Company NamePheonix Services (Aberdeen) Limited
Company StatusDissolved
Company NumberSC273108
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date4 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elaine Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address55 Dunlin Road
Cove Bay
Aberdeen
Aberdeenshire
AB12 3SD
Scotland
Director NameMrs Jane Mathieson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address57 Dunlin Road
Cove Bay
Aberdeen
AB12 3SD
Scotland
Secretary NameMrs Elaine Anderson
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Dunlin Road
Cove Bay
Aberdeen
Aberdeenshire
AB12 3SD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCs Corporate Solutions
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Financials

Year2013
Net Worth£128
Cash£149
Current Liabilities£151,395

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2020Final Gazette dissolved following liquidation (1 page)
4 March 2020Final account prior to dissolution in a winding-up by the court (5 pages)
10 June 2015Registered office address changed from 55 Dunlin Road Cove Bay Aberdeen AB12 3SD to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 10 June 2015 (2 pages)
10 June 2015Notice of winding up order (1 page)
10 June 2015Notice of winding up order (1 page)
10 June 2015Court order notice of winding up (1 page)
10 June 2015Registered office address changed from 55 Dunlin Road Cove Bay Aberdeen AB12 3SD to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 10 June 2015 (2 pages)
10 June 2015Court order notice of winding up (1 page)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(5 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(5 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Mrs Elaine Anderson on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mrs Elaine Anderson on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Elaine Anderson on 5 October 2011 (1 page)
5 October 2011Director's details changed for Jane Mathieson on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Elaine Anderson on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Elaine Anderson on 5 October 2011 (1 page)
5 October 2011Director's details changed for Jane Mathieson on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Jane Mathieson on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mrs Elaine Anderson on 5 October 2011 (2 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (12 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (12 pages)
11 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (12 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Annual return made up to 8 September 2009 (10 pages)
14 November 2009Annual return made up to 8 September 2009 (10 pages)
14 November 2009Annual return made up to 8 September 2009 (10 pages)
23 January 2009Return made up to 08/09/08; full list of members (6 pages)
23 January 2009Return made up to 08/09/08; full list of members (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 September 2007Return made up to 08/09/07; full list of members (7 pages)
13 September 2007Return made up to 08/09/07; full list of members (7 pages)
7 September 2007Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 September 2007Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Return made up to 08/09/06; full list of members (7 pages)
19 September 2006Return made up to 08/09/06; full list of members (7 pages)
7 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2004Registered office changed on 19/10/04 from: c/o aberdein considine 8-9 bon accord crescent aberdeen AB11 6DN (1 page)
19 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
19 October 2004Registered office changed on 19/10/04 from: c/o aberdein considine 8-9 bon accord crescent aberdeen AB11 6DN (1 page)
19 October 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
22 September 2004Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2004Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
15 September 2004Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
8 September 2004Incorporation (17 pages)
8 September 2004Incorporation (17 pages)