Company number SC170397
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address MCDAID & PARTNERS, STANLEY HOUSE, 69/71 HAMILTON ROAD, MOTHERWELL, ML1 3DG
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 5 December 2016 with updates; Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 17 January 2017. The most likely internet sites of PHOENIX ELECTRICAL WHOLESALE SUPPLIES LIMITED are www.phoenixelectricalwholesalesupplies.co.uk, and www.phoenix-electrical-wholesale-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Phoenix Electrical Wholesale Supplies Limited is a Private Limited Company.
The company registration number is SC170397. Phoenix Electrical Wholesale Supplies Limited has been working since 05 December 1996.
The present status of the company is Active. The registered address of Phoenix Electrical Wholesale Supplies Limited is Mcdaid Partners Stanley House 69 71 Hamilton Road Motherwell Ml1 3dg. . SPARK, Christopher is a Director of the company. Secretary GERAGHTY, John has been resigned. Secretary HUGHES, Philip has been resigned. Secretary HUGHES, Philip has been resigned. Secretary HUGHES, Sybil has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HUGHES, Philip has been resigned. Director MCFARLANE, George Edward has been resigned. Director MCFARLANE, George Edward has been resigned. Director QUINN, Michael Joseph has been resigned. The company operates in "Agents involved in the sale of a variety of goods".
Current Directors
Resigned Directors
Secretary
HUGHES, Philip
Resigned: 28 April 2003
Appointed Date: 31 December 2000
Secretary
HUGHES, Philip
Resigned: 23 January 1998
Appointed Date: 05 December 1996
Secretary
HUGHES, Sybil
Resigned: 31 December 2000
Appointed Date: 23 January 1998
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 December 1996
Appointed Date: 05 December 1996
Director
HUGHES, Philip
Resigned: 28 April 2003
Appointed Date: 05 December 1996
69 years old
Persons With Significant Control
Mr Christopher Spark
Notified on: 5 December 2016
62 years old
Nature of control: Has significant influence or control
PHOENIX ELECTRICAL WHOLESALE SUPPLIES LIMITED Events
27 Feb 2017
Total exemption full accounts made up to 31 December 2016
23 Jan 2017
Confirmation statement made on 5 December 2016 with updates
17 Jan 2017
Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to C/O Mcdaid & Partners Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 17 January 2017
06 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
...
... and 84 more events
16 Jan 1998
Return made up to 05/12/97; full list of members
-
363(353) ‐
Location of register of members address changed
28 Jan 1997
Memorandum and Articles of Association
14 Jan 1997
Company name changed hawbank construction LIMITED\certificate issued on 15/01/97
10 Dec 1996
Secretary resigned
05 Dec 1996
Incorporation
27 August 2013
Charge code SC17 0397 0007
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Notification of addition to or amendment of charge…
9 November 2010
Floating charge
Delivered: 12 November 2010
Status: Satisfied
on 2 June 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
17 August 2010
Bond & floating charge
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
28 April 2003
Floating charge
Delivered: 2 May 2003
Status: Satisfied
on 18 January 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
28 April 2003
Bond & floating charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 April 2003
Bond & floating charge
Delivered: 1 May 2003
Status: Satisfied
on 27 June 2013
Persons entitled: UK Steel Enterprise Limited
Description: Undertaking and all property and assets present and future…
3 August 2000
Bond & floating charge
Delivered: 14 August 2000
Status: Satisfied
on 13 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…