Edinburgh
Midlothian
EH3 9BY
Scotland
Secretary Name | Stephen Jeffrey Darrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months (closed 11 April 2023) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Mr David Burns |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathview Gardens London SW15 3SZ |
Director Name | Mr Richard William Daw |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144 Park Road Chiswick London W4 3HP |
Director Name | Kevin Keck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86a Broomwood Road London SW11 6LA |
Director Name | Mr Tim Michael Dunn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 April 2023) |
Role | Private Equity Practitioner |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Mr David John Gregson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Mr Alastair William Muirhead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutt Mill Rise Suffield Lane Puttenham Guildford Surrey GU3 1BG |
Director Name | Mr James Robert Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Farm Gate Street Bramley Surrey GU5 0LR |
Secretary Name | Mr Alastair William Muirhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 February 2002) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Cutt Mill Rise Suffield Lane Puttenham Guildford Surrey GU3 1BG |
Director Name | Adrian Michael Yurkwich |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Topstreet Way Harpenden Hertfordshire AL5 5TT |
Director Name | Mr Andrew David Deakin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Festing Road London SW15 1LW |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Telephone | 01923 250244 |
---|---|
Telephone region | Watford |
Registered Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Phoenix Equity Partners Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £909,009 |
Cash | £980,202 |
Current Liabilities | £376,170 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2023 | Application to strike the company off the register (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
2 February 2022 | Cessation of Phoenix Equity Partners Group Limited as a person with significant control on 2 February 2022 (1 page) |
2 February 2022 | Notification of Phoenix Equity Partners Group Limited as a person with significant control on 2 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
1 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
23 January 2020 | Termination of appointment of James Robert Thomas as a director on 23 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Alastair William Muirhead as a director on 23 January 2020 (1 page) |
23 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
22 January 2014 | Director's details changed for Mr David Burns on 1 July 2012 (2 pages) |
22 January 2014 | Director's details changed for Mr David Burns on 1 July 2012 (2 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr David Burns on 1 July 2012 (2 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
8 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 May 2013 | Amended full accounts made up to 31 December 2011 (11 pages) |
8 May 2013 | Amended full accounts made up to 31 December 2011 (11 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (10 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Termination of appointment of Andrew Deakin as a director (1 page) |
14 February 2013 | Termination of appointment of Andrew Deakin as a director (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 July 2012 | Termination of appointment of David Gregson as a director (1 page) |
10 July 2012 | Termination of appointment of David Gregson as a director (1 page) |
15 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
15 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Secretary's details changed for Stephen Jeffrey Darrington on 1 January 2011 (1 page) |
14 February 2012 | Director's details changed for Mr David John Gregson on 1 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr David John Gregson on 1 January 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Stephen Jeffrey Darrington on 1 January 2011 (1 page) |
14 February 2012 | Director's details changed for Mr David John Gregson on 1 January 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Stephen Jeffrey Darrington on 1 January 2011 (1 page) |
4 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 March 2011 | Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages) |
28 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (12 pages) |
28 March 2011 | Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages) |
28 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (12 pages) |
20 December 2010 | Appointment of Mr Timothy Michael Dunn as a director (2 pages) |
20 December 2010 | Appointment of Mr Timothy Michael Dunn as a director (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
17 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 February 2006 | Return made up to 17/01/06; full list of members (10 pages) |
27 February 2006 | Return made up to 17/01/06; full list of members (10 pages) |
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | New director appointed (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
18 February 2005 | Return made up to 17/01/05; full list of members (10 pages) |
18 February 2005 | Return made up to 17/01/05; full list of members (10 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
25 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
25 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 July 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Return made up to 17/01/02; full list of members
|
14 February 2002 | Return made up to 17/01/02; full list of members
|
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
24 May 2001 | New secretary appointed (3 pages) |
24 May 2001 | New secretary appointed (3 pages) |
22 March 2001 | New director appointed (5 pages) |
22 March 2001 | New director appointed (4 pages) |
22 March 2001 | New director appointed (5 pages) |
22 March 2001 | New director appointed (5 pages) |
22 March 2001 | New director appointed (4 pages) |
22 March 2001 | New director appointed (4 pages) |
22 March 2001 | New director appointed (5 pages) |
22 March 2001 | New director appointed (4 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
2 February 2001 | Company name changed lothian fifty (752) LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed lothian fifty (752) LIMITED\certificate issued on 02/02/01 (2 pages) |
17 January 2001 | Incorporation (25 pages) |
17 January 2001 | Incorporation (25 pages) |