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

PHOENIX SPECIALIST SOLUTIONS LTD

BLOCK 9A, UNIT C, SOUTH AVENUE, BLANTYRE SOUTH AVENUE, BLANTYRE, GLASGOW, G72 0XB,
Company Registration Number
SC413765
Private Limited Company
Active

Company Overview

About Phoenix Specialist Solutions Ltd
PHOENIX SPECIALIST SOLUTIONS LTD was founded on 2011-12-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". Phoenix Specialist Solutions Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOENIX SPECIALIST SOLUTIONS LTD
 
Legal Registered Office
BLOCK 9A, UNIT C, SOUTH AVENUE, BLANTYRE SOUTH AVENUE
BLANTYRE
GLASGOW
G72 0XB
Other companies in G2
 
Filing Information
Company Number SC413765
Company ID Number SC413765
Date formed 2011-12-28
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127431628  
Last Datalog update: 2024-02-05 17:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX SPECIALIST SOLUTIONS LTD
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 SPECIALIST SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JAMES STUART BELL
Director 2018-02-01
DAVID JOHN CLARK
Director 2011-12-28
JAMES HOUSTOUN
Director 2014-01-15
JAMES HOUSTOUN
Director 2011-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CLARK CLARKSTOUN LTD Director 2017-08-16 CURRENT 2017-08-16 Active
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 PHOENIX MARINE SOLUTIONS LIMITED Director 2018-06-01 CURRENT 2000-12-08 Active
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 NON INTRUSIVE CROSSOVER SYSTEM LIMITED Director 2013-11-01 CURRENT 2012-02-27 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
2024-01-09Director's details changed for Mr David John Clark on 2024-01-09
2024-01-09CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-07-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-07-29AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16RES01ADOPT ARTICLES 16/05/22
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STUART BELL
2022-05-12SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 6,550
2022-05-12SH03Purchase of own shares
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 302 st Vincent Street Glasgow G2 5RZ
2022-04-07AP03Appointment of Mr James Houstoun as company secretary on 2022-04-03
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN
2022-04-07PSC07CESSATION OF JAMES HOUSTOUN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-22Change of details for Mr James Houstoun as a person with significant control on 2021-11-30
2021-12-22Director's details changed for Mr James Houstoun on 2021-11-30
2021-12-22CH01Director's details changed for Mr James Houstoun on 2021-11-30
2021-12-22PSC04Change of details for Mr James Houstoun as a person with significant control on 2021-11-30
2021-08-09AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-07-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-08-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05AP01DIRECTOR APPOINTED MR JAMES STUART BELL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 10550
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-05-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10550
2016-01-11AR0128/12/15 ANNUAL RETURN FULL LIST
2015-05-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 10550
2015-01-20AR0128/12/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AP01DIRECTOR APPOINTED JAMES HOUSTOUN
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10550
2014-01-09AR0128/12/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0128/12/12 ANNUAL RETURN FULL LIST
2012-05-18MG01sParticulars of a mortgage or charge / charge no: 1
2012-03-16AA01Current accounting period extended from 31/12/12 TO 31/01/13
2012-03-16RES12VARYING SHARE RIGHTS AND NAMES
2012-03-16RES01ADOPT ARTICLES 16/03/12
2012-03-16SH08Change of share class name or designation
2012-03-16SH0114/03/12 STATEMENT OF CAPITAL GBP 10550
2011-12-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1111048 Active Licenced property: BLOCK 9A UNIT C SOUTH AVENUE GLASGOW SOUTH AVENUE GB G72 0XB. Correspondance address: BROWNSBURN INDUSTRIAL ESTATE NINIAN ROAD AIRDRIE GB ML6 9SE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SPECIALIST SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-05-18 Satisfied WEST OF SCOTLAND LOAN FUND
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SPECIALIST SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of PHOENIX SPECIALIST SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX SPECIALIST SOLUTIONS LTD
Trademarks
We have not found any records of PHOENIX SPECIALIST SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX SPECIALIST SOLUTIONS LTD. 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 (43999 - Other specialised construction activities n.e.c.) as PHOENIX SPECIALIST SOLUTIONS LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Tayside Procurement Consortium resurfacing works 2012/08/10 GBP 6,000,000

It is proposed to put a framework in place consisting of 9 Lots.

Fife Council Installation of road lighting equipment 2013/01/25 GBP 1,350,000

Installation of street lighting columns and underground cables with associated electrical works. Disconnection and removal of street lighting columns. The work may also include lantern replacements. The framework agreement is for 1 year with an option to extend it for up to a further 2 years.

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX SPECIALIST SOLUTIONS LTD 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 SPECIALIST SOLUTIONS LTD 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 SPECIALIST SOLUTIONS LTD 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.