Company NamePhoenix Electrical Wholesale Supplies Limited
DirectorChristopher Spark
Company StatusActive
Company NumberSC170397
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Christopher Spark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(6 years, 4 months after company formation)
Appointment Duration21 years
RoleElectrician
Country of ResidenceScotland
Correspondence Address3 Glenpark Drive
Port Glasgow
Strathclyde
PA14 5AE
Scotland
Director NameMr Philip Hughes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWhitehill Farm
Glasford
Strathhaven
ML10 6TR
Scotland
Director NameMr George Edward McFarlane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address36 Stewartfield Drive
East Kilbride
Glasgow
G74 4UA
Scotland
Director NameMr George Edward McFarlane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address36 Stewartfield Drive
East Kilbride
Glasgow
G74 4UA
Scotland
Secretary NamePhilip Hughes
NationalityBritish
StatusResigned
Appointed05 December 1996(same day as company formation)
RoleEngineer
Correspondence Address6 Wood Aven Drive
East Kilbride
Glasgow
G74 4UE
Scotland
Secretary NameSybil Hughes
NationalityBritish
StatusResigned
Appointed23 January 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address6 Wood Aven Drive Crawford Hill
East Kilbride
Glasgow
G74 3UE
Scotland
Director NameMr Michael Joseph Quinn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2003)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Mansionhouse Gardens
Langside
Glasgow
Strathclyde
G41 3DP
Scotland
Secretary NameMr Philip Hughes
NationalityScottish
StatusResigned
Appointed31 December 2000(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehill Farm
Glasford
Strathhaven
ML10 6TR
Scotland
Secretary NameJohn Geraghty
NationalityBritish
StatusResigned
Appointed28 April 2003(6 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address134 Inveresk Street
Glasgow
Lanarkshire
G32 6TA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.phoenix-electrical.org
Email address[email protected]
Telephone01355 574777
Telephone regionEast Kilbride

Location

Registered Address6-8 Whin Place
Nerston
East Kilbride
G74 3XS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£96,329
Cash£948
Current Liabilities£358,567

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

27 August 2013Delivered on: 5 September 2013
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 August 2010Delivered on: 25 August 2010
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 April 2003Delivered on: 2 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 November 2010Delivered on: 12 November 2010
Satisfied on: 2 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 April 2003Delivered on: 2 May 2003
Satisfied on: 18 January 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 April 2003Delivered on: 1 May 2003
Satisfied on: 27 June 2013
Persons entitled: UK Steel Enterprise Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 August 2000Delivered on: 14 August 2000
Satisfied on: 13 May 2003
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.
Fully Satisfied

