PHOENIX PROPERTY INVESTMENT (SCOTLAND) LIMITED
BLAIRGOWRIE FRESHCLICK LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH13 9