UKBizDB.co.uk

PHOENIX MEDICAL AND SAFETY SOLUTIONS LIMITED

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

This company is commonly known as Phoenix Medical And Safety Solutions Limited. The company was founded 7 years ago and was given the registration number SC541756. The firm's registered office is in EDINBURGH. You can find them at 1/4 Restalrig House, Restalrig Gardens, Edinburgh, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PHOENIX MEDICAL AND SAFETY SOLUTIONS LIMITED
Company Number:SC541756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2016
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1/4 Restalrig House, Restalrig Gardens, Edinburgh, Scotland, EH7 6HX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Rushbank, Livingston, Scotland, EH54 6EZ

Director09 August 2016Active
1/4 Restalrig House, Restalrig Gardens, Edinburgh, Scotland, EH7 6HX

Director09 August 2016Active
81, West Windygoul Gardens, Tranent, Scotland, EH33 2LB

Director08 August 2016Active
8, Cowden Terrace, Dalkeith, Scotland, EH22 2HJ

Director03 August 2016Active

People with Significant Control

Mrs Claire Tervit
Notified on:29 May 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:Scotland
Address:1/4 Restalrig House, 22 Restalrig Gardens, Edinburgh, Scotland, EH7 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kirsty Mary Robertson
Notified on:25 May 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:Scotland
Address:53, Rushbank, Livingston, Scotland, EH54 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Mackay
Notified on:09 August 2016
Status:Active
Date of birth:December 1959
Nationality:Scottish
Country of residence:Scotland
Address:81, West Windygoul Gardens, Tranent, Scotland, EH33 2LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Angela Page
Notified on:03 August 2016
Status:Active
Date of birth:February 1977
Nationality:Scottish
Country of residence:Scotland
Address:81, West Windygoul Gardens, Tranent, Scotland, EH33 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-01-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Capital

Capital allotment shares.

Download
2016-08-25Officers

Appoint person director company with name date.

Download
2016-08-25Officers

Appoint person director company with name date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Address

Change registered office address company with date old address new address.

Download
2016-08-09Officers

Termination director company with name termination date.

Download
2016-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.