Company NamePhoenix Thistle General Partner Limited
Company StatusDissolved
Company NumberSC214806
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 2 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)
Previous NameLothian Fifty (752) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Philip Hugh Lenon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 2 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Secretary NameStephen Jeffrey Darrington
NationalityBritish
StatusClosed
Appointed10 December 2001(10 months, 3 weeks after company formation)
Appointment Duration21 years, 4 months (closed 11 April 2023)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameMr David Burns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(3 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathview Gardens
London
SW15 3SZ
Director NameMr Richard William Daw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(3 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Park Road
Chiswick
London
W4 3HP
Director NameKevin Keck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2004(3 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86a Broomwood Road
London
SW11 6LA
Director NameMr Tim Michael Dunn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(9 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 11 April 2023)
RolePrivate Equity Practitioner
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 weeks, 2 days after company formation)
Appointment Duration18 years, 11 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BG
Director NameMr James Robert Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 weeks, 2 days after company formation)
Appointment Duration18 years, 11 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm
Gate Street
Bramley
Surrey
GU5 0LR
Secretary NameMr Alastair William Muirhead
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 February 2002)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCutt Mill Rise
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BG
Director NameAdrian Michael Yurkwich
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Topstreet Way
Harpenden
Hertfordshire
AL5 5TT
Director NameMr Andrew David Deakin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Festing Road
London
SW15 1LW
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Telephone01923 250244
Telephone regionWatford

Location

Registered Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Phoenix Equity Partners Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£909,009
Cash£980,202
Current Liabilities£376,170

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
12 January 2023Application to strike the company off the register (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (19 pages)
2 February 2022Cessation of Phoenix Equity Partners Group Limited as a person with significant control on 2 February 2022 (1 page)
2 February 2022Notification of Phoenix Equity Partners Group Limited as a person with significant control on 2 February 2022 (2 pages)
2 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
1 September 2021Full accounts made up to 31 December 2020 (19 pages)
1 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (18 pages)
23 January 2020Termination of appointment of James Robert Thomas as a director on 23 January 2020 (1 page)
23 January 2020Termination of appointment of Alastair William Muirhead as a director on 23 January 2020 (1 page)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (18 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (19 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 31 December 2016 (20 pages)
2 August 2017Full accounts made up to 31 December 2016 (20 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(9 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(9 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
18 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(9 pages)
18 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(9 pages)
4 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 January 2014Director's details changed for Mr David Burns on 1 July 2012 (2 pages)
22 January 2014Director's details changed for Mr David Burns on 1 July 2012 (2 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(9 pages)
22 January 2014Director's details changed for Mr David Burns on 1 July 2012 (2 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(9 pages)
8 May 2013Full accounts made up to 31 December 2012 (11 pages)
8 May 2013Amended full accounts made up to 31 December 2011 (11 pages)
8 May 2013Amended full accounts made up to 31 December 2011 (11 pages)
8 May 2013Full accounts made up to 31 December 2012 (11 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
14 February 2013Termination of appointment of Andrew Deakin as a director (1 page)
14 February 2013Termination of appointment of Andrew Deakin as a director (1 page)
13 December 2012Auditor's resignation (1 page)
13 December 2012Auditor's resignation (1 page)
12 September 2012Full accounts made up to 31 December 2011 (11 pages)
12 September 2012Full accounts made up to 31 December 2011 (11 pages)
10 July 2012Termination of appointment of David Gregson as a director (1 page)
10 July 2012Termination of appointment of David Gregson as a director (1 page)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
14 February 2012Secretary's details changed for Stephen Jeffrey Darrington on 1 January 2011 (1 page)
14 February 2012Director's details changed for Mr David John Gregson on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mr David John Gregson on 1 January 2012 (2 pages)
14 February 2012Secretary's details changed for Stephen Jeffrey Darrington on 1 January 2011 (1 page)
14 February 2012Director's details changed for Mr David John Gregson on 1 January 2012 (2 pages)
14 February 2012Secretary's details changed for Stephen Jeffrey Darrington on 1 January 2011 (1 page)
4 August 2011Full accounts made up to 31 December 2010 (11 pages)
4 August 2011Full accounts made up to 31 December 2010 (11 pages)
28 March 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
28 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (12 pages)
28 March 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
28 March 2011Director's details changed for Philip Hugh Lenon on 1 January 2011 (2 pages)
28 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (12 pages)
20 December 2010Appointment of Mr Timothy Michael Dunn as a director (2 pages)
20 December 2010Appointment of Mr Timothy Michael Dunn as a director (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (12 pages)
27 April 2010Full accounts made up to 31 December 2009 (12 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
2 October 2009Full accounts made up to 31 December 2008 (11 pages)
2 October 2009Full accounts made up to 31 December 2008 (11 pages)
17 March 2009Return made up to 17/01/09; full list of members (5 pages)
17 March 2009Return made up to 17/01/09; full list of members (5 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 17/01/08; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 17/01/08; full list of members (3 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 17/01/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 17/01/07; full list of members (3 pages)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
27 February 2006Return made up to 17/01/06; full list of members (10 pages)
27 February 2006Return made up to 17/01/06; full list of members (10 pages)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
8 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
18 February 2005Return made up to 17/01/05; full list of members (10 pages)
18 February 2005Return made up to 17/01/05; full list of members (10 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
13 October 2004Full accounts made up to 31 December 2003 (12 pages)
18 February 2004Return made up to 17/01/04; full list of members (8 pages)
18 February 2004Return made up to 17/01/04; full list of members (8 pages)
14 September 2003Full accounts made up to 31 December 2002 (11 pages)
14 September 2003Full accounts made up to 31 December 2002 (11 pages)
11 February 2003Return made up to 17/01/03; full list of members (8 pages)
11 February 2003Return made up to 17/01/03; full list of members (8 pages)
25 July 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
25 July 2002Full accounts made up to 31 December 2001 (9 pages)
25 July 2002Full accounts made up to 31 December 2001 (9 pages)
25 July 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
24 May 2001New secretary appointed (3 pages)
24 May 2001New secretary appointed (3 pages)
22 March 2001New director appointed (5 pages)
22 March 2001New director appointed (4 pages)
22 March 2001New director appointed (5 pages)
22 March 2001New director appointed (5 pages)
22 March 2001New director appointed (4 pages)
22 March 2001New director appointed (4 pages)
22 March 2001New director appointed (5 pages)
22 March 2001New director appointed (4 pages)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
2 February 2001Company name changed lothian fifty (752) LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed lothian fifty (752) LIMITED\certificate issued on 02/02/01 (2 pages)
17 January 2001Incorporation (25 pages)
17 January 2001Incorporation (25 pages)