PHOENIX FINDHORN C.I.C.

156 The Park 156 The Park, Forres, IV36 3TD, Moray, Scotland
StatusACTIVE
Company No.SC155512
CategoryPrivate Limited Company
Incorporated23 Jan 1995
Age29 years, 3 months, 24 days
JurisdictionScotland

SUMMARY

PHOENIX FINDHORN C.I.C. is an active private limited company with number SC155512. It was incorporated 29 years, 3 months, 24 days ago, on 23 January 1995. The company address is 156 The Park 156 The Park, Forres, IV36 3TD, Moray, Scotland.



Company Fillings

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Mark Rowatt Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Hollins

Appointment date: 2023-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fasil Bogale

Appointment date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Martin Kelly

Termination date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Baxter

Appointment date: 2023-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Proctor

Appointment date: 2023-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-03

Officer name: John Chorlton Lowe

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Hammond

Termination date: 2022-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mr Lee Martin Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mr Dræyk Van Der Horn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-30

Officer name: Fasil Bogale

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine May Tyler

Termination date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Memorandum articles

Date: 11 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-27

Psc name: Ekopia Resource Exchange Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Dean

Termination date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-05

Officer name: Katherine May Tyler

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Ms Nicola Dean

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Mr Fasil Bogale

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edwin Mead

Termination date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carin Ingrid Elisabeth Schwartz

Termination date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

New address: 156 the Park Findhorn Forres Moray IV36 3TD

Change date: 2018-01-24

Old address: 156 the Park 156 the Park Findhorn Forres Moray IV36 3TZ Scotland

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-10

New address: 156 the Park 156 the Park Findhorn Forres Moray IV36 3TZ

Old address: The Findhorn Foundation the Park, Findhorn Forres Morayshire IV36 3TZ

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Paul Quentin Miller-Randell

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-04

Officer name: Mrs Carin Ingrid Elisabeth Schwartz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-02

Officer name: Collin Paul Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: Paul Quentin Miller-Randell

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Jane Mead

Change date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Chorlton Lowe

Change date: 2016-06-16

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix community stores LIMITED\certificate issued on 27/04/16

Documents

View document PDF

Change of name community interest company

Date: 27 Apr 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-12

Officer name: Mr David Andrew Hammond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Resolution

Date: 28 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-17

Officer name: Mark Rowatt Anderson

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Lowe

Change date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Elliott

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Quentin Miller-Randell

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Edwin Mead

Change date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Mr Paul Folkard Elliott

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-08

Officer name: Collin Paul Chamberlain

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Jane Mead

Change date: 2010-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Linda Ann Hall

Change date: 2010-02-08

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Rowatt Anderson

Documents

View document PDF

Resolution

Date: 28 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey colwill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed paul miller-randell

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david hoyle

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director janet boultbee

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed lisa jane mead logged form

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed collin paul chamberlain

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul folkard elliott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william munro

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dr david edwin mead

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sheila johnson

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF


Some Companies

BEXHILL SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04518968
Status:ACTIVE
Category:Private Limited Company

CJ BUTTERWORTH LTD

22 LESLIE AVENUE,WIRRAL,CH49 1RS

Number:11687742
Status:ACTIVE
Category:Private Limited Company

ECO WORLD-BALLYMORE ARROWHEAD QUAY COMPANY LIMITED

22 GRENVILLE STREET,JERSEY,JE4 8PX

Number:FC032884
Status:ACTIVE
Category:Other company type

HUGH JOHN QUINN CONTRACTORS LTD

24A CRANFIELD ROAD,NEWRY,BT34 4LQ

Number:NI636402
Status:ACTIVE
Category:Private Limited Company

MEADHAWK LIMITED

HIGH MEADOW,WEDMORE,BS28 4JG

Number:03004497
Status:ACTIVE
Category:Private Limited Company

PRESSFORM LIMITED

179 BALLARDS LANE,LONDON,N3 1LP

Number:06273236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source