Company NamePhoenix Business Management Limited
Company StatusDissolved
Company NumberSC574652
CategoryPrivate Limited Company
Incorporation Date25 August 2017(6 years, 8 months ago)
Dissolution Date29 April 2020 (3 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Deborah Ann Hubner
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr John McGuire
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland
Director NameMr Russell Craig Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPhoenix Retail Park Linwood Road
Paisley
PA1 2BH
Scotland
Director NameMr Colin Matthew Johnston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 319 St. Vincent Street
Glasgow
G2 5AS
Scotland

Location

Registered AddressC/O Kpmg Llp
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Administrator's progress report (22 pages)
29 January 2020Move from Administration to Dissolution (22 pages)
19 September 2019Termination of appointment of Colin Matthew Johnston as a director on 31 July 2019 (1 page)
17 September 2019Administrator's progress report (20 pages)
26 April 2019Statement of administrator's deemed proposal (1 page)
26 April 2019Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (18 pages)
3 April 2019Statement of administrator's proposal (41 pages)
3 April 2019Registered office address changed from Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 3 April 2019 (2 pages)
1 April 2019Statement of affairs with form 2.13B(Scot) (17 pages)
19 February 2019Registered office address changed from Phoenix Retail Park Linwood Road Paisley PA1 2BH United Kingdom to Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH on 19 February 2019 (2 pages)
13 February 2019Appointment of an administrator (3 pages)
5 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
3 May 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
18 April 2018Termination of appointment of Russell Craig Smith as a director on 28 February 2018 (1 page)
25 August 2017Incorporation
Statement of capital on 2017-08-25
  • GBP 100
(25 pages)
25 August 2017Incorporation
Statement of capital on 2017-08-25
  • GBP 100
(25 pages)