About

Registered Number: SC172137
Date of Incorporation: 07/02/1997 (27 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKITTRICK, Tom 01 February 2001 31 October 2017 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.