Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Phoenix Specialist Solutions Ltd
Phoenix Specialist Solutions Ltd is an active company incorporated on 28 December 2011 with the registered office located in Glasgow, Lanarkshire. Phoenix Specialist Solutions Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC413765
Private limited company
Scottish Company
Age
13 years
Incorporated
28 December 2011
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 December 2024
(8 months ago)
Next confirmation dated
28 December 2025
Due by
11 January 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year 1 month remaining)
Learn more about Phoenix Specialist Solutions Ltd
Contact
Address
Block 9a, Unit C, South Avenue, Blantyre South Avenue
Blantyre
Glasgow
G72 0XB
Scotland
Address changed on
7 Apr 2022
(3 years ago)
Previous address was
302 st Vincent Street Glasgow G2 5RZ
Companies in G72 0XB
Telephone
08453055552
Email
Available in Endole App
Website
Phoenixss.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Mr James Stuart Bell
Director • PSC • Divisional Director • British • Lives in UK • Born in Dec 1958
Mr James Houstoun
Secretary • Director • None • British • Lives in Scotland • Born in Jun 1950
Mr David John Clark
Director • PSC • British • Lives in Scotland • Born in Sep 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Non Intrusive Crossover System Limited
James Houstoun is a mutual person.
Active
Clarkstoun Ltd
Mr David John Clark is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£1.16M
Increased by £171.49K (+17%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 1 (+3%)
Total Assets
£3.27M
Increased by £75.71K (+2%)
Total Liabilities
-£1.25M
Decreased by £34.61K (-3%)
Net Assets
£2.02M
Increased by £110.32K (+6%)
Debt Ratio (%)
38%
Decreased by 1.99% (-5%)
See 10 Year Full Financials
Latest Activity
James Bell (PSC) Appointed
3 Months Ago on 3 Jun 2025
Own Shares Purchased
3 Months Ago on 20 May 2025
Shares Cancelled
4 Months Ago on 23 Apr 2025
James Houstoun Resigned
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 12 Jun 2024
Mr David John Clark Details Changed
1 Year 8 Months Ago on 9 Jan 2024
James Stuart Bell (PSC) Resigned
3 Years Ago on 13 May 2022
Mr David John Clark (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Phoenix Specialist Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of James Bell as a person with significant control on 3 June 2025
Submitted on 31 Jul 2025
Change of share class name or designation
Submitted on 17 Jun 2025
Memorandum and Articles of Association
Submitted on 17 Jun 2025
Redenomination of shares. Statement of capital 3 June 2025
Submitted on 17 Jun 2025
Purchase of own shares.
Submitted on 20 May 2025
Termination of appointment of James Houstoun as a director on 1 April 2025
Submitted on 24 Apr 2025
Cancellation of shares. Statement of capital on 25 March 2025
Submitted on 23 Apr 2025
Redenomination of shares. Statement of capital 25 March 2025
Submitted on 23 Apr 2025
Memorandum and Articles of Association
Submitted on 16 Apr 2025
Resolutions
Submitted on 16 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs