PHASE2(BUSINESS DEVELOPMENT) LIMITED
GLASGOW

Hellopages » Stirling » Stirling » G63 9QE

Company number SC205240
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address 28 ALLAN ROAD, KILLEARN, GLASGOW, G63 9QE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 400 . The most likely internet sites of PHASE2(BUSINESS DEVELOPMENT) LIMITED are www.phase2businessdevelopment.co.uk, and www.phase2-business-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Phase2 Business Development Limited is a Private Limited Company. The company registration number is SC205240. Phase2 Business Development Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Phase2 Business Development Limited is 28 Allan Road Killearn Glasgow G63 9qe. . MACNEILL, Catherine Mary is a Secretary of the company. MACNEILL, James Charles is a Director of the company. Secretary MCFADYEN & SEMPLE has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MACNEILL, Catherine Mary
Appointed Date: 09 August 2006

Director
MACNEILL, James Charles
Appointed Date: 20 March 2000
71 years old

Resigned Directors

Secretary
MCFADYEN & SEMPLE
Resigned: 09 August 2006
Appointed Date: 20 March 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 March 2000
Appointed Date: 20 March 2000

Persons With Significant Control

Mr James Charles Macneill
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PHASE2(BUSINESS DEVELOPMENT) LIMITED Events

02 Apr 2017
Confirmation statement made on 20 March 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 400

19 Nov 2015
Total exemption full accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 400

...
... and 38 more events
05 Apr 2000
New director appointed
21 Mar 2000
Director resigned
21 Mar 2000
Secretary resigned
21 Mar 2000
Ad 20/03/00--------- £ si 98@1=98 £ ic 2/100
20 Mar 2000
Incorporation