Advanced company searchLink opens in new window

PHOENIXFACILITIESGROUP LIMITED

Company number SC711376

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)
26 Mar 2024 AD01 Registered office address changed from 4/3 Wheatfield Road Edinburgh EH11 2PS Scotland to 2 Damselfly Road Edinburgh EH17 8XG on 26 March 2024
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 CS01 Confirmation statement made on 4 October 2023 with updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 AA Micro company accounts made up to 31 October 2023
31 Aug 2023 AA Micro company accounts made up to 31 October 2022
15 Aug 2023 PSC01 Notification of Kyle Wilson as a person with significant control on 15 August 2023
15 Aug 2023 TM01 Termination of appointment of Masood Aziz as a director on 15 August 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 AD01 Registered office address changed from Studio 105 105 Albert Drive Studio 105, Suite 2 Glasgow G41 2SU Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 7 March 2023
07 Mar 2023 CS01 Confirmation statement made on 4 October 2022 with no updates
18 Feb 2023 AP01 Appointment of Mr Kyle Wilson as a director on 18 February 2023
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted