS CLECKHEATON LIMITED Director 2016-03-15 CURRENT 2006-08-18 Active
PAUL HARDY HOLLOWAYS RESIDENTIAL LTD Director 2016-02-05 CURRENT 2011-10-11 Active
PAUL HARDY HEADWAY PROPERTY MANAGEMENT LIMITED Director 2016-01-29 CURRENT 2008-12-19 Active
PAUL HARDY KENT PROPERTY SOLUTIONS LIMITED Director 2015-12-04 CURRENT 2008-01-28 Active
PAUL HARDY FOURLET (YORK) LIMITED Director 2015-11-05 CURRENT 2008-01-15 Active
PAUL HARDY BAWTRY LETTINGS AND SALES LIMITED Director 2015-11-03 CURRENT 2010-12-09 Active
PAUL HARDY HOME AND STUDENT LINK LIMITED Director 2015-10-16 CURRENT 2009-11-11 Active
PAUL HARDY LETS MOVE PROPERTY LIMITED Director 2015-09-11 CURRENT 2008-12-11 Active
PAUL HARDY EA STUDENT LETTINGS LTD Director 2015-09-02 CURRENT 2014-08-12 Active
PAUL HARDY NEW LET LIMITED Director 2015-07-31 CURRENT 2005-07-09 Active
PAUL HARDY TO LETTING LTD Director 2015-07-02 CURRENT 2011-03-11 Dissolved 2016-09-13
PAUL HARDY GUARDIAN PROPERTY LETTINGS LIMITED Director 2015-06-03 CURRENT 2002-10-18 Active
PAUL HARDY PRESTONS LETTINGS LTD Director 2015-06-03 CURRENT 2010-05-10 Active
PAUL HARDY REEDS RAINS LIMITED Director 2015-06-03 CURRENT 1990-12-13 Active
PAUL HARDY REEDS RAINS FINANCIAL SERVICES LIMITED Director 2015-06-03 CURRENT 2012-07-04 Active
PAUL HARDY EASTSIDE PROPERTY DEVELOPMENTS LTD Director 2015-04-01 CURRENT 2008-08-07 Active
PAUL HARDY FIRST2PROTECT LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
PAUL HARDY NSK MANAGEMENT LTD Director 2011-10-28 CURRENT 2004-06-17 Dissolved 2017-01-31
PAUL HARDY NEW DAFFODIL LIMITED Director 2010-03-01 CURRENT 1986-08-12 Active
PAUL HARDY YOUR-MOVE.CO.UK LIMITED Director 2008-02-01 CURRENT 1984-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 25 North Bridge Street Bathgate West Lothian EH48 4PJ
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 13 Queens Road Aberdeen AB15 4YL Scotland
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-09-15DIRECTOR APPOINTED MR PAUL HARDY
2023-09-11APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS BLAKE
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Mr Peter Bisset on 2022-03-16
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-03-17
2021-12-03AP01DIRECTOR APPOINTED MR PETER BISSET
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-04-18AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-23DISS40DISS40 (DISS40(SOAD))
2017-08-23DISS40DISS40 (DISS40(SOAD))
2017-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2016-11-28
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-07-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08AA01Previous accounting period shortened from 31/12/15 TO 31/08/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-15AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM 39 South Street Elgin Morayshire IV30 1JZ
2015-09-29AP01DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE
2015-09-29AP01DIRECTOR APPOINTED MR PAUL HARDY
2015-09-29AP03Appointment of Mrs Sapna Bedi Fitzgerald as company secretary on 2015-09-02
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KIM HARRISON
2015-09-29TM02Termination of appointment of Kim Harrison on 2015-09-02
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARRISON
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10RES15CHANGE OF NAME 08/09/2014
2014-09-10CERTNMCompany name changed p h p lettings LIMITED\certificate issued on 10/09/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2000
2014-09-09AR0104/09/14 ANNUAL RETURN FULL LIST
2014-06-25AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2013-10-01AR0104/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-11AR0104/09/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-15AR0104/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-14AR0104/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM HARRISON / 03/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART HARRISON / 03/09/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KIM HARRISON / 03/09/2010
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM MOSSEND FARM MOSSTOWIE ELGIN MORAY IV30 8TU UNITED KINGDOM
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / GARY HARRISON / 03/09/2009
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / GARY HARRISON / 03/12/2008
2008-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-18CERTNMCOMPANY NAME CHANGED PH LETTINGS LIMITED CERTIFICATE ISSUED ON 18/09/08
2008-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PHP LETTINGS SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHP LETTINGS SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHP LETTINGS SCOTLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2011-10-01 £ 189,371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHP LETTINGS SCOTLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2,000
Cash Bank In Hand 2011-10-01 £ 169,548
Current Assets 2011-10-01 £ 192,693
Debtors 2011-10-01 £ 23,145
Fixed Assets 2011-10-01 £ 5,104
Shareholder Funds 2011-10-01 £ 8,426
Tangible Fixed Assets 2011-10-01 £ 4,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHP LETTINGS SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHP LETTINGS SCOTLAND LIMITED
Trademarks
We have not found any records of PHP LETTINGS SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHP LETTINGS SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PHP LETTINGS SCOTLAND LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PHP LETTINGS SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHP LETTINGS SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHP LETTINGS SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.