PHOENIX SPECIALIST SOLUTIONS LIMITED - History of Changes


DateDescription
2023-10-04 delete address 302 St Vincent Street Glasgow G2 5RZ
2023-10-04 delete contact_pages_linkeddomain facebook.com
2023-10-04 delete contact_pages_linkeddomain linkedin.com
2023-10-04 delete index_pages_linkeddomain facebook.com
2023-10-04 delete index_pages_linkeddomain linkedin.com
2023-10-04 delete management_pages_linkeddomain facebook.com
2023-10-04 delete management_pages_linkeddomain linkedin.com
2023-10-04 delete person Audrey Gilchrist
2023-10-04 insert alias Phoenix Specialist Solutions Ltd
2023-10-04 insert person Brian Stewart
2023-10-04 insert person John Hanlon
2023-10-04 insert person Sharon Cumming
2023-10-04 update person_description David Clark => David Clark
2023-10-04 update person_description James Bell => James Bell
2023-10-04 update person_title James Bell: Director => Executive Director
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-30 delete source_ip 72.32.249.98
2023-07-30 insert source_ip 35.214.16.228
2023-07-30 update website_status FlippedRobots => OK
2023-07-28 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-01 update website_status NoTargetPages => FlippedRobots
2023-05-30 update website_status FlippedRobots => NoTargetPages
2023-04-27 update website_status NoTargetPages => FlippedRobots
2023-03-26 update website_status FlippedRobots => NoTargetPages
2023-03-03 update website_status OK => FlippedRobots
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-29 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-16 update statutory_documents ADOPT ARTICLES 13/05/2022
2022-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART BELL
2022-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-05-12 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 6550
2022-05-07 delete address 302 ST VINCENT STREET GLASGOW G2 5RZ
2022-05-07 insert address BLOCK 9A, UNIT C, SOUTH AVENUE, BLANTYRE SOUTH AVENUE BLANTYRE GLASGOW SCOTLAND G72 0XB
2022-05-07 update registered_address
2022-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2022 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ
2022-04-07 update statutory_documents SECRETARY APPOINTED MR JAMES HOUSTOUN
2022-04-07 update statutory_documents CESSATION OF JAMES HOUSTOUN AS A PSC
2022-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOUSTOUN / 30/11/2021
2021-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HOUSTOUN / 30/11/2021
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-04 delete person Allan Linton
2021-09-04 delete person James Potter
2021-09-04 insert person John Hanlon
2021-09-04 update person_title James Bell: Contracts Manager => Divisional Director ( Lighting )
2021-09-04 update website_status FlippedRobots => OK
2021-08-16 update website_status OK => FlippedRobots
2021-08-09 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-22 delete address Block 9A, Unit C, South Avenue, Blantyre Industrial Estate, Blantyre G72 0XB
2021-01-22 delete index_pages_linkeddomain facebook.com
2021-01-22 delete index_pages_linkeddomain theblantyretelegraph.wordpress.com
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES
2020-08-09 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-01 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-24 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-17 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-05 update statutory_documents DIRECTOR APPOINTED MR JAMES STUART BELL
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-12-16 delete address Ninian Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE
2017-12-16 insert address Block 9A, Unit C, South Avenue, Blantyre Industrial Estate, Blantyre South Lanarkshire G72 0XB
2017-12-16 insert address Block 9A, Unit C, South Avenue, Blantyre Industrial Estate, Blantyre G72 0XB
2017-12-16 insert index_pages_linkeddomain facebook.com
2017-12-16 insert index_pages_linkeddomain theblantyretelegraph.wordpress.com
2017-12-16 update primary_contact Ninian Road, Brownsburn Industrial Estate, Airdrie, Scotland, ML6 9SE => Block 9A, Unit C, South Avenue, Blantyre Industrial Estate, Blantyre South Lanarkshire G72 0XB
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-05 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2016-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-08 update num_mort_outstanding 1 => 0
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-04 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11 update returns_last_madeup_date 2014-12-28 => 2015-12-28
2016-02-11 update returns_next_due_date 2016-01-25 => 2017-01-25
2016-01-11 update statutory_documents 28/12/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-15 delete career_pages_linkeddomain s1jobs.com
2015-02-07 update returns_last_madeup_date 2013-12-28 => 2014-12-28
2015-02-07 update returns_next_due_date 2015-01-25 => 2016-01-25
2015-01-20 update statutory_documents 28/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-17 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-21 delete person Tommy Lucas
2014-03-26 delete email dc..@phoenixss.co.uk
2014-03-26 delete email ja..@phoenixss.co.uk
2014-03-26 delete email jb..@phoenixss.co.uk
2014-03-26 delete email jm..@phoenixss.co.uk
2014-03-26 delete email jp..@phoenixss.co.uk
2014-03-26 delete email tl..@phoenixss.co.uk
2014-02-07 delete address 302 ST VINCENT STREET GLASGOW SCOTLAND G2 5RZ
2014-02-07 insert address 302 ST VINCENT STREET GLASGOW G2 5RZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-28 => 2013-12-28
2014-02-07 update returns_next_due_date 2014-01-25 => 2015-01-25
2014-01-20 update statutory_documents DIRECTOR APPOINTED JAMES HOUSTOUN
2014-01-09 update statutory_documents 28/12/13 FULL LIST
2013-10-11 delete person Graham Robison
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-09-28 => 2014-10-31
2013-07-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2012-12-28
2013-06-25 update returns_next_due_date 2013-01-25 => 2014-01-25
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-02-08 update website_status FlippedRobotsTxt
2013-02-01 update statutory_documents 28/12/12 FULL LIST
2012-10-28 update person_title Allan Linton
2012-10-28 update person_title Graham Robison
2012-10-25 insert email jp..@phoenixss.co.uk
2012-10-25 insert person Allan Linton
2012-10-25 insert person James Potter
2012-10-25 delete email jh..@phoenixss.co.uk
2012-10-25 delete person Jim Houstoun
2012-05-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-16 update statutory_documents CURREXT FROM 31/12/2012 TO 31/01/2013
2012-03-16 update statutory_documents ADOPT ARTICLES 14/03/2012
2012-03-16 update statutory_documents 14/03/12 STATEMENT OF CAPITAL GBP 10550
2011-12-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION