Company NamePhoenix Properties Edinburgh Ltd
DirectorsWilliam Forrest Lennie and Alexis Lennie
Company StatusActive
Company NumberSC506524
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Forrest Lennie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleSelf Catering Serviced Apartments
Country of ResidenceScotland
Correspondence Address149/1 Lochend Road
Edinburgh
EH7 6ET
Scotland
Director NameMiss Alexis Lennie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleSelf Catering Serviced Apartments
Country of ResidenceScotland
Correspondence Address149/1 Lochend Road
Edinburgh
EH7 6ET
Scotland
Director NameMiss Lennie Cherisse
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleSelf Catering Serviced Apartments
Country of ResidenceUnited Kingdom
Correspondence Address149/1 Lochend Road
Edinburgh
EH7 6ET
Scotland
Director NameMs Patricia Mary Horne
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2017(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address149/1 Lochend Road
Edinburgh
EH7 6ET
Scotland

Location

Registered Address149/1 Lochend Road
Edinburgh
EH7 6ET
Scotland
ConstituencyEdinburgh East
WardLeith

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

15 July 2022Delivered on: 19 July 2022
Persons entitled: Together Commercial Finance Limited Company Number 02058813

Classification: A registered charge
Particulars: All and whole the subjects known as and forming:-. A) 3/1, bethlehem way, edinburgh, EH7 6FB, registered in the land register of scotland under title number MID105790;. B) 3/17 bethlehem way, edinburgh, EH7 6FB, registered in the land register of scotland under title number MID108940;. C) 6/6 bethlehem way, edinburgh, EH7 6FB, registered in the land register of scotland under title number MID107405;. D) 19/4 hawkhill, edinburgh, EH7 6LA, registered in the land register of scotland under title number MID27680; and. E) 22/3 restalrig drive, edinburgh, EH7 6FY, registered in the land register of scotland under title number MID223629.
Outstanding
25 May 2022Delivered on: 25 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming:-. A) 145/12 lochend road, edinburgh, EH7 6ET, registered in the land register of scotland under title number MID84385;. B) 145/9 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID84396;. C) 145/8 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID84405;. D) 149/3 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID86789;. E) 149A/3 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID87040;. F) 149/9 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID87311;. G) 149A/15 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID85748;.
Outstanding
26 April 2022Delivered on: 28 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 22 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 4/3 bethlehem way, edinburgh.
Outstanding
23 November 2017Delivered on: 29 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 139/12 lochend road, edinburgh title number MID102021.
Outstanding
23 November 2017Delivered on: 29 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 147/3 lochend road edinburgh title number MID77907.
Outstanding
23 November 2017Delivered on: 28 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3-15 bethlehem way edinburgh title number MID109403 and other properties for more details please refer to the instrument.
Outstanding
23 November 2017Delivered on: 28 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 6/4 bethlehem way edinburgh title number MID105519.
Outstanding
23 November 2017Delivered on: 28 November 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 147/4 lochend edinburgh title number MID78645.
Outstanding

Filing History

30 October 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
7 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
6 January 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
19 July 2022Registration of charge SC5065240009, created on 15 July 2022 (8 pages)
25 May 2022Registration of charge SC5065240008, created on 25 May 2022 (8 pages)
28 April 2022Registration of charge SC5065240007, created on 26 April 2022 (13 pages)
1 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
16 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
22 December 2018Registration of charge SC5065240006, created on 20 December 2018 (7 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 November 2017Registration of charge SC5065240004, created on 23 November 2017 (3 pages)
29 November 2017Registration of charge SC5065240005, created on 23 November 2017 (3 pages)
28 November 2017Registration of charge SC5065240001, created on 23 November 2017 (3 pages)
28 November 2017Registration of charge SC5065240003, created on 23 November 2017 (3 pages)
28 November 2017Registration of charge SC5065240002, created on 23 November 2017 (3 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 March 2017Termination of appointment of Patricia Mary Horne as a director on 28 March 2017 (1 page)
29 March 2017Termination of appointment of Patricia Mary Horne as a director on 28 March 2017 (1 page)
15 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 January 2017Appointment of Ms Patricia Mary Horne as a director on 7 January 2017 (2 pages)
20 January 2017Appointment of Ms Patricia Mary Horne as a director on 7 January 2017 (2 pages)
19 January 2017Termination of appointment of Lennie Cherisse as a director on 1 January 2017 (1 page)
19 January 2017Director's details changed for Miss Lennie Alexis on 22 May 2015 (2 pages)
19 January 2017Director's details changed for Miss Lennie Alexis on 22 May 2015 (2 pages)
19 January 2017Termination of appointment of Lennie Cherisse as a director on 1 January 2017 (1 page)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)