Company NameFirebird Capital Ltd
Company StatusActive
Company NumberSC244105
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Previous NamesPhoenix Mountaineering Limited and AMG Footwear Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMrs Karen Mary Moodie
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage Church Lane
Brook
Godalming
GU8 5UQ
Director NameMr Peter Alexander Moodie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage Church Lane
Brook
Godalming
GU8 5UQ
Director NameMr Jamie David Moodie
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House The Green
Chiddingfold
Godalming
GU8 4TU
Secretary NameMrs Karen Mary Moodie
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressPaigles Satwell Close
Rotherfield Greys
Henley-On-Thames
RG9 4QT
Director NameMr Stephen William Craig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressKelburn Business Park
Port Glasgow
PA14 6TD
Scotland
Director NameMr Stephen John Newlands
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2011)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressKelburn Business Park
Port Glasgow
PA14 6TD
Scotland
Director NameMr Duncan Garrioch Moodie
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 January 2021)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressPaigles Satwell Close
Rotherfield Greys
Henley-On-Thames
RG9 4QT
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01475 746000
Telephone regionGreenock

Location

Registered AddressNeill Clerk & Murray
3 Ardgowan Square
Greenock
PA16 8NW
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches5 other UK companies use this postal address

Shareholders

1m at £0.2Neill Clerk Murray & Murray
57.38%
Ordinary
90k at £0.2Karen Moodie
5.01%
Ordinary
90k at £0.2Peter Moodie
5.01%
Ordinary
62.8k at £0.2Duncan Garrioch Moodie
3.50%
Ordinary
62.8k at £0.2Jamie Moodie
3.50%
Ordinary
250k at £0.2Snowbird Property LTD
13.93%
Ordinary
209.2k at £0.2Barnbeth Holdings LTD
11.66%
Ordinary

Financials

Year2014
Net Worth£31,068,676
Cash£18,798,620
Current Liabilities£38,559

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

9 January 2008Delivered on: 15 January 2008
Satisfied on: 4 June 2011
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

Filing History

26 January 2021Notification of Nicola Margaret Gillard as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Cessation of David Ian Banner as a person with significant control on 26 January 2021 (1 page)
19 January 2021Termination of appointment of Duncan Garrioch Moodie as a director on 19 January 2021 (1 page)
19 January 2021Termination of appointment of Karen Mary Moodie as a secretary on 19 January 2021 (1 page)
18 August 2020Director's details changed for Mrs Karen Mary Moodie on 18 August 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 December 2018Director's details changed for Mr Peter Alexander Moodie on 1 December 2018 (2 pages)
1 December 2018Director's details changed for Mr Duncan Garrioch Moodie on 1 December 2018 (2 pages)
1 December 2018Director's details changed for Mr Jamie David Moodie on 1 December 2018 (2 pages)
1 December 2018Secretary's details changed for Mrs Karen Mary Moodie on 1 December 2018 (1 page)
4 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 August 2017Notification of David Ian Banner as a person with significant control on 1 September 2016 (2 pages)
1 August 2017Notification of David Ian Banner as a person with significant control on 1 September 2016 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 December 2016Registered office address changed from Kelburn Business Park Port Glasgow PA14 6TD to C/O Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Kelburn Business Park Port Glasgow PA14 6TD to C/O Neill Clerk & Murray 3 Ardgowan Square Greenock PA16 8NW on 8 December 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 448,657.75
(8 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 448,657.75
(8 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 448,657.75
(8 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 448,657.75
(8 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages)
19 August 2013Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages)
19 August 2013Director's details changed for Mr Duncan Garrioch Moodie on 1 January 2013 (2 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 448,657.75
(8 pages)
19 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 448,657.75
(8 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
10 November 2011Company name changed amg footwear LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Company name changed amg footwear LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
21 September 2011Termination of appointment of Stephen Newlands as a director (1 page)
21 September 2011Termination of appointment of Stephen Craig as a director (1 page)
21 September 2011Termination of appointment of Stephen Craig as a director (1 page)
21 September 2011Termination of appointment of Stephen Newlands as a director (1 page)
22 August 2011Director's details changed for Peter Alexander Moodie on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
22 August 2011Director's details changed for Mr Duncan Garrioch Moodie on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
22 August 2011Director's details changed for Peter Alexander Moodie on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Jamie David Moodie on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Jamie David Moodie on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for Karen Mary Moodie on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Karen Mary Moodie on 22 August 2011 (3 pages)
22 August 2011Director's details changed for Mr Duncan Garrioch Moodie on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Karen Mary Moodie on 22 August 2011 (3 pages)
22 August 2011Secretary's details changed for Karen Mary Moodie on 22 August 2011 (2 pages)
7 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
20 August 2010Director's details changed for Stephen William Craig on 31 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
20 August 2010Director's details changed for Stephen Newlands on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Stephen William Craig on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Stephen Newlands on 31 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
23 February 2010Appointment of Mr Jamie David Moodie as a director (2 pages)
23 February 2010Appointment of Mr Duncan Garrioch Moodie as a director (2 pages)
23 February 2010Appointment of Mr Jamie David Moodie as a director (2 pages)
23 February 2010Appointment of Mr Duncan Garrioch Moodie as a director (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
21 August 2009Return made up to 31/07/09; full list of members (8 pages)
21 August 2009Return made up to 31/07/09; full list of members (8 pages)
4 February 2009Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page)
4 February 2009Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / peter moodie / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / peter moodie / 03/02/2009 (1 page)
3 February 2009Director and secretary's change of particulars / karen moodie / 03/02/2009 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 August 2008Return made up to 31/07/08; full list of members (8 pages)
28 August 2008Return made up to 31/07/08; full list of members (8 pages)
27 August 2008Director's change of particulars / stephen newlands / 25/07/2008 (1 page)
27 August 2008Director's change of particulars / stephen newlands / 25/07/2008 (1 page)
4 August 2008Amending 88(2) (4 pages)
4 August 2008Statement of affairs (4 pages)
4 August 2008Amending 88(2) (4 pages)
4 August 2008Statement of affairs (4 pages)
28 July 2008Ad 30/06/08\gbp si [email protected]=3208.75\gbp ic 445451/448659.75\ (2 pages)
28 July 2008Ad 30/06/08\gbp si [email protected]=3208.75\gbp ic 445451/448659.75\ (2 pages)
4 July 2008Ad 26/06/08-26/06/08\gbp si [email protected]=445449\gbp ic 2/445451\ (4 pages)
4 July 2008Statement of affairs (4 pages)
4 July 2008Ad 26/06/08-26/06/08\gbp si [email protected]=445449\gbp ic 2/445451\ (4 pages)
4 July 2008Statement of affairs (4 pages)
6 March 2008Memorandum and Articles of Association (25 pages)
6 March 2008Memorandum and Articles of Association (25 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
12 December 2007Nc inc already adjusted 04/12/07 (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Nc inc already adjusted 04/12/07 (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Company name changed phoenix mountaineering LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed phoenix mountaineering LIMITED\certificate issued on 12/12/07 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 August 2006Return made up to 31/07/06; full list of members (2 pages)
18 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
28 March 2003Company name changed crede 2 LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed crede 2 LIMITED\certificate issued on 28/03/03 (2 pages)
27 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
18 February 2003Incorporation (16 pages)
18 February 2003Incorporation (16 pages)