This company is commonly known as Phoenix Drilling Ltd.. The company was founded 14 years ago and was given the registration number SC370985. The firm's registered office is in GRANGEMOUTH. You can find them at Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, . This company's SIC code is 43130 - Test drilling and boring.
Name | : | PHOENIX DRILLING LTD. |
---|---|---|
Company Number | : | SC370985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Nairn Road, Deans Industrial Estate, Livingston, Scotland, EH54 8AY | Director | 11 January 2010 | Active |
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH | Corporate Secretary | 11 January 2010 | Active |
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU | Director | 11 January 2010 | Active |
Mr Stephen Hugh Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Nairn Road, Livingston, Scotland, EH54 8AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Change person director company with change date. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.