Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-23 |
delete index_pages_linkeddomain juicer.io |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD MCCARTHY |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-10 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES |
2022-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 10/10/2022 |
2022-10-13 |
update statutory_documents DIRECTOR APPOINTED MR GERARD MCCARTHY |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DICKSON O'BRIEN |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-20 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2021-05-07 |
update num_mort_outstanding 1 => 0 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3088220001 |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2020-12-10 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2020-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSH MARTIN |
2020-02-14 |
insert index_pages_linkeddomain juicer.io |
2019-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2019-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2019-11-25 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-11-10 |
delete address 2b Green Street, Darvel KA17 0AY |
2019-11-10 |
delete contact_pages_linkeddomain google.com |
2019-11-10 |
insert address Phoenix House, 1 Langlands Gate, East Kilbride, G75 0ZY |
2019-11-10 |
update primary_contact 2b Green Street, Darvel KA17 0AY => Phoenix House, 1 Langlands Gate, East Kilbride, G75 0ZY |
2019-11-07 |
delete address 2B GREEN STREET DARVEL AYRSHIRE KA17 0AY |
2019-11-07 |
insert address PHOENIX HOUSE LANGLANDS GATE EAST KILBRIDE GLASGOW SCOTLAND G75 0ZY |
2019-11-07 |
update registered_address |
2019-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM
2B GREEN STREET
DARVEL
AYRSHIRE
KA17 0AY |
2019-09-07 |
update num_mort_charges 0 => 1 |
2019-09-07 |
update num_mort_outstanding 0 => 1 |
2019-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3088220001 |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR JOSH ANDREW MARTIN |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-01-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
2018-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 17/12/2018 |
2018-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 17/12/2018 |
2018-12-05 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-11-15 |
insert contact_pages_linkeddomain google.com |
2018-11-15 |
insert index_pages_linkeddomain twitter.com |
2018-04-25 |
delete alias Phoenix Utilities Limited |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-19 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-02-03 |
delete about_pages_linkeddomain increasethewedge.com |
2018-02-03 |
delete contact_pages_linkeddomain increasethewedge.com |
2018-02-03 |
delete index_pages_linkeddomain increasethewedge.com |
2018-02-03 |
delete service_pages_linkeddomain increasethewedge.com |
2018-02-03 |
insert about_pages_linkeddomain madeinscotland.agency |
2018-02-03 |
insert contact_pages_linkeddomain madeinscotland.agency |
2018-02-03 |
insert index_pages_linkeddomain madeinscotland.agency |
2018-02-03 |
insert service_pages_linkeddomain madeinscotland.agency |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-01-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-12-23 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-09-14 |
delete source_ip 31.193.2.105 |
2016-09-14 |
insert source_ip 37.220.93.50 |
2016-08-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE MCLEOD |
2016-04-10 |
update robots_txt_status www.phoenixutilitiesltd.co.uk: 404 => 200 |
2016-02-23 |
delete source_ip 213.198.117.185 |
2016-02-23 |
insert address 2b Green Street
Darvel
KA17 0AY |
2016-02-23 |
insert alias Phoenix Utilities Limited |
2016-02-23 |
insert alias Phoenix Utilities Ltd |
2016-02-23 |
insert index_pages_linkeddomain increasethewedge.com |
2016-02-23 |
insert source_ip 31.193.2.105 |
2016-02-23 |
update primary_contact null => 2b Green Street
Darvel
KA17 0AY |
2016-02-23 |
update robots_txt_status www.phoenixutilitiesltd.co.uk: 200 => 404 |
2016-02-11 |
delete address 2B GREEN STREET DARVEL AYRSHIRE SCOTLAND KA17 0AY |
2016-02-11 |
insert address 2B GREEN STREET DARVEL AYRSHIRE KA17 0AY |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-02-11 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-01-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-01-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-07 |
update statutory_documents 21/12/15 FULL LIST |
2015-12-08 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNEDY ALEXANDER NICOL / 11/09/2015 |
2015-09-08 |
delete address CREDAN COTTAGE DALWHATSWOOD ROAD NEWMILNS AYRSHIRE KA16 9LF |
2015-09-08 |
insert address 2B GREEN STREET DARVEL AYRSHIRE SCOTLAND KA17 0AY |
2015-09-08 |
update registered_address |
2015-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
CREDAN COTTAGE DALWHATSWOOD ROAD
NEWMILNS
AYRSHIRE
KA16 9LF |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-02-06 |
delete alias Phoenix Utilities Limited |
2015-02-06 |
update description |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-07 |
update statutory_documents 21/12/14 FULL LIST |
2014-12-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address CREDAN COTTAGE DALWHATSWOOD ROAD NEWMILNS AYRSHIRE SCOTLAND KA16 9LF |
2014-02-07 |
insert address CREDAN COTTAGE DALWHATSWOOD ROAD NEWMILNS AYRSHIRE KA16 9LF |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-01-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-06 |
update statutory_documents 21/12/13 FULL LIST |
2013-12-09 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-09-20 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-10-18 => 2014-01-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 4525 - Other special trades construction |
2013-06-23 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-23 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-19 |
update website_status DNSError => OK |
2013-05-21 |
update website_status OK => DNSError |
2013-01-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-21 |
update statutory_documents 21/12/12 FULL LIST |
2012-10-16 |
update statutory_documents 20/09/12 FULL LIST |
2012-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY NICOL / 21/09/2011 |
2012-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MCLEOD / 21/09/2011 |
2011-11-16 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-09 |
update statutory_documents 20/09/11 FULL LIST |
2010-12-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
14 CAMPBELL COURT
NEWMILNS
AYRSHIRE
KA16 9BW |
2010-10-18 |
update statutory_documents 20/09/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY NICOL / 20/09/2010 |
2010-05-11 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-07 |
update statutory_documents 20/09/09 FULL LIST |
2009-02-11 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/06 FROM:
14 CAMPBELL COURT
NEWMILNS
AYRSHIRE
KA16 9DW |
2006-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |