Paisley
PA1 3QS
Scotland
Director Name | Ogilvie Jamieson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 12 months (resigned 13 August 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Mr Martin Jackson Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arkwrights Way Paisley Renfrewshire PA1 2NX Scotland |
Secretary Name | Shirley Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 August 2021) |
Role | Company Director |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.phoenixgas.net |
---|---|
Email address | [email protected] |
Telephone | 01505 324414 |
Telephone region | Johnstone |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
440 at £1 | Ogilvie Jamieson 44.00% Ordinary |
---|---|
360 at £1 | Shirley Jamieson 36.00% Ordinary |
200 at £1 | Steven Jamieson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,654 |
Cash | £169,300 |
Current Liabilities | £40,914 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
4 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
24 May 2022 | Amended micro company accounts made up to 31 August 2021 (4 pages) |
3 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
24 August 2021 | Notification of Steven Jamieson as a person with significant control on 20 August 2021 (2 pages) |
24 August 2021 | Cessation of Ogilvie Jamieson as a person with significant control on 20 August 2021 (1 page) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
24 August 2021 | Cessation of Shirley Jamieson as a person with significant control on 20 August 2021 (1 page) |
18 August 2021 | Notification of Ogilvie Jamieson as a person with significant control on 6 April 2016 (2 pages) |
18 August 2021 | Second filing of Confirmation Statement dated 18 August 2021 (3 pages) |
18 August 2021 | Cessation of Steven Jamieson as a person with significant control on 13 August 2021 (1 page) |
18 August 2021 | Notification of Steven Jamieson as a person with significant control on 13 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Ogilvie Jamieson as a director on 13 August 2021 (1 page) |
18 August 2021 | Cessation of Shirley Jamieson as a person with significant control on 13 August 2021 (1 page) |
18 August 2021 | Confirmation statement made on 18 August 2021 with updates
|
18 August 2021 | Cessation of Ogilvie Jamieson as a person with significant control on 13 August 2021 (1 page) |
18 August 2021 | Notification of Shirley Jamieson as a person with significant control on 6 April 2016 (2 pages) |
18 August 2021 | Termination of appointment of Shirley Jamieson as a secretary on 13 August 2021 (1 page) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
14 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 July 2020 | Director's details changed for Mr Steven Jamieson on 31 July 2020 (2 pages) |
13 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 October 2019 | Resolutions
|
6 September 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
29 August 2019 | Change of share class name or designation (2 pages) |
29 August 2019 | Memorandum and Articles of Association (41 pages) |
29 August 2019 | Change of share class name or designation (2 pages) |
29 August 2019 | Change of share class name or designation (2 pages) |
29 August 2019 | Resolutions
|
20 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Steven Jamieson on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ogilvie Jamieson on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Steven Jamieson on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Ogilvie Jamieson on 14 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Shirley Jamieson on 14 August 2017 (1 page) |
14 August 2017 | Secretary's details changed for Shirley Jamieson on 14 August 2017 (1 page) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
16 August 2016 | Director's details changed for Ogilvie Jamieson on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Ogilvie Jamieson on 16 August 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 October 2014 | Appointment of Mr Steven Jamieson as a director on 10 September 2014 (2 pages) |
2 October 2014 | Appointment of Mr Steven Jamieson as a director on 10 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Ogilvie Jamieson on 8 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Ogilvie Jamieson on 8 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ogilvie Jamieson on 8 August 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
24 March 2005 | Particulars of contract relating to shares (4 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Particulars of contract relating to shares (4 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Ad 18/02/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
24 March 2005 | Ad 18/02/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 January 2004 | Return made up to 08/08/03; full list of members (7 pages) |
24 January 2004 | Return made up to 08/08/03; full list of members (7 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 16 newton drive elderslie renfrewshire PA5 9BD (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 16 newton drive elderslie renfrewshire PA5 9BD (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page) |
13 February 2003 | Secretary resigned (1 page) |
20 September 2002 | Nc inc already adjusted 21/08/02 (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
20 September 2002 | Ad 21/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
20 September 2002 | Nc inc already adjusted 21/08/02 (1 page) |
20 September 2002 | Ad 21/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (11 pages) |
8 August 2002 | Incorporation (11 pages) |