About

Registered Number: SC154772
Date of Incorporation: 06/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 13 Woodside Place, Glasgow, Lanarkshire, G3 7QL

 

Phoenix Commissioning Services Ltd was established in 1994, it's status at Companies House is "Active". The current directors of the organisation are listed as Eusebi, Lynn, Eusebi, Ronaldo, Forbes, David William, Mccormack, Scott James, Kennedy, Joseph, Kennedy, Patricia, Shearer, Christopher John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EUSEBI, Lynn 01 December 1999 - 1
EUSEBI, Ronaldo 06 December 1994 - 1
FORBES, David William 05 October 2012 - 1
MCCORMACK, Scott James 05 October 2012 - 1
KENNEDY, Joseph 06 December 1994 11 February 2011 1
KENNEDY, Patricia 01 December 1999 11 February 2011 1
SHEARER, Christopher John 06 December 1995 06 January 1998 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 30 August 2014
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 02 December 2013
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 23 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 19 July 2011
SH06 - Notice of cancellation of shares 03 March 2011
SH03 - Return of purchase of own shares 03 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
RESOLUTIONS - N/A 17 February 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
RESOLUTIONS - N/A 18 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 01 October 1997
287 - Change in situation or address of Registered Office 21 August 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 02 October 1996
288 - N/A 13 February 1996
363b - Annual Return 13 February 1996
288 - N/A 23 December 1994
288 - N/A 23 December 1994
288 - N/A 14 December 1994
288 - N/A 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1994
287 - Change in situation or address of Registered Office 14 December 1994
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.