Company NamePhoenix Property Investment (Scotland) Limited
DirectorRichard William Myerscough
Company StatusActive
Company NumberSC237016
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard William Myerscough
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Denhead Cottage
Coupar Angus
Perthshire
PH13 9ET
Scotland
Secretary NameMr Richard William Myerscough
NationalityBritish
StatusCurrent
Appointed03 October 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Denhead Cottage
Coupar Angus
Perthshire
PH13 9ET
Scotland
Director NameMr Scott Angus
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(2 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 13 November 2017)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address80 Monifieth Road
Broughty Ferry
Dundee
DD5 2SH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressEaster Denhead Cottage
Coupar Angus
Blairgowrie
Perthshire
PH13 9ET
Scotland
ConstituencyPerth and North Perthshire
WardStrathmore

Shareholders

50 at £1Richard William Myerscough
50.00%
Ordinary
50 at £1Scott Angus
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,172
Cash£3,613
Current Liabilities£299,666

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

16 October 2006Delivered on: 20 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 baldovan terrace, dundee ANG24470.
Outstanding
16 October 2006Delivered on: 20 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26K weavers loan, dundee ANG2530.
Outstanding
24 September 2006Delivered on: 3 October 2006
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 April 2006Delivered on: 9 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 baldovan terrace, dundee ang 24470.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26K weavers loan, dundee ANG2530.
Outstanding
6 January 2006Delivered on: 11 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 ancrum drive, dundee ANG159.
Outstanding
1 September 2003Delivered on: 17 September 2003
Persons entitled: Paragon Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 baldovan terrace, dundee ANG24470.
Outstanding
25 November 2005Delivered on: 8 December 2005
Satisfied on: 14 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 August 2003Delivered on: 17 September 2003
Satisfied on: 14 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 November 2017Cessation of Scott Angus as a person with significant control on 13 November 2017 (1 page)
14 November 2017Termination of appointment of Scott Angus as a director on 13 November 2017 (1 page)
14 November 2017Termination of appointment of Scott Angus as a director on 13 November 2017 (1 page)
14 November 2017Cessation of Scott Angus as a person with significant control on 13 November 2017 (1 page)
4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(5 pages)
26 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 November 2012Director's details changed for Mr Scott Angus on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Scott Angus on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Scott Angus on 5 November 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
12 October 2010Secretary's details changed for Richard William Myerscough on 18 September 2010 (1 page)
12 October 2010Secretary's details changed for Richard William Myerscough on 18 September 2010 (1 page)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Richard William Myerscough on 18 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Richard William Myerscough on 18 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 April 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 June 2009Return made up to 18/09/08; full list of members (10 pages)
17 June 2009Return made up to 18/09/08; full list of members (10 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 September 2007Return made up to 18/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Return made up to 18/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2006Return made up to 18/09/06; full list of members (7 pages)
21 December 2006Return made up to 18/09/06; full list of members (7 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
20 October 2006Partic of mort/charge * (3 pages)
14 October 2006Dec mort/charge * (2 pages)
14 October 2006Dec mort/charge * (2 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (14 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (14 pages)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
14 January 2006Dec mort/charge * (2 pages)
14 January 2006Dec mort/charge * (2 pages)
11 January 2006Partic of mort/charge * (3 pages)
11 January 2006Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
8 December 2005Partic of mort/charge * (3 pages)
10 November 2005Return made up to 18/09/05; full list of members (7 pages)
10 November 2005Return made up to 18/09/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 October 2004Registered office changed on 27/10/04 from: 11 dudhope terrace dundee DD3 6TS (1 page)
27 October 2004Registered office changed on 27/10/04 from: 11 dudhope terrace dundee DD3 6TS (1 page)
9 October 2004Return made up to 18/09/04; full list of members (7 pages)
9 October 2004Return made up to 18/09/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 September 2003Return made up to 18/09/03; full list of members (7 pages)
19 September 2003Return made up to 18/09/03; full list of members (7 pages)
17 September 2003Partic of mort/charge * (6 pages)
17 September 2003Partic of mort/charge * (5 pages)
17 September 2003Partic of mort/charge * (5 pages)
17 September 2003Partic of mort/charge * (6 pages)
7 November 2002Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2002Ad 21/10/02-21/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Memorandum and Articles of Association (9 pages)
17 October 2002Memorandum and Articles of Association (9 pages)
15 October 2002Company name changed freshclick LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed freshclick LIMITED\certificate issued on 15/10/02 (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (1 page)
14 October 2002New director appointed (1 page)
14 October 2002Registered office changed on 14/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 October 2002Registered office changed on 14/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed;new director appointed (1 page)
14 October 2002New secretary appointed;new director appointed (1 page)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)