Phillips Network Services Limited
- Dissolved
- Incorporated on 9 Feb 2010
Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ
- Summary The company with name "Phillips Network Services Limited" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Phillips Network Services Limited is currently in dissolved status and it was incorporated on 9 Feb 2010 (14 years 7 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Phillips Network Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Frances Phillips | Director | 1 Apr 2011 | British | Active |
2 | Frances Phillips | Secretary | 9 Feb 2010 | - | Active |
3 | Michael Ulic Anthony Alen-Buckley | Director | 9 Feb 2010 | British | Active |
4 | COSEC LIMITED | Corporate Secretary | 9 Feb 2010 | - | Resigned 9 Feb 2010 |
5 | James Stuart Mcmeekin | Director | 9 Feb 2010 | Scottish | Resigned 9 Feb 2010 |
6 | COSEC LIMITED | Corporate Director | 9 Feb 2010 | - | Resigned 9 Feb 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Stuart Phillips Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Phillips Network Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 2 Oct 2018 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 17 Jul 2018 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 11 Jul 2018 | Download PDF 3 Pages |
4 | Confirmation Statement - Updates | 9 Feb 2018 | Download PDF 4 Pages |
5 | Accounts - Total Exemption Full | 9 Nov 2017 | Download PDF 6 Pages |
6 | Confirmation Statement - Updates | 10 Feb 2017 | Download PDF 5 Pages |
7 | Officers - Change Person Director Company With Change Date | 10 Feb 2017 | Download PDF 2 Pages |
8 | Accounts - Total Exemption Small | 10 Nov 2016 | Download PDF 6 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2016 | Download PDF 5 Pages |
10 | Accounts - Total Exemption Small | 10 Nov 2015 | Download PDF 6 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2015 | Download PDF 5 Pages |
12 | Accounts - Total Exemption Small | 22 May 2014 | Download PDF 6 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2014 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Small | 15 Apr 2013 | Download PDF 5 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2013 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Small | 27 Jun 2012 | Download PDF 5 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2012 | Download PDF 5 Pages |
18 | Address - Change Registered Office Company With Date Old | 23 Feb 2012 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name | 3 May 2011 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Small | 13 Apr 2011 | Download PDF 5 Pages |
21 | Officers - Change Person Secretary Company With Change Date | 21 Mar 2011 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Feb 2011 | Download PDF 4 Pages |
23 | Officers - Appoint Person Secretary Company With Name | 18 Feb 2010 | Download PDF 1 Pages |
24 | Capital - Allotment Shares | 17 Feb 2010 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name | 17 Feb 2010 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old | 9 Feb 2010 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name | 9 Feb 2010 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name | 9 Feb 2010 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name | 9 Feb 2010 | Download PDF 1 Pages |
30 | Incorporation - Company | 9 Feb 2010 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Nameco (No. 974) Limited Mutual People: Michael Ulic Anthony Alen-Buckley | Active |