Company NamePhoenix Edinburgh Ltd.
Company StatusDissolved
Company NumberSC236619
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 6 months ago)
Dissolution Date15 August 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Dunsmore
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Andrew Avenue
Bathgate
West Lothian
EH48 1JN
Scotland
Secretary NameMrs Margaret Dunsmore
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address53 Andrew Avenue
Bathgate
West Lothian
EH48 1JN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
11 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
18 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 103
(5 pages)
14 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 103
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 103
(5 pages)
16 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 103
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
23 November 2012Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 23 November 2012 (1 page)
23 November 2012Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 23 November 2012 (1 page)
23 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
2 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
2 March 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
22 September 2009Return made up to 10/09/09; full list of members (4 pages)
22 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
14 November 2008Return made up to 10/09/07; full list of members (4 pages)
14 November 2008Return made up to 10/09/07; full list of members (4 pages)
14 November 2008Return made up to 10/09/08; full list of members (4 pages)
14 November 2008Return made up to 10/09/08; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
16 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
22 September 2006Return made up to 10/09/06; full list of members (7 pages)
22 September 2006Return made up to 10/09/06; full list of members (7 pages)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
8 September 2005Return made up to 10/09/05; full list of members (7 pages)
8 September 2005Return made up to 10/09/05; full list of members (7 pages)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
4 November 2004Return made up to 10/09/04; full list of members (6 pages)
4 November 2004Return made up to 10/09/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 October 2003Return made up to 10/09/03; full list of members (6 pages)
11 October 2003Return made up to 10/09/03; full list of members (6 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
25 July 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
25 July 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
25 July 2003Ad 10/09/02--------- £ si 102@1=102 £ ic 1/103 (2 pages)
25 July 2003Ad 10/09/02--------- £ si 102@1=102 £ ic 1/103 (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
19 September 2002Registered office changed on 19/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
10 September 2002Incorporation (9 pages)
10 September 2002Incorporation (9 pages)