Port Glasgow
Strathclyde
PA14 5AE
Scotland
Director Name | Mr Philip Hughes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Whitehill Farm Glasford Strathhaven ML10 6TR Scotland |
Director Name | Mr George Edward McFarlane |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stewartfield Drive East Kilbride Glasgow G74 4UA Scotland |
Director Name | Mr George Edward McFarlane |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 36 Stewartfield Drive East Kilbride Glasgow G74 4UA Scotland |
Secretary Name | Philip Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 Wood Aven Drive East Kilbride Glasgow G74 4UE Scotland |
Secretary Name | Sybil Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 6 Wood Aven Drive Crawford Hill East Kilbride Glasgow G74 3UE Scotland |
Director Name | Mr Michael Joseph Quinn |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2003) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Mansionhouse Gardens Langside Glasgow Strathclyde G41 3DP Scotland |
Secretary Name | Mr Philip Hughes |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2000(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehill Farm Glasford Strathhaven ML10 6TR Scotland |
Secretary Name | John Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 134 Inveresk Street Glasgow Lanarkshire G32 6TA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.phoenix-electrical.org |
---|---|
Email address | [email protected] |
Telephone | 01355 574777 |
Telephone region | East Kilbride |
Registered Address | 6-8 Whin Place Nerston East Kilbride G74 3XS Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,329 |
Cash | £948 |
Current Liabilities | £358,567 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
27 August 2013 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
4 July 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
20 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 May 2019 | Satisfaction of charge 5 in full (4 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
17 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Termination of appointment of John Geraghty as a secretary on 15 July 2015 (1 page) |
22 July 2015 | Termination of appointment of John Geraghty as a secretary on 15 July 2015 (1 page) |
2 June 2015 | Satisfaction of charge 6 in full (4 pages) |
2 June 2015 | Satisfaction of charge 6 in full (4 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 September 2013 | Alterations to floating charge 3 (15 pages) |
7 September 2013 | Alterations to floating charge 3 (15 pages) |
7 September 2013 | Alterations to a floating charge (15 pages) |
7 September 2013 | Alterations to a floating charge (15 pages) |
5 September 2013 | Registration of charge 1703970007 (16 pages) |
5 September 2013 | Registration of charge 1703970007 (16 pages) |
27 June 2013 | Satisfaction of charge 2 in full (4 pages) |
27 June 2013 | Satisfaction of charge 2 in full (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
18 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Alterations to floating charge 2 (6 pages) |
15 November 2011 | Alterations to floating charge 2 (6 pages) |
4 November 2011 | Duplicate mortgage certificatecharge no:6 (6 pages) |
4 November 2011 | Duplicate mortgage certificatecharge no:6 (6 pages) |
29 October 2011 | Alterations to floating charge 5 (5 pages) |
29 October 2011 | Alterations to floating charge 5 (5 pages) |
28 October 2011 | Alterations to floating charge 6 (5 pages) |
28 October 2011 | Alterations to floating charge 3 (5 pages) |
28 October 2011 | Alterations to floating charge 6 (5 pages) |
28 October 2011 | Alterations to floating charge 3 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Christopher Spark on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Spark on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Christopher Spark on 1 December 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 05/12/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
14 December 2006 | Location of debenture register (1 page) |
14 December 2006 | Location of debenture register (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
7 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 05/12/03; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: 21 blythswood square glasgow G2 4BL (1 page) |
11 March 2004 | Return made up to 05/12/03; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: 21 blythswood square glasgow G2 4BL (1 page) |
11 June 2003 | Alterations to a floating charge (8 pages) |
11 June 2003 | Alterations to a floating charge (8 pages) |
6 June 2003 | Alterations to a floating charge (8 pages) |
6 June 2003 | Alterations to a floating charge (8 pages) |
6 June 2003 | Alterations to a floating charge (8 pages) |
6 June 2003 | Alterations to a floating charge (8 pages) |
13 May 2003 | Dec mort/charge * (4 pages) |
13 May 2003 | Dec mort/charge * (4 pages) |
5 May 2003 | Resolutions
|
5 May 2003 | Director resigned (1 page) |
5 May 2003 | New secretary appointed (1 page) |
5 May 2003 | Resolutions
|
5 May 2003 | Director resigned (1 page) |
5 May 2003 | Memorandum and Articles of Association (6 pages) |
5 May 2003 | Registered office changed on 05/05/03 from: 7 park quadrant glasgow G3 6BS (1 page) |
5 May 2003 | New director appointed (1 page) |
5 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | Memorandum and Articles of Association (6 pages) |
5 May 2003 | Secretary resigned;director resigned (1 page) |
5 May 2003 | Registered office changed on 05/05/03 from: 7 park quadrant glasgow G3 6BS (1 page) |
5 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
5 May 2003 | New director appointed (1 page) |
5 May 2003 | Secretary resigned;director resigned (1 page) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | New secretary appointed (1 page) |
2 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (9 pages) |
2 May 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Partic of mort/charge * (9 pages) |
1 May 2003 | Partic of mort/charge * (5 pages) |
1 May 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 05/12/02; full list of members
|
13 January 2003 | Return made up to 05/12/02; full list of members
|
29 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 April 2001 | Particulars of contract relating to shares (4 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New director appointed (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Ad 31/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
26 April 2001 | Particulars of contract relating to shares (4 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Ad 31/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 April 2001 | New director appointed (1 page) |
26 April 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 05/12/00; full list of members
|
18 January 2001 | Return made up to 05/12/00; full list of members
|
14 August 2000 | Partic of mort/charge * (6 pages) |
14 August 2000 | Partic of mort/charge * (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 February 2000 | Return made up to 05/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 05/12/99; full list of members (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
24 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 19A hawkbank construction road college milton east kilbride glasgow G74 5EG (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 19A hawkbank construction road college milton east kilbride glasgow G74 5EG (1 page) |
20 January 1998 | Company name changed hawbank construction services li mited\certificate issued on 21/01/98 (2 pages) |
20 January 1998 | Company name changed hawbank construction services li mited\certificate issued on 21/01/98 (2 pages) |
16 January 1998 | Return made up to 05/12/97; full list of members
|
16 January 1998 | Return made up to 05/12/97; full list of members
|
28 January 1997 | Memorandum and Articles of Association (14 pages) |
28 January 1997 | Memorandum and Articles of Association (14 pages) |
14 January 1997 | Company name changed hawbank construction LIMITED\certificate issued on 15/01/97 (2 pages) |
14 January 1997 | Company name changed hawbank construction LIMITED\certificate issued on 15/01/97 (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Incorporation (16 pages) |
5 December 1996 | Incorporation (16 pages) |