UKBizDB.co.uk

PHOENIX MARINE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:95 Westburn Drive, Cambuslang, Glasgow, G72 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenway Court, Canning Road, London, England, E15 3ND

Director11 May 2018Active
Greenway Court, Canning Road, London, England, E15 3ND

Director11 May 2018Active
11 Gordon Lennox Crescent, Bridge Of Don, Aberdeen, AB23 8AU

Secretary08 December 2000Active
No1., Mill House, Grandholm Crescent Bridge Of Don, Aberdeen, Scotland, AB22 8BB

Secretary16 April 2008Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Secretary20 June 2014Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director20 June 2014Active
95, Westburn Drive, Cambuslang, Glasgow, G72 7NA

Director01 June 2018Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director03 July 2014Active
Greenway Court, Canning Road, London, England, E15 3ND

Director11 May 2018Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director08 December 2000Active
49 Wallacebrae Wynd, Danestone, Aberdeen, AB22 8YD

Director03 October 2006Active
95, Westburn Drive, Cambuslang, Glasgow, Scotland, G72 7NA

Director20 June 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type small.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-01-11Accounts

Change account reference date company previous shortened.

Download
2018-12-22Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type small.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.