Phoenix (Glasgow) Limited

  • Dissolved
  • Incorporated on 4 Sep 1990

Reg Address: One St Peter's Square, Manchester M2 3DE, United Kingdom

Previous Names:
Npl Phoenix Limited - 3 Apr 2002
Tilbury Phoenix Limited - 29 May 1991
Intercede 875 Limited - 4 Sep 1990


  • Summary The company with name "Phoenix (Glasgow) Limited" is a ltd and located in One St Peter's Square, Manchester M2 3DE. Phoenix (Glasgow) Limited is currently in dissolved status and it was incorporated on 4 Sep 1990 (34 years 17 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 (Glasgow) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Eric Raymond Taylor Director 21 Mar 2002 British Resigned
6 Dec 2018
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 21 Mar 2002 - Resigned
15 Jan 2009
3 Michelle Lappin Director 21 Mar 2002 British Resigned
26 Nov 2018
4 David Maurice Clitheroe Director 28 Sep 2001 British Resigned
1 Oct 2001
5 Trevor Bradbury Secretary 2 Oct 2000 British Resigned
21 Mar 2002
6 Andrew Barnetson Heron Director 22 Sep 2000 British Resigned
1 Jul 2003
7 Stephen James Pannell Director 22 Sep 2000 British Resigned
21 Mar 2002
8 Graham John Wentzell Director 31 Mar 1999 British Resigned
21 Mar 2002
9 Horst Astheimer Director 16 Nov 1998 German Resigned
23 Nov 2000
10 David Maurice Clitheroe Secretary 30 Sep 1996 British Resigned
2 Oct 2000
11 David Maurice Clitheroe Director 30 Sep 1996 British Resigned
2 Oct 2000
12 Frank Michael Beitz Director 16 Oct 1995 Austrian Resigned
5 Sep 1996
13 William Nicholas Mason-Jones Director 25 Sep 1995 - Resigned
31 Mar 1999
14 Malcolm Stuart Lee Director 17 Dec 1992 British Resigned
21 Mar 2002


