Phoenix Flooring Services Limited
- Dissolved
- Incorporated on 26 Feb 2003
Reg Address: George Sharkey & Sons Limited, Newhailes Ind Est, Musselburgh EH21 6SY
Previous Names:
Crushwatch Limited - 17 Mar 2003
Crushwatch Limited - 26 Feb 2003
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Phoenix Flooring Services Limited" is a ltd and located in George Sharkey & Sons Limited, Newhailes Ind Est, Musselburgh EH21 6SY. Phoenix Flooring Services Limited is currently in dissolved status and it was incorporated on 26 Feb 2003 (21 years 6 months 23 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 Phoenix Flooring Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Craig Murie | Director | 10 Sep 2015 | British | Resigned 18 Nov 2020 |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Oct 2008 | - | Active |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Oct 2008 | - | Active |
4 | Stephen James Sharkey | Secretary | 5 Mar 2003 | British | Resigned 26 Nov 2008 |
5 | Scott Jenkinson Sharkey | Director | 5 Mar 2003 | British | Active |
6 | Stephen James Sharkey | Director | 5 Mar 2003 | British | Active |
7 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 26 Feb 2003 | - | Resigned 5 Mar 2003 |
8 | JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 26 Feb 2003 | - | Resigned 5 Mar 2003 |
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 | Scott Jenkinson Sharkey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mr Stephen James Sharkey Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Phoenix Flooring 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 | 21 May 2024 | Download PDF |
2 | Gazette - Notice Voluntary | 5 Mar 2024 | Download PDF |
3 | Dissolution - Application Strike Off Company | 27 Feb 2024 | Download PDF |
4 | Officers - Change Corporate Secretary Company With Change Date | 27 Feb 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 31 Mar 2021 | Download PDF |
6 | Confirmation Statement - Updates | 12 Mar 2021 | Download PDF 4 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 26 Feb 2021 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 3 Sep 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 11 Mar 2020 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 27 Dec 2019 | Download PDF 7 Pages |
11 | Confirmation Statement - Updates | 12 Mar 2019 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 13 Dec 2018 | Download PDF 8 Pages |
13 | Confirmation Statement - Updates | 12 Mar 2018 | Download PDF 4 Pages |
14 | Accounts - Total Exemption Full | 11 Dec 2017 | Download PDF 9 Pages |
15 | Confirmation Statement - Updates | 10 Mar 2017 | Download PDF 6 Pages |
16 | Accounts - Total Exemption Small | 30 Dec 2016 | Download PDF 6 Pages |
17 | Officers - Change Person Director Company With Change Date | 11 Apr 2016 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 11 Apr 2016 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2016 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Small | 19 Jan 2016 | Download PDF 6 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2015 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Feb 2015 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 30 Dec 2014 | Download PDF 5 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2014 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 20 Nov 2013 | Download PDF 5 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2013 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 19 Nov 2012 | Download PDF 5 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2012 | Download PDF 5 Pages |
29 | Accounts - Total Exemption Small | 30 Dec 2011 | Download PDF 4 Pages |
30 | Accounts - Change Account Reference Date Company Previous Extended | 15 Aug 2011 | Download PDF 3 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2011 | Download PDF 5 Pages |
32 | Accounts - Dormant | 19 Jan 2011 | Download PDF 3 Pages |
33 | Mortgage - Legacy | 10 Sep 2010 | Download PDF 5 Pages |
34 | Resolution | 2 Sep 2010 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2010 | Download PDF 5 Pages |
36 | Accounts - Dormant | 20 Dec 2009 | Download PDF 1 Pages |
37 | Annual Return - Legacy | 5 May 2009 | Download PDF 5 Pages |
38 | Officers - Legacy | 27 Nov 2008 | Download PDF 1 Pages |
39 | Annual Return - Legacy | 21 Nov 2008 | Download PDF 5 Pages |
40 | Officers - Legacy | 10 Nov 2008 | Download PDF 2 Pages |
41 | Accounts - Dormant | 5 Nov 2008 | Download PDF 5 Pages |
42 | Accounts - Dormant | 5 Nov 2008 | Download PDF 5 Pages |
43 | Annual Return - Legacy | 21 Jun 2007 | Download PDF 7 Pages |
44 | Accounts - Dormant | 5 Jul 2006 | Download PDF 5 Pages |
45 | Accounts - Dormant | 15 Jun 2006 | Download PDF 5 Pages |
46 | Annual Return - Legacy | 7 Jun 2006 | Download PDF 7 Pages |
47 | Annual Return - Legacy | 4 Mar 2005 | Download PDF 7 Pages |
48 | Accounts - Dormant | 21 Dec 2004 | Download PDF 6 Pages |
49 | Annual Return - Legacy | 14 Apr 2004 | Download PDF 7 Pages |
50 | Change Of Name - Certificate Company | 17 Mar 2003 | Download PDF 2 Pages |
51 | Officers - Legacy | 6 Mar 2003 | Download PDF 1 Pages |
52 | Address - Legacy | 6 Mar 2003 | Download PDF 1 Pages |
53 | Officers - Legacy | 6 Mar 2003 | Download PDF 1 Pages |
54 | Officers - Legacy | 5 Mar 2003 | Download PDF 1 Pages |
55 | Officers - Legacy | 5 Mar 2003 | Download PDF 1 Pages |
56 | Incorporation - Company | 26 Feb 2003 | Download PDF 16 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.