Company NamePhoenix Bars (Scotland ) Ltd
DirectorGraham Johnstone
Company StatusActive - Proposal to Strike off
Company NumberSC568662
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Johnstone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleLicensed Trade
Country of ResidenceScotland
Correspondence AddressWest End Bar 189bank Street Bank Street
Coatbridge
ML5 1HA
Scotland
Director NameMr Bryan Timmons
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(2 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address189 Bank Street
Coatbridge
ML5 1HA
Scotland
Director NameMr Bryan Timons
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(2 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 December 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address189 Bank Stret Bank Street
Coatbridge
ML5 1HA
Scotland
Director NameMrs Michelle Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(2 years, 5 months after company formation)
Appointment Duration3 days (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Thorntree Drive Thorntree Drive
Coatbridge
ML5 5HQ
Scotland
Director NameMr Graham Johnstone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 January 2020)
RoleLicense Trade
Country of ResidenceScotland
Correspondence AddressWest End Bar 189bank Street Bank Street
Coatbridge
ML5 1HA
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2020(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest End Bar 189bank Street Bank Street
Coatbridge
ML5 1HA
Scotland
Director NameMr Gordon Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2020(3 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest End Bar 189bank Street Bank Street
Coatbridge
ML5 1HA
Scotland

Location

Registered AddressWest End Bar 189bank Street
Bank Street
Coatbridge
ML5 1HA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Accounts

Latest Accounts25 April 2019 (5 years ago)
Next Accounts Due25 April 2021 (overdue)
Accounts CategoryDormant
Accounts Year End25 April

Returns

Latest Return27 April 2020 (4 years ago)
Next Return Due11 May 2021 (overdue)

Filing History

29 October 2020Cessation of Gordon Armstrong as a person with significant control on 20 September 2020 (1 page)
29 October 2020Appointment of Mr Graham Johnstone as a director on 20 January 2020 (2 pages)
29 October 2020Termination of appointment of Gordon Armstrong as a director on 20 September 2020 (1 page)
29 October 2020Notification of Graham Johnstone as a person with significant control on 20 January 2020 (2 pages)
24 August 2020Termination of appointment of Michelle Agnus Armstrong as a director on 23 August 2020 (1 page)
24 August 2020Appointment of Mr Gordon Armstrong as a director on 23 August 2020 (2 pages)
24 August 2020Notification of Gordon Armstrong as a person with significant control on 1 January 2020 (2 pages)
31 May 2020Termination of appointment of Graham Johnstone as a director on 4 January 2020 (1 page)
31 May 2020Appointment of Mrs Michelle Agnus Armstrong as a director on 4 January 2020 (2 pages)
27 April 2020Cessation of Michelle Armstrong as a person with significant control on 1 January 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
24 March 2020Termination of appointment of Michelle Armstrong as a director on 5 December 2019 (1 page)
24 March 2020Registered office address changed from 9 Thorntree Drive Thorntree Drive Coatbridge ML5 5HQ Scotland to West End Bar 189Bank Street Bank Street Coatbridge ML5 1HA on 24 March 2020 (1 page)
24 March 2020Appointment of Mr Graham Johnstone as a director on 5 December 2019 (2 pages)
10 December 2019Appointment of Mrs Michelle Armstrong as a director on 2 December 2019 (2 pages)
9 December 2019Termination of appointment of Bryan Timons as a director on 2 December 2019 (1 page)
13 November 2019Appointment of Mr Bryan Timons as a director on 13 November 2019 (2 pages)
29 October 2019Termination of appointment of Bryan Timmons as a director on 25 October 2019 (1 page)
10 October 2019Termination of appointment of Michelle Agnus Armstrong as a director on 10 October 2019 (1 page)
10 October 2019Appointment of Mr Bryan Timmons as a director on 10 October 2019 (2 pages)
13 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 25 April 2019 (2 pages)
25 April 2019Previous accounting period shortened from 30 June 2019 to 25 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 July 2018Registered office address changed from Phoenix House 248 Whifflet Street Coatbridge ML5 4SH Scotland to 9 Thorntree Drive Thorntree Drive Coatbridge ML5 5HQ on 31 July 2018 (1 page)
3 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)