Company NamePhoenix Print (Dundee) Ltd
DirectorGordon Murdoch Duncan
Company StatusActive
Company NumberSC307555
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Gordon Murdoch Duncan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RolePrint Broker
Country of ResidenceScotland
Correspondence Address11 Balmossie Gardens
Broughty Ferry
Dundee
Tayside
DD5 3GE
Scotland
Secretary NameMr Kenneth McIntosh Duncan
NationalityBritish
StatusCurrent
Appointed29 August 2006(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Yewbank Avenue
Broughty Ferry
Dundee
Angus
DD5 2SG
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitephoenix-print.com
Telephone01382 730700
Telephone regionDundee

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gordon Murdoch Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,011
Cash£20,478
Current Liabilities£41,945

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

30 March 2018Delivered on: 5 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Standard security by phoenix print (dundee) limited in favour of barclays bank plcover unit 16, matthew kerr place, arbroath DD11 3AX.
Outstanding

Filing History

6 September 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
13 July 2023Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 11 Panbride Road Carnoustie Angus DD7 6HS on 13 July 2023 (1 page)
8 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 October 2022Confirmation statement made on 29 August 2022 with updates (5 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 September 2021Confirmation statement made on 29 August 2021 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
4 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
5 April 2018Registration of charge SC3075550001, created on 30 March 2018 (15 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Gordon Murdoch Duncan on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Gordon Murdoch Duncan on 29 August 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 29/08/09; full list of members (3 pages)
16 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Director's change of particulars / gordon duncan / 03/10/2008 (2 pages)
3 October 2008Return made up to 29/08/08; full list of members (3 pages)
3 October 2008Director's change of particulars / gordon duncan / 03/10/2008 (2 pages)
3 October 2008Return made up to 29/08/08; full list of members (3 pages)
18 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
20 November 2007Return made up to 29/08/07; full list of members (6 pages)
20 November 2007Return made up to 29/08/07; full list of members (6 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (2 pages)
29 August 2006Incorporation (17 pages)
29 August 2006Incorporation (17 pages)