About

Registered Number: SC163799
Date of Incorporation: 29/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Room 1 Arcadia Business Centre, Miller Lane, Clydebank, G81 1UJ,

 

Founded in 1996, Phoenix Plumbing & Heating Contractors Ltd have registered office in Clydebank. We don't know the number of employees at this company. This company has 2 directors listed as Airlie, John, Keenan, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRLIE, John 29 February 1996 - 1
KEENAN, James 29 February 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 February 2019
CH01 - Change of particulars for director 04 May 2018
CS01 - N/A 28 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 March 2009
RESOLUTIONS - N/A 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 23 May 2008
419a(Scot) - N/A 13 May 2008
287 - Change in situation or address of Registered Office 16 October 2007
410(Scot) - N/A 08 September 2007
410(Scot) - N/A 01 September 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 30 May 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 16 March 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 02 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1996
288 - N/A 01 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 05 September 2007 Fully Satisfied

N/A

Floating charge 24 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.