PHEONIX SERVICES (ABERDEEN) LIMITED

Cs Corporate Solutions Cs Corporate Solutions, Stonehaven, AB39 2AA
StatusDISSOLVED
Company No.SC273108
CategoryPrivate Limited Company
Incorporated08 Sep 2004
Age19 years, 8 months, 13 days
JurisdictionScotland
Dissolution04 Jun 2020
Years3 years, 11 months, 17 days

SUMMARY

PHEONIX SERVICES (ABERDEEN) LIMITED is an dissolved private limited company with number SC273108. It was incorporated 19 years, 8 months, 13 days ago, on 08 September 2004 and it was dissolved 3 years, 11 months, 17 days ago, on 04 June 2020. The company address is Cs Corporate Solutions Cs Corporate Solutions, Stonehaven, AB39 2AA.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 04 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 10 Jun 2015

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 10 Jun 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

New address: Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA

Old address: 55 Dunlin Road Cove Bay Aberdeen AB12 3SD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Anderson

Change date: 2011-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elaine Anderson

Change date: 2011-10-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-05

Officer name: Jane Mathieson

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Nov 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 19/10/04 from: c/o aberdein considine 8-9 bon accord crescent aberdeen AB11 6DN

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS SOLICITORS LIMITED

GROUND-1ST FLOOR WENTWORTH BUILDING FAIRWAYS OFFICE PARK,PRESTON,PR2 9LF

Number:06001130
Status:ACTIVE
Category:Private Limited Company

BARN AUTOMATION LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09814381
Status:ACTIVE
Category:Private Limited Company

BLUE STUDIO INTERIORS LIMITED

21 MARKET STREET,SANDWICH,CT13 9DA

Number:09812256
Status:ACTIVE
Category:Private Limited Company

FARBA 46 LTD

548 CATHCART ROAD,GLASGOW,G42 8YG

Number:SC569629
Status:ACTIVE
Category:Private Limited Company

KNIGHTON DAY LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:09588131
Status:ACTIVE
Category:Private Limited Company

SECURE PAYMENT TRANSACTIONS LIMITED

SECURE PAYMENT TRANSACTIONS LIMITED WALKER ROAD,COALVILLE,LE67 1TU

Number:09781328
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