Company NamePhoenix Bars & Clubs Ltd
DirectorGraham McMillan
Company StatusActive - Proposal to Strike off
Company NumberSC582879
CategoryPrivate Limited Company
Incorporation Date1 December 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graham McMillan
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Main Street
Coatbridge
ML5 3AE
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address248 Whifleet Street
Coatbridge
ML5 4ER
Scotland
Director NameMr Gordon Marmstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameMrs Michelle Armstr
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 05 July 2019)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2020(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Director NameMr Gordon Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2020(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 Main Street
Coatbridge
ML5 3AE
Scotland

Location

Registered Address191 Main Street
Coatbridge
ML5 3AE
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2020 (3 years, 5 months ago)
Next Return Due14 December 2021 (overdue)

Filing History

8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2021Termination of appointment of Gordon Armstrong as a director on 6 January 2021 (1 page)
8 September 2021Appointment of Mr Graham Mcmillan as a director on 8 January 2020 (2 pages)
8 September 2021Registered office address changed from 3 Palacecraig Street Coatbridge ML5 4RY Scotland to 191 Main Street Coatbridge ML5 3AE on 8 September 2021 (1 page)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
8 April 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2020Appointment of Mr Gordon Armstrong as a director on 4 January 2020 (2 pages)
31 May 2020Termination of appointment of Michelle Agnus Armstrong as a director on 4 January 2020 (1 page)
29 May 2020Appointment of Mrs Michelle Agnus Armstrong as a director on 4 January 2020 (2 pages)
29 May 2020Cessation of Gordon Armstrong as a person with significant control on 29 January 2020 (1 page)
29 May 2020Termination of appointment of Gordon Marmstrong as a director on 4 January 2020 (1 page)
4 May 2020Termination of appointment of Michelle Agnus Armstrong as a director on 1 May 2020 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 September 2019Appointment of Mrs Michelle Agnus Armstrong as a director on 9 September 2019 (2 pages)
9 July 2019Termination of appointment of Michelle Armstr as a director on 5 July 2019 (1 page)
1 July 2019Appointment of Mrs Michelle Armstr as a director on 1 June 2019 (2 pages)
16 April 2019Notification of Gordon Armstrong as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 March 2019Appointment of Mr Gordon Marmstrong as a director on 1 March 2019 (2 pages)
5 March 2019Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 (1 page)
5 March 2019Cessation of Michelle Agnus Armstrong as a person with significant control on 1 March 2019 (1 page)
5 March 2019Registered office address changed from 3 Palacecraig Street Coatbridge ML5 4RY Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Michelle Agnus Armstrong as a director on 1 March 2019 (1 page)
17 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
17 August 2018Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 17 August 2018 (1 page)
17 August 2018Registered office address changed from C/O 9 Thorntree Drive Thorntree Drive Coatbridge ML5 5HQ Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 17 August 2018 (1 page)
31 July 2018Registered office address changed from 248 Whifleet Street Coatbridge ML5 4ER Scotland to C/O 9 Thorntree Drive Thorntree Drive Coatbridge ML5 5HQ on 31 July 2018 (1 page)
1 December 2017Incorporation
Statement of capital on 2017-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)