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
4 July 2022Registered office address changed from C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell ML1 3DG to 6-8 Whin Place Nerston East Kilbride G74 3XS on 4 July 2022 (1 page)
22 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
20 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 May 2019Satisfaction of charge 5 in full (4 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
17 January 2017Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 17 January 2017 (2 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(3 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(3 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 10,000
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Termination of appointment of John Geraghty as a secretary on 15 July 2015 (1 page)
22 July 2015Termination of appointment of John Geraghty as a secretary on 15 July 2015 (1 page)
2 June 2015Satisfaction of charge 6 in full (4 pages)
2 June 2015Satisfaction of charge 6 in full (4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
7 September 2013Alterations to floating charge 3 (15 pages)
7 September 2013Alterations to floating charge 3 (15 pages)
7 September 2013Alterations to a floating charge (15 pages)
7 September 2013Alterations to a floating charge (15 pages)
5 September 2013Registration of charge 1703970007 (16 pages)
5 September 2013Registration of charge 1703970007 (16 pages)
27 June 2013Satisfaction of charge 2 in full (4 pages)
27 June 2013Satisfaction of charge 2 in full (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
18 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 November 2011Alterations to floating charge 2 (6 pages)
15 November 2011Alterations to floating charge 2 (6 pages)
4 November 2011Duplicate mortgage certificatecharge no:6 (6 pages)
4 November 2011Duplicate mortgage certificatecharge no:6 (6 pages)
29 October 2011Alterations to floating charge 5 (5 pages)
29 October 2011Alterations to floating charge 5 (5 pages)
28 October 2011Alterations to floating charge 6 (5 pages)
28 October 2011Alterations to floating charge 3 (5 pages)
28 October 2011Alterations to floating charge 6 (5 pages)
28 October 2011Alterations to floating charge 3 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Christopher Spark on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Christopher Spark on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Christopher Spark on 1 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 05/12/08; full list of members (3 pages)
23 December 2008Return made up to 05/12/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 05/12/07; full list of members (3 pages)
27 February 2008Return made up to 05/12/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Return made up to 05/12/06; full list of members (2 pages)
14 December 2006Registered office changed on 14/12/06 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
14 December 2006Registered office changed on 14/12/06 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
14 December 2006Location of register of members (1 page)
14 December 2006Return made up to 05/12/06; full list of members (2 pages)
14 December 2006Location of debenture register (1 page)
14 December 2006Location of debenture register (1 page)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 December 2005Return made up to 05/12/05; full list of members (2 pages)
7 December 2005Return made up to 05/12/05; full list of members (2 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 05/12/04; full list of members (6 pages)
4 January 2005Return made up to 05/12/04; full list of members (6 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2004Registered office changed on 11/03/04 from: 21 blythswood square glasgow G2 4BL (1 page)
11 March 2004Return made up to 05/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2004Registered office changed on 11/03/04 from: 21 blythswood square glasgow G2 4BL (1 page)
11 June 2003Alterations to a floating charge (8 pages)
11 June 2003Alterations to a floating charge (8 pages)
6 June 2003Alterations to a floating charge (8 pages)
6 June 2003Alterations to a floating charge (8 pages)
6 June 2003Alterations to a floating charge (8 pages)
6 June 2003Alterations to a floating charge (8 pages)
13 May 2003Dec mort/charge * (4 pages)
13 May 2003Dec mort/charge * (4 pages)
5 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2003Director resigned (1 page)
5 May 2003New secretary appointed (1 page)
5 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2003Director resigned (1 page)
5 May 2003Memorandum and Articles of Association (6 pages)
5 May 2003Registered office changed on 05/05/03 from: 7 park quadrant glasgow G3 6BS (1 page)
5 May 2003New director appointed (1 page)
5 May 2003Declaration of assistance for shares acquisition (4 pages)
5 May 2003Director resigned (1 page)
5 May 2003Memorandum and Articles of Association (6 pages)
5 May 2003Secretary resigned;director resigned (1 page)
5 May 2003Registered office changed on 05/05/03 from: 7 park quadrant glasgow G3 6BS (1 page)
5 May 2003Declaration of assistance for shares acquisition (4 pages)
5 May 2003New director appointed (1 page)
5 May 2003Secretary resigned;director resigned (1 page)
5 May 2003Director resigned (1 page)
5 May 2003New secretary appointed (1 page)
2 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (9 pages)
2 May 2003Partic of mort/charge * (5 pages)
2 May 2003Partic of mort/charge * (9 pages)
1 May 2003Partic of mort/charge * (5 pages)
1 May 2003Partic of mort/charge * (5 pages)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 05/12/01; full list of members (7 pages)
14 January 2002Return made up to 05/12/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 April 2001Particulars of contract relating to shares (4 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Ad 31/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 April 2001Particulars of contract relating to shares (4 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Ad 31/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 April 2001New director appointed (1 page)
26 April 2001New director appointed (2 pages)
18 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
14 August 2000Partic of mort/charge * (6 pages)
14 August 2000Partic of mort/charge * (6 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 February 2000Return made up to 05/12/99; full list of members (6 pages)
2 February 2000Return made up to 05/12/99; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 January 1999Return made up to 05/12/98; full list of members (6 pages)
24 January 1999Return made up to 05/12/98; full list of members (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 19A hawkbank construction road college milton east kilbride glasgow G74 5EG (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 19A hawkbank construction road college milton east kilbride glasgow G74 5EG (1 page)
20 January 1998Company name changed hawbank construction services li mited\certificate issued on 21/01/98 (2 pages)
20 January 1998Company name changed hawbank construction services li mited\certificate issued on 21/01/98 (2 pages)
16 January 1998Return made up to 05/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1998Return made up to 05/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Memorandum and Articles of Association (14 pages)
28 January 1997Memorandum and Articles of Association (14 pages)
14 January 1997Company name changed hawbank construction LIMITED\certificate issued on 15/01/97 (2 pages)
14 January 1997Company name changed hawbank construction LIMITED\certificate issued on 15/01/97 (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
5 December 1996Incorporation (16 pages)
5 December 1996Incorporation (16 pages)