PHOENIX THISTLE GENERAL PARTNER LIMITED

PHOENIX THISTLE GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHOENIX THISTLE GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214806
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX THISTLE GENERAL PARTNER LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is PHOENIX THISTLE GENERAL PARTNER LIMITED located?

    Registered Office Address
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX THISTLE GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (752) LIMITEDJan 17, 2001Jan 17, 2001

    What are the latest accounts for PHOENIX THISTLE GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PHOENIX THISTLE GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Notification of Phoenix Equity Partners Group Limited as a person with significant control on Feb 02, 2022

    2 pagesPSC02

    Cessation of Phoenix Equity Partners Group Limited as a person with significant control on Feb 02, 2022

    1 pagesPSC07

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Alastair William Muirhead as a director on Jan 23, 2020

    1 pagesTM01

    Termination of appointment of James Robert Thomas as a director on Jan 23, 2020

    1 pagesTM01

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Who are the officers of PHOENIX THISTLE GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARRINGTON, Stephen Jeffrey
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    Secretary
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    British78975700003
    BURNS, David
    Heathview Gardens
    SW15 3SZ London
    2
    England
    Director
    Heathview Gardens
    SW15 3SZ London
    2
    England
    United KingdomBritish67605640003
    DAW, Richard William
    144 Park Road
    Chiswick
    W4 3HP London
    Director
    144 Park Road
    Chiswick
    W4 3HP London
    EnglandBritish86615970002
    DUNN, Tim Michael
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    EnglandBritish193007460001
    KECK, Kevin
    86a Broomwood Road
    SW11 6LA London
    Director
    86a Broomwood Road
    SW11 6LA London
    United KingdomAmerican85035000001
    LENON, Philip Hugh
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    United KingdomBritish157995280001
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Secretary
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    British49334090001
    BURNESS
    242 West George Street
    G2 4QY Glasgow
    Nominee Secretary
    242 West George Street
    G2 4QY Glasgow
    900020360001
    DEAKIN, Andrew David
    57 Festing Road
    SW15 1LW London
    Director
    57 Festing Road
    SW15 1LW London
    EnglandBritish103587650004
    GREGSON, David John
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY Midlothian
    EnglandBritish75087330007
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Director
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    EnglandBritish49334090001
    THOMAS, James Robert
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    Director
    Lea Farm
    Gate Street
    GU5 0LR Bramley
    Surrey
    United KingdomBritish86644110001
    YURKWICH, Adrian Michael
    38 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    Director
    38 Topstreet Way
    AL5 5TT Harpenden
    Hertfordshire
    United KingdomBritish141993130001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of PHOENIX THISTLE GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Equity Partners Group Limited
    Victoria Street
    SW1E 6DE London
    123
    England
    Feb 02, 2022
    Victoria Street
    SW1E 6DE London
    123
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04134322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Phoenix Equity Partners Group Limited
    Victoria Street
    SW1E 6DE London
    123
    England
    Apr 06, 2016
    Victoria Street
    SW1E 6DE London
    123
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0