This company is commonly known as Phoenix Marine Solutions Limited. The company was founded 23 years ago and was given the registration number SC213617. The firm's registered office is in GLASGOW. You can find them at 95 Westburn Drive, Cambuslang, Glasgow, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | PHOENIX MARINE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | SC213617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2000 |
End of financial year | : | 27 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 95 Westburn Drive, Cambuslang, Glasgow, G72 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenway Court, Canning Road, London, England, E15 3ND | Director | 11 May 2018 | Active |
Greenway Court, Canning Road, London, England, E15 3ND | Director | 11 May 2018 | Active |
11 Gordon Lennox Crescent, Bridge Of Don, Aberdeen, AB23 8AU | Secretary | 08 December 2000 | Active |
No1., Mill House, Grandholm Crescent Bridge Of Don, Aberdeen, Scotland, AB22 8BB | Secretary | 16 April 2008 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Secretary | 20 June 2014 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 20 June 2014 | Active |
95, Westburn Drive, Cambuslang, Glasgow, G72 7NA | Director | 01 June 2018 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 03 July 2014 | Active |
Greenway Court, Canning Road, London, England, E15 3ND | Director | 11 May 2018 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 08 December 2000 | Active |
49 Wallacebrae Wynd, Danestone, Aberdeen, AB22 8YD | Director | 03 October 2006 | Active |
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA | Director | 20 June 2014 | Active |
Mr Adam Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | 95, Westburn Drive, Glasgow, G72 7NA |
Nature of control | : |
|
Phoenix Weights Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Fountainbleau, Newburgh, Ellon, Scotland, AB41 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type small. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type small. | Download |
2019-01-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-22 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type small. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Termination secretary company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.