About

Registered Number: SC237016
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Easter Denhead Cottage, Coupar Angus, Blairgowrie, Perthshire, PH13 9ET

 

Having been setup in 2002, Phoenix Property Investment (Scotland) Ltd has its registered office in Blairgowrie in Perthshire, it has a status of "Active". This business has 2 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERSCOUGH, Richard William 03 October 2002 - 1
ANGUS, Scott 03 October 2002 13 November 2017 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 14 November 2017
PSC07 - N/A 14 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 21 December 2006
410(Scot) - N/A 20 October 2006
410(Scot) - N/A 20 October 2006
419a(Scot) - N/A 14 October 2006
410(Scot) - N/A 03 October 2006
AA - Annual Accounts 05 June 2006
410(Scot) - N/A 09 May 2006
410(Scot) - N/A 10 February 2006
419a(Scot) - N/A 14 January 2006
410(Scot) - N/A 11 January 2006
410(Scot) - N/A 08 December 2005
363s - Annual Return 10 November 2005
AA - Annual Accounts 01 August 2005
287 - Change in situation or address of Registered Office 27 October 2004
363s - Annual Return 09 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 19 September 2003
410(Scot) - N/A 17 September 2003
410(Scot) - N/A 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
MEM/ARTS - N/A 17 October 2002
CERTNM - Change of name certificate 15 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 16 October 2006 Outstanding

N/A

Standard security 16 October 2006 Outstanding

N/A

Floating charge 24 September 2006 Outstanding

N/A

Standard security 28 April 2006 Outstanding

N/A

Standard security 06 February 2006 Outstanding

N/A

Standard security 06 January 2006 Outstanding

N/A

Bond & floating charge 25 November 2005 Fully Satisfied

N/A

Standard security 01 September 2003 Outstanding

N/A

Floating charge 28 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.