UKBizDB.co.uk

PHOENIX (SCOTLAND) LIMITED

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

This company is commonly known as Phoenix (scotland) Limited. The company was founded 21 years ago and was given the registration number SC235073. The firm's registered office is in . You can find them at 9 Glasgow Road, Paisley, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHOENIX (SCOTLAND) LIMITED
Company Number:SC235073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2002
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Glasgow Road, Paisley, PA1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Glasgow Road, Paisley, PA1 3QS

Director10 September 2014Active
9 Glasgow Road, Paisley, PA1 3QS

Secretary31 December 2003Active
2, Arkwrights Way, Paisley, PA1 2NX

Secretary21 August 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 August 2002Active
9 Glasgow Road, Paisley, PA1 3QS

Director21 August 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 August 2002Active

People with Significant Control

Mr Steven Jamieson
Notified on:20 August 2021
Status:Active
Date of birth:January 1985
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Jamieson
Notified on:13 August 2021
Status:Active
Date of birth:January 1985
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirley Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ogilvie Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shirley Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ogilvie Jamieson
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:9 Glasgow Road, PA1 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts amended with accounts type micro entity.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.