Company NamePhoenix (Scotland) Limited
DirectorSteven Jamieson
Company StatusActive
Company NumberSC235073
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Jamieson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameOgilvie Jamieson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 12 months (resigned 13 August 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameMr Martin Jackson Watson
NationalityBritish
StatusResigned
Appointed21 August 2002(1 week, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Arkwrights Way
Paisley
Renfrewshire
PA1 2NX
Scotland
Secretary NameShirley Jamieson
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 August 2021)
RoleCompany Director
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.phoenixgas.net
Email address[email protected]
Telephone01505 324414
Telephone regionJohnstone

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

440 at £1Ogilvie Jamieson
44.00%
Ordinary
360 at £1Shirley Jamieson
36.00%
Ordinary
200 at £1Steven Jamieson
20.00%
Ordinary

Financials

Year2014
Net Worth£155,654
Cash£169,300
Current Liabilities£40,914

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
31 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 May 2022Amended micro company accounts made up to 31 August 2021 (4 pages)
3 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
24 August 2021Notification of Steven Jamieson as a person with significant control on 20 August 2021 (2 pages)
24 August 2021Cessation of Ogilvie Jamieson as a person with significant control on 20 August 2021 (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
24 August 2021Cessation of Shirley Jamieson as a person with significant control on 20 August 2021 (1 page)
18 August 2021Notification of Ogilvie Jamieson as a person with significant control on 6 April 2016 (2 pages)
18 August 2021Second filing of Confirmation Statement dated 18 August 2021 (3 pages)
18 August 2021Cessation of Steven Jamieson as a person with significant control on 13 August 2021 (1 page)
18 August 2021Notification of Steven Jamieson as a person with significant control on 13 August 2021 (2 pages)
18 August 2021Termination of appointment of Ogilvie Jamieson as a director on 13 August 2021 (1 page)
18 August 2021Cessation of Shirley Jamieson as a person with significant control on 13 August 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/08/2021.
(4 pages)
18 August 2021Cessation of Ogilvie Jamieson as a person with significant control on 13 August 2021 (1 page)
18 August 2021Notification of Shirley Jamieson as a person with significant control on 6 April 2016 (2 pages)
18 August 2021Termination of appointment of Shirley Jamieson as a secretary on 13 August 2021 (1 page)
11 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
14 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 July 2020Director's details changed for Mr Steven Jamieson on 31 July 2020 (2 pages)
13 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 October 2019Resolutions
  • RES13 ‐ Prohibition of director's conflicts of interest suspended 31/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
6 September 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
29 August 2019Change of share class name or designation (2 pages)
29 August 2019Memorandum and Articles of Association (41 pages)
29 August 2019Change of share class name or designation (2 pages)
29 August 2019Change of share class name or designation (2 pages)
29 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 directors conflict of interest 06/08/2019
(1 page)
20 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Steven Jamieson on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ogilvie Jamieson on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mr Steven Jamieson on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ogilvie Jamieson on 14 August 2017 (2 pages)
14 August 2017Secretary's details changed for Shirley Jamieson on 14 August 2017 (1 page)
14 August 2017Secretary's details changed for Shirley Jamieson on 14 August 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 August 2016Director's details changed for Ogilvie Jamieson on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Ogilvie Jamieson on 16 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2014Appointment of Mr Steven Jamieson as a director on 10 September 2014 (2 pages)
2 October 2014Appointment of Mr Steven Jamieson as a director on 10 September 2014 (2 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Ogilvie Jamieson on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Ogilvie Jamieson on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Ogilvie Jamieson on 8 August 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 August 2006Return made up to 08/08/06; full list of members (6 pages)
18 August 2006Return made up to 08/08/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 August 2005Return made up to 08/08/05; full list of members (6 pages)
31 August 2005Return made up to 08/08/05; full list of members (6 pages)
24 March 2005Particulars of contract relating to shares (4 pages)
24 March 2005Resolutions
  • RES14 ‐ £800 bonus issue 18/02/05
(1 page)
24 March 2005Particulars of contract relating to shares (4 pages)
24 March 2005Resolutions
  • RES14 ‐ £800 bonus issue 18/02/05
(1 page)
24 March 2005Ad 18/02/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
24 March 2005Ad 18/02/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 August 2004Return made up to 08/08/04; full list of members (6 pages)
16 August 2004Return made up to 08/08/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 January 2004Return made up to 08/08/03; full list of members (7 pages)
24 January 2004Return made up to 08/08/03; full list of members (7 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 16 newton drive elderslie renfrewshire PA5 9BD (1 page)
20 February 2003Registered office changed on 20/02/03 from: 16 newton drive elderslie renfrewshire PA5 9BD (1 page)
13 February 2003Registered office changed on 13/02/03 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: studio 2003 - mile end abbey mill bus centre paisley PA1 1JS (1 page)
13 February 2003Secretary resigned (1 page)
20 September 2002Nc inc already adjusted 21/08/02 (1 page)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Ad 21/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 September 2002Nc inc already adjusted 21/08/02 (1 page)
20 September 2002Ad 21/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (11 pages)
8 August 2002Incorporation (11 pages)