PHOENIX FINDHORN C.I.C.
Status | ACTIVE |
Company No. | SC155512 |
Category | Private Limited Company |
Incorporated | 23 Jan 1995 |
Age | 29 years, 3 months, 24 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Resolution
Date: 11 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 17 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 27 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
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
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
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
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
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
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
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
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
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
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
Change of name community interest company
Date: 27 Apr 2016
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 08 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
Resolution
Date: 28 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Elliott
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Lowe
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Rowatt Anderson
Documents
Resolution
Date: 28 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey colwill
Documents
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
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed paul miller-randell
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david hoyle
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director janet boultbee
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed lisa jane mead logged form
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed collin paul chamberlain
Documents
Resolution
Date: 17 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul folkard elliott
Documents
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
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william munro
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr david edwin mead
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sheila johnson
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 04518968 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HIGH MEADOW,WEDMORE,BS28 4JG
Number: | 03004497 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 BALLARDS LANE,LONDON,N3 1LP
Number: | 06273236 |
Status: | ACTIVE |
Category: | Private Limited Company |