Company NamePheonix Accountancy Ltd
DirectorBrian George Black
Company StatusActive
Company NumberSC376798
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Previous NamesGroundplay Limited and Black Eagle Hotels Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Brian George Black
NationalityBritish
StatusCurrent
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Director NameMr Brian George Black
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(1 year after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Director NameMs Susan Isabella Black
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01578 722922
Telephone regionLauder

Location

Registered Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Brian Black
50.00%
Ordinary
1 at £1Lyn Morgan
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,218
Cash£3,272
Current Liabilities£24,643

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2024 (2 weeks, 5 days ago)
Next Return Due28 April 2025 (11 months, 4 weeks from now)

Filing History

1 May 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
24 April 2020Director's details changed for Mr Brian George Black on 15 April 2020 (2 pages)
2 May 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
7 May 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
26 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
4 May 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
6 May 2014Amended accounts made up to 30 April 2013 (3 pages)
6 May 2014Amended accounts made up to 30 April 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2011Termination of appointment of Susan Black as a director (1 page)
24 June 2011Appointment of Mr Brian George Black as a director (2 pages)
24 June 2011Termination of appointment of Susan Black as a director (1 page)
24 June 2011Appointment of Mr Brian George Black as a director (2 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Susan Isabella Black on 4 January 2011 (2 pages)
5 May 2011Secretary's details changed for Brian George Black on 1 October 2010 (1 page)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
5 May 2011Secretary's details changed for Brian George Black on 1 October 2010 (1 page)
5 May 2011Secretary's details changed for Brian George Black on 1 October 2010 (1 page)
5 May 2011Director's details changed for Susan Isabella Black on 4 January 2011 (2 pages)
5 May 2011Director's details changed for Susan Isabella Black on 4 January 2011 (2 pages)
28 April 2011Company name changed black eagle hotels LTD.\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed black eagle hotels LTD.\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2010Appointment of Brian George Black as a secretary (3 pages)
21 May 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 May 2010 (2 pages)
21 May 2010Appointment of Brian George Black as a secretary (3 pages)
21 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
21 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
21 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
21 May 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
21 May 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
21 May 2010Appointment of Susan Isabella Black as a director (3 pages)
21 May 2010Appointment of Susan Isabella Black as a director (3 pages)
21 May 2010Termination of appointment of Peter Trainer as a director (2 pages)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
(1 page)
10 May 2010Company name changed groundplay LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
10 May 2010Company name changed groundplay LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
10 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
(1 page)
14 April 2010Incorporation (22 pages)
14 April 2010Incorporation (22 pages)