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 Robert Mcfarlane
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Sep 2016 British Ceased
2 Sep 2016
2 Ms Michelle Lappin
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Sep 2016 British Ceased
26 Nov 2018
3 Mr Eric Raymond Taylor
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Sep 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Phoenix (Glasgow) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 15 Oct 2019 Download PDF
1 Pages
2 Gazette - Notice Compulsory 30 Jul 2019 Download PDF
1 Pages
3 Officers - Termination Director Company With Name Termination Date 6 Dec 2018 Download PDF
1 Pages
4 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Nov 2018 Download PDF
1 Pages
5 Officers - Termination Director Company With Name Termination Date 26 Nov 2018 Download PDF
1 Pages
6 Accounts - Total Exemption Full 28 Sep 2018 Download PDF
6 Pages
7 Confirmation Statement - No Updates 25 Sep 2018 Download PDF
3 Pages
8 Confirmation Statement - No Updates 14 Sep 2017 Download PDF
3 Pages
9 Accounts - Total Exemption Full 28 Feb 2017 Download PDF
6 Pages
10 Address - Change Registered Office Company With Date Old New 20 Feb 2017 Download PDF
1 Pages
11 Confirmation Statement - Updates 14 Oct 2016 Download PDF
7 Pages
12 Confirmation Statement - Updates 12 Oct 2016 Download PDF
6 Pages
13 Accounts - Total Exemption Small 13 Sep 2016 Download PDF
6 Pages
14 Accounts - Total Exemption Small 29 Sep 2015 Download PDF
3 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2015 Download PDF
4 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2014 Download PDF
4 Pages
17 Accounts - Total Exemption Small 19 Jun 2014 Download PDF
3 Pages
18 Accounts - Total Exemption Small 27 Sep 2013 Download PDF
6 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2013 Download PDF
4 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2012 Download PDF
4 Pages
21 Accounts - Total Exemption Small 3 Sep 2012 Download PDF
5 Pages
22 Accounts - Total Exemption Small 5 Oct 2011 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2011 Download PDF
4 Pages
24 Annual Return - Company With Made Up Date 8 Oct 2010 Download PDF
5 Pages
25 Accounts - Total Exemption Small 6 Oct 2010 Download PDF
5 Pages
26 Accounts - Total Exemption Small 7 Nov 2009 Download PDF
6 Pages
27 Annual Return - Legacy 7 Sep 2009 Download PDF
3 Pages
28 Gazette - Filings Brought Up To Date 7 Jul 2009 Download PDF
1 Pages
29 Accounts - Total Exemption Small 6 Jul 2009 Download PDF
6 Pages
30 Gazette - Notice Compulsary 31 Mar 2009 Download PDF
1 Pages
31 Officers - Legacy 7 Feb 2009 Download PDF
2 Pages
32 Annual Return - Legacy 7 Oct 2008 Download PDF
3 Pages
33 Accounts - Total Exemption Small 6 Nov 2007 Download PDF
6 Pages
34 Annual Return - Legacy 28 Sep 2007 Download PDF
7 Pages
35 Accounts - Total Exemption Small 10 Nov 2006 Download PDF
6 Pages
36 Annual Return - Legacy 10 Nov 2006 Download PDF
7 Pages
37 Accounts - Total Exemption Small 6 Jun 2006 Download PDF
6 Pages
38 Annual Return - Legacy 25 Oct 2005 Download PDF
7 Pages
39 Accounts - Total Exemption Small 1 Mar 2005 Download PDF
6 Pages
40 Annual Return - Legacy 29 Sep 2004 Download PDF
7 Pages
41 Change Of Name - Certificate Company 5 Feb 2004 Download PDF
2 Pages
42 Annual Return - Legacy 10 Dec 2003 Download PDF
7 Pages
43 Annual Return - Legacy 25 Jul 2003 Download PDF
7 Pages
44 Officers - Legacy 25 Jul 2003 Download PDF
1 Pages
45 Officers - Legacy 18 Jul 2003 Download PDF
1 Pages
46 Address - Legacy 20 Feb 2003 Download PDF
1 Pages
47 Officers - Legacy 5 Apr 2002 Download PDF
1 Pages
48 Resolution 5 Apr 2002 Download PDF
1 Pages
49 Capital - Legacy 5 Apr 2002 Download PDF
7 Pages
50 Officers - Legacy 5 Apr 2002 Download PDF
2 Pages
51 Officers - Legacy 5 Apr 2002 Download PDF
2 Pages
52 Officers - Legacy 5 Apr 2002 Download PDF
1 Pages
53 Officers - Legacy 5 Apr 2002 Download PDF
1 Pages
54 Officers - Legacy 5 Apr 2002 Download PDF
1 Pages
55 Mortgage - Legacy 4 Apr 2002 Download PDF
4 Pages
56 Change Of Name - Certificate Company 3 Apr 2002 Download PDF
2 Pages
57 Accounts - Full 3 Apr 2002 Download PDF
11 Pages
58 Accounts - Full 3 Apr 2002 Download PDF
11 Pages
59 Officers - Legacy 3 Apr 2002 Download PDF
2 Pages
60 Officers - Legacy 12 Oct 2001 Download PDF
2 Pages
61 Officers - Legacy 12 Oct 2001 Download PDF
1 Pages
62 Annual Return - Legacy 13 Sep 2001 Download PDF
7 Pages
63 Address - Legacy 23 May 2001 Download PDF
1 Pages
64 Address - Legacy 23 May 2001 Download PDF
1 Pages
65 Address - Legacy 26 Mar 2001 Download PDF
1 Pages
66 Capital - Legacy 7 Feb 2001 Download PDF
1 Pages
67 Capital - Legacy 7 Feb 2001 Download PDF
2 Pages
68 Capital - Legacy 7 Feb 2001 Download PDF
1 Pages
69 Resolution 7 Feb 2001 Download PDF
70 Resolution 7 Feb 2001 Download PDF
1 Pages
71 Annual Return - Legacy 2 Feb 2001 Download PDF
7 Pages
72 Officers - Legacy 5 Dec 2000 Download PDF
1 Pages
73 Resolution 5 Dec 2000 Download PDF
74 Resolution 5 Dec 2000 Download PDF
11 Pages
75 Officers - Legacy 3 Nov 2000 Download PDF
2 Pages
76 Officers - Legacy 27 Oct 2000 Download PDF
2 Pages
77 Address - Legacy 18 Oct 2000 Download PDF
1 Pages
78 Officers - Legacy 18 Oct 2000 Download PDF
1 Pages
79 Address - Legacy 18 Oct 2000 Download PDF
1 Pages
80 Officers - Legacy 18 Oct 2000 Download PDF
2 Pages
81 Officers - Legacy 10 Oct 2000 Download PDF
1 Pages
82 Accounts - Full 19 Sep 2000 Download PDF
15 Pages
83 Mortgage - Legacy 24 May 2000 Download PDF
2 Pages
84 Accounts - Full 13 Oct 1999 Download PDF
15 Pages
85 Annual Return - Legacy 5 Oct 1999 Download PDF
4 Pages
86 Mortgage - Legacy 13 Aug 1999 Download PDF
5 Pages
87 Officers - Legacy 7 Jun 1999 Download PDF
3 Pages
88 Officers - Legacy 7 Jun 1999 Download PDF
1 Pages
89 Officers - Legacy 7 Jun 1999 Download PDF
2 Pages
90 Officers - Legacy 2 Jun 1999 Download PDF
1 Pages
91 Mortgage - Legacy 6 Jan 1999 Download PDF
7 Pages
92 Annual Return - Legacy 6 Nov 1998 Download PDF
13 Pages
93 Accounts - Full 21 Oct 1998 Download PDF
15 Pages
94 Annual Return - Legacy 16 Oct 1997 Download PDF
11 Pages
95 Accounts - Full 10 Oct 1997 Download PDF
15 Pages
96 Officers - Legacy 16 Oct 1996 Download PDF
1 Pages
97 Officers - Legacy 15 Oct 1996 Download PDF
1 Pages
98 Accounts - Full 15 Oct 1996 Download PDF
15 Pages
99 Officers - Legacy 15 Oct 1996 Download PDF
2 Pages
100 Officers - Legacy 2 Oct 1996 Download PDF
1 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
No other mutual companies