Company NamePhoenix Oil & Gas Solutions Ltd
Company StatusDissolved
Company NumberSC391649
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDenise Judyth Westwell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Island
Waters Of Feugh
Banchory
Kincardineshire
AB31 6XF
Scotland
Director NameMr Nigel John Westwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleOperations & Maintenance Consultant
Country of ResidenceScotland
Correspondence Address2 The Island
Waters Of Feugh
Banchory
Kincardineshire
AB31 6XF
Scotland
Secretary NameDenise Judyth Westwell
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 The Island
Waters Of Feugh
Banchory
Kincardineshire
AB31 6XF
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

199 at £1Denise Westwell
97.55%
Ordinary A
1 at £1Adam Charles Westwell
0.49%
D
1 at £1Claire Westwell
0.49%
E
1 at £1Hanna Beth Westwell
0.49%
C
1 at £1Joel Christian Westwell
0.49%
B
1 at £1Nigel Westwell
0.49%
Ordinary A

Financials

Year2014
Net Worth£92,562
Cash£111,624
Current Liabilities£21,221

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 204
(8 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 204
(8 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Change of share class name or designation (2 pages)
6 March 2015Change of share class name or designation (2 pages)
6 March 2015Particulars of variation of rights attached to shares (2 pages)
6 March 2015Particulars of variation of rights attached to shares (2 pages)
6 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 204
(8 pages)
6 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 204
(8 pages)
6 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
(5 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 200
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 January 2012Registered office address changed from 2 the Island Waters of Feugh Banchory Kincardineshire AB31 6XF Scotland on 20 January 2012 (1 page)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Registered office address changed from 2 the Island Waters of Feugh Banchory Kincardineshire AB31 6XF Scotland on 20 January 2012 (1 page)
11 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)