Established in 1997, Phoenix Motown Ltd are based in Glasgow, it has a status of "Administration". The companies director is listed as Mckittrick, Tom at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKITTRICK, Tom | 01 February 2001 | 31 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AM10(Scot) - N/A | 17 September 2020 | |
AM10(Scot) - N/A | 18 March 2020 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
AM10(Scot) - N/A | 17 September 2019 | |
AM19(Scot) - N/A | 10 September 2019 | |
2.16BZ(Scot) - N/A | 26 April 2019 | |
2.15B(Scot) - N/A | 26 April 2019 | |
AD01 - Change of registered office address | 03 April 2019 | |
2.16B(Scot) - N/A | 03 April 2019 | |
2.15B(Scot) - N/A | 01 April 2019 | |
AD01 - Change of registered office address | 19 February 2019 | |
2.11B(Scot) - N/A | 13 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 21 February 2018 | |
TM01 - Termination of appointment of director | 10 November 2017 | |
AA01 - Change of accounting reference date | 10 November 2017 | |
AA - Annual Accounts | 02 November 2017 | |
MR04 - N/A | 19 April 2017 | |
MR04 - N/A | 19 April 2017 | |
466(Scot) - N/A | 13 April 2017 | |
466(Scot) - N/A | 12 April 2017 | |
MR01 - N/A | 13 March 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 06 March 2012 | |
TM02 - Termination of appointment of secretary | 06 March 2012 | |
TM01 - Termination of appointment of director | 06 March 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 10 September 2007 | |
RESOLUTIONS - N/A | 13 June 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
363s - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 06 July 2006 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 29 November 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 20 September 2003 | |
419a(Scot) - N/A | 26 March 2003 | |
363s - Annual Return | 04 March 2003 | |
466(Scot) - N/A | 15 November 2002 | |
410(Scot) - N/A | 26 September 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 04 March 2002 | |
AA - Annual Accounts | 15 June 2001 | |
419a(Scot) - N/A | 25 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2001 | |
363s - Annual Return | 05 March 2001 | |
AA - Annual Accounts | 26 October 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 15 February 2000 | |
AA - Annual Accounts | 12 July 1999 | |
363s - Annual Return | 03 March 1999 | |
363s - Annual Return | 09 March 1998 | |
225 - Change of Accounting Reference Date | 19 January 1998 | |
466(Scot) - N/A | 04 December 1997 | |
466(Scot) - N/A | 02 December 1997 | |
466(Scot) - N/A | 28 November 1997 | |
466(Scot) - N/A | 26 November 1997 | |
410(Scot) - N/A | 07 November 1997 | |
410(Scot) - N/A | 06 November 1997 | |
410(Scot) - N/A | 06 November 1997 | |
410(Scot) - N/A | 08 October 1997 | |
288a - Notice of appointment of directors or secretaries | 05 June 1997 | |
288a - Notice of appointment of directors or secretaries | 05 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
NEWINC - New incorporation documents | 07 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2017 | Outstanding |
N/A |
Floating charge | 18 September 2002 | Outstanding |
N/A |
Bond & floating charge | 31 October 1997 | Fully Satisfied |
N/A |
Floating charge | 31 October 1997 | Fully Satisfied |
N/A |
Bond & floating charge | 31 October 1997 | Fully Satisfied |
N/A |
Bond & floating charge | 19 September 1997 | Fully Satisfied |
N/A |