Company NamePhoenix Completion Services Limited
Company StatusActive
Company NumberSC080233
CategoryPrivate Limited Company
Incorporation Date1 October 1982(41 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bruce Alexander Whyte
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1989(6 years, 4 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSylvan View
Rickarton
Stonehaven
Kincardineshire
AB39 3TD
Scotland
Director NameMrs Linda Jean Whyte
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1989(6 years, 4 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSylvan View
Rickarton
Stonehaven
Kincardineshire
AB39 3TD
Scotland
Director NameAntony Bruce Whyte
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1993(10 years, 6 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park View
Barton-Upon-Humber
North Lincolnshire
DN18 6AX
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed07 February 1989(6 years, 4 months after company formation)
Appointment Duration35 years, 2 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameBarry Jon Whyte
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressSylvan View
Rickarton
Stonehaven
Kincardineshire
AB3 2TD
Scotland

Contact

Telephone01569 766618
Telephone regionStonehaven

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£1,126,409
Cash£408,769
Current Liabilities£49,028

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

28 October 1991Delivered on: 7 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
23 September 2022Change of details for Mrs Linda Jean Whyte as a person with significant control on 23 May 2021 (2 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
10 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
21 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
12 February 2019Confirmation statement made on 27 February 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 April 2018Satisfaction of charge 1 in full (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(6 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 20,000
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(6 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(6 pages)
27 February 2015Director's details changed for Antony Bruce Whyte on 18 March 2014 (2 pages)
27 February 2015Director's details changed for Antony Bruce Whyte on 18 March 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(6 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(6 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20,000
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 February 2010Secretary's details changed for Peterkins, Solicitors on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Bruce Alexander Whyte on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Bruce Alexander Whyte on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Linda Jean Whyte on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Antony Bruce Whyte on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
15 February 2010Secretary's details changed for Peterkins, Solicitors on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Antony Bruce Whyte on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Linda Jean Whyte on 15 February 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2008Return made up to 07/02/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 February 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2007Return made up to 07/02/07; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 07/02/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 07/02/06; full list of members (3 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 February 2005Return made up to 07/02/05; full list of members (3 pages)
28 February 2005Return made up to 07/02/05; full list of members (3 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 April 2004Return made up to 07/02/04; full list of members (6 pages)
15 April 2004Return made up to 07/02/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 April 2003Return made up to 07/02/03; full list of members (6 pages)
4 April 2003Return made up to 07/02/03; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
5 April 2002Return made up to 07/02/02; full list of members (6 pages)
5 April 2002Return made up to 07/02/02; full list of members (6 pages)
6 March 2002Memorandum and Articles of Association (6 pages)
6 March 2002Memorandum and Articles of Association (6 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2001Accounts made up to 31 October 2000 (9 pages)
17 August 2001Accounts made up to 31 October 2000 (9 pages)
21 April 2001Return made up to 07/02/01; full list of members (6 pages)
21 April 2001Return made up to 07/02/01; full list of members (6 pages)
17 July 2000Accounts made up to 31 October 1999 (10 pages)
17 July 2000Accounts made up to 31 October 1999 (10 pages)
20 March 2000Return made up to 07/02/00; full list of members (6 pages)
20 March 2000Return made up to 07/02/00; full list of members (6 pages)
6 May 1999Return made up to 07/02/99; full list of members (6 pages)
6 May 1999Return made up to 07/02/99; full list of members (6 pages)
2 April 1999Accounts made up to 31 October 1998 (8 pages)
2 April 1999Accounts made up to 31 October 1998 (8 pages)
6 July 1998Accounts made up to 31 October 1997 (10 pages)
6 July 1998Accounts made up to 31 October 1997 (10 pages)
8 May 1998Return made up to 07/02/98; full list of members (6 pages)
8 May 1998Return made up to 07/02/98; full list of members (6 pages)
13 August 1997Accounts made up to 31 October 1996 (11 pages)
13 August 1997Accounts made up to 31 October 1996 (11 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
26 March 1997Return made up to 07/02/97; full list of members (6 pages)
26 March 1997Return made up to 07/02/97; full list of members (6 pages)
21 June 1996Accounts made up to 31 October 1995 (12 pages)
21 June 1996Accounts made up to 31 October 1995 (12 pages)
27 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)