Advanced company searchLink opens in new window

EASTERHOUSE PHOENIX DEVELOPMENT LIMITED

Company number SC375467

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 AD01 Registered office address changed from C/O Ngm Accountants Ltd Park Lane House 47 Broad Street Glasgow G40 2QW to 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG on 11 August 2023
03 May 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
19 Apr 2021 AP01 Appointment of Mrs Lorraine Agnes Fraser as a director on 18 April 2021
19 Apr 2021 AP01 Appointment of Ms Caroline Cumming as a director on 18 April 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
12 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
10 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AR01 Annual return made up to 24 March 2016 no member list
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 24 March 2015 no member list
22 May 2015 TM01 Termination of appointment of John Alan Murphy as a director on 31 March 2015