Advanced company searchLink opens in new window

PHOENIX SCP TRUSTEES LIMITED

Company number SC108046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CH01 Director's details changed for Mrs Brid Mary Meaney on 10 April 2024
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
08 Dec 2023 RP04AP01 Second filing for the appointment of Samantha Rose Buckle as a director
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Jul 2023 PSC05 Change of details for Pearl Group Management Services Limited as a person with significant control on 23 January 2023
24 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
21 Apr 2023 AP01 Appointment of Ms Samantha Rose Buckle as a director on 31 December 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 08/12/2023
21 Apr 2023 AP01 Appointment of Ms Jacqueline Dorothy Mary Noakes as a director on 31 December 2022
16 Jan 2023 TM01 Termination of appointment of Antonios Kassimiotis as a director on 31 December 2022
16 Jan 2023 AP01 Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022
13 Jan 2023 TM01 Termination of appointment of Andrew Moss as a director on 31 December 2022
23 Sep 2022 AA Full accounts made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
05 Aug 2021 AA Accounts for a small company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
30 Jun 2020 AA Accounts for a small company made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
16 Aug 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
04 Dec 2018 AD01 Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom to Standard Life House Lothian Road Edinburgh EH1 2DH on 4 December 2018
04 Dec 2018 AD01 Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 4 December 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
23 Apr 2018 CH01 Director's details changed for Mr Andrew Moss on 18 April 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016