Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PHOENIX MARINE SOLUTIONS LIMITED
Company Information for

PHOENIX MARINE SOLUTIONS LIMITED

95 WESTBURN DRIVE, CAMBUSLANG, GLASGOW, G72 7NA,
Company Registration Number
SC213617
Private Limited Company
Active

Company Overview

About Phoenix Marine Solutions Ltd
PHOENIX MARINE SOLUTIONS LIMITED was founded on 2000-12-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Phoenix Marine Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHOENIX MARINE SOLUTIONS LIMITED
 
Legal Registered Office
95 WESTBURN DRIVE
CAMBUSLANG
GLASGOW
G72 7NA
Other companies in G72
 
Previous Names
PHOENIX WEIGHTS LIMITED22/05/2012
PHOENIX SUB SEA SERVICES LIMITED27/02/2006
Filing Information
Company Number SC213617
Company ID Number SC213617
Date formed 2000-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/11/2022
Account next due 31/08/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB847984852  
Last Datalog update: 2024-01-07 09:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX MARINE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX MARINE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES HOUSTOUN
Director 2018-06-01
JOHN JOSEPH MURPHY
Director 2018-05-11
ADAM RICHARDSON
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MCEWAN STEVEN
Company Secretary 2014-06-20 2018-05-11
ADAM BRUCE
Director 2014-06-20 2018-05-11
JAMES HOUSTOUN
Director 2014-07-03 2018-05-11
JOHN JOSEPH MURPHY
Director 2018-05-11 2018-05-11
ALAN CHARLES NOBLE
Director 2000-12-08 2018-05-11
IAN MCEWAN STEVEN
Director 2014-06-20 2018-05-11
SARA LINDA NOBLE
Company Secretary 2008-04-16 2013-01-07
SARA LINDA NOBLE
Director 2006-10-03 2010-12-31
LINDA MARGARET NOBLE
Company Secretary 2000-12-08 2008-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOUSTOUN P & H PLANT LIMITED Director 2018-06-01 CURRENT 1991-05-02 Liquidation
JAMES HOUSTOUN J D PLANT LIMITED Director 2018-06-01 CURRENT 1994-04-15 Liquidation
JAMES HOUSTOUN ELLON PLANT HIRE LIMITED Director 2018-06-01 CURRENT 2012-02-24 Liquidation
JAMES HOUSTOUN A.B. 2000 LTD. Director 2018-06-01 CURRENT 1995-02-07 Active
JAMES HOUSTOUN WALKERWELD ENGINEERING LIMITED Director 2018-01-17 CURRENT 2006-01-19 In Administration
JAMES HOUSTOUN MITCHELL ENGINEERING GROUP LIMITED Director 2017-11-07 CURRENT 2004-08-25 In Administration/Administrative Receiver
JAMES HOUSTOUN WALKER MITCHELL HOLDINGS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
JAMES HOUSTOUN PHOENIX WEIGHTS LIMITED Director 2014-07-03 CURRENT 2012-04-19 Active
JAMES HOUSTOUN PHOENIX SPECIALIST SOLUTIONS LTD Director 2014-01-15 CURRENT 2011-12-28 Active
JAMES HOUSTOUN NON INTRUSIVE CROSSOVER SYSTEM LIMITED Director 2013-11-01 CURRENT 2012-02-27 Active
JOHN JOSEPH MURPHY P & H PLANT LIMITED Director 2018-05-11 CURRENT 1991-05-02 Liquidation
JOHN JOSEPH MURPHY J D PLANT LIMITED Director 2018-05-11 CURRENT 1994-04-15 Liquidation
JOHN JOSEPH MURPHY ELLON PLANT HIRE LIMITED Director 2018-05-11 CURRENT 2012-02-24 Liquidation
JOHN JOSEPH MURPHY A.B. 2000 LTD. Director 2018-05-11 CURRENT 1995-02-07 Active
JOHN JOSEPH MURPHY ANGLO SWEDISH EQUIPMENT LIMITED Director 2016-12-01 CURRENT 2005-11-11 Active
JOHN JOSEPH MURPHY ARKOSE INVESTMENTS SERVICES LTD Director 2013-06-26 CURRENT 2013-06-26 Liquidation
JOHN JOSEPH MURPHY QUATTRO GROUP LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
JOHN JOSEPH MURPHY GEORGE INNS LTD Director 2012-08-03 CURRENT 2012-08-03 Active
JOHN JOSEPH MURPHY QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active
JOHN JOSEPH MURPHY QUATTRO SITE SERVICES LTD. Director 2006-08-07 CURRENT 2006-08-07 Active
JOHN JOSEPH MURPHY NLN (QGL18) LIMITED Director 2006-08-04 CURRENT 2006-08-04 Liquidation
JOHN JOSEPH MURPHY QUATTRO HIRE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JOHN JOSEPH MURPHY KINGSNORTH LIMITED Director 1992-11-19 CURRENT 1992-10-26 Liquidation
JOHN JOSEPH MURPHY QUATTRO PLANT LIMITED Director 1991-10-31 CURRENT 1989-07-03 Active
ADAM RICHARDSON P & H PLANT LIMITED Director 2018-05-11 CURRENT 1991-05-02 Liquidation
ADAM RICHARDSON J D PLANT LIMITED Director 2018-05-11 CURRENT 1994-04-15 Liquidation
ADAM RICHARDSON ELLON PLANT HIRE LIMITED Director 2018-05-11 CURRENT 2012-02-24 Liquidation
ADAM RICHARDSON A.B. 2000 LTD. Director 2018-05-11 CURRENT 1995-02-07 Active
ADAM RICHARDSON ADAMAX INVESTMENTS LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 27/11/22
2022-12-15CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/11/21
2021-12-15CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 29/11/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 02/12/18
2019-01-11AA01Previous accounting period shortened from 31/01/19 TO 30/11/18
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-13AP01DIRECTOR APPOINTED MR JAMES HOUSTOUN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEVEN
2018-05-14AP01DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRUCE
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NOBLE
2018-05-14TM02Termination of appointment of Ian Mcewan Steven on 2018-05-11
2018-05-14AP01DIRECTOR APPOINTED MR ADAM RICHARDSON
2018-05-14AP01DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY
2018-01-26PSC07CESSATION OF ADAM BRUCE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12RP04CS01Second filing of Confirmation Statement dated 08/12/2016
2018-01-12ANNOTATIONSecond Filing
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0108/12/14 ANNUAL RETURN FULL LIST
2014-10-03AA01Current accounting period extended from 31/12/14 TO 31/01/15
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-10AP01DIRECTOR APPOINTED MR JAMES HOUSTOUN
2014-06-24AP03SECRETARY APPOINTED MR IAN MCEWAN STEVEN
2014-06-24AP01DIRECTOR APPOINTED MR IAN MCEWAN STEVEN
2014-06-24AP01DIRECTOR APPOINTED MR ADAM BRUCE
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 12 CRAIGIEVAR CRESCENT ELLON ABERDEENSHIRE AB41 9FE
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0108/12/13 FULL LIST
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 12 CRAIGIEVAR CRESCENT ELLON ABERDEENSHIRE AB41 9FE SCOTLAND
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM NO1. MILL HOUSE GRANDHOLM CRESCENT BRIDGE OF DON ABERDEEN SCOTLAND AB22 8BB SCOTLAND
2013-10-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2013-01-07AR0108/12/12 FULL LIST
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY SARA NOBLE
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-22RES15CHANGE OF NAME 18/05/2012
2012-05-22CERTNMCOMPANY NAME CHANGED PHOENIX WEIGHTS LIMITED CERTIFICATE ISSUED ON 22/05/12
2012-01-16AR0108/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2011-05-16AA31/12/08 TOTAL EXEMPTION SMALL
2011-01-07AR0108/12/10 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 11 GORDON LENNOX CRESCENT BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8AU
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES NOBLE / 31/12/2010
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARA NOBLE
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SARA LINDA NOBLE / 31/12/2010
2010-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2010-01-29AR0108/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA LINDA NOBLE / 08/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES NOBLE / 08/12/2009
2009-03-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-06-05AA31/12/06 TOTAL EXEMPTION SMALL
2008-04-16288aSECRETARY APPOINTED MISS SARA LINDA NOBLE
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY LINDA NOBLE
2008-03-12363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-15363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-09288aNEW DIRECTOR APPOINTED
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-27CERTNMCOMPANY NAME CHANGED PHOENIX SUB SEA SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/06
2006-01-09363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-19363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-17363sRETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS
2003-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-03363sRETURN MADE UP TO 08/12/02; NO CHANGE OF MEMBERS
2001-12-06363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2000-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHOENIX MARINE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX MARINE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PHOENIX MARINE SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 270
Provisions For Liabilities Charges 2011-12-31 £ 2,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2019-12-01
Annual Accounts
2020-11-29
Annual Accounts
2021-11-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX MARINE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1
Called Up Share Capital 2011-12-31 £ 1
Cash Bank In Hand 2012-12-31 £ 20,622
Cash Bank In Hand 2011-12-31 £ 0
Current Assets 2012-12-31 £ 98,026
Current Assets 2011-12-31 £ 177,658
Debtors 2012-12-31 £ 77,404
Debtors 2011-12-31 £ 149,108
Fixed Assets 2012-12-31 £ 15,564
Fixed Assets 2011-12-31 £ 19,118
Shareholder Funds 2012-12-31 £ 64
Shareholder Funds 2011-12-31 £ 138
Stocks Inventory 2012-12-31 £ 0
Stocks Inventory 2011-12-31 £ 28,550
Tangible Fixed Assets 2012-12-31 £ 15,564
Tangible Fixed Assets 2011-12-31 £ 19,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX MARINE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX MARINE SOLUTIONS LIMITED
Trademarks
We have not found any records of PHOENIX MARINE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX MARINE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as PHOENIX MARINE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX MARINE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX MARINE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX MARINE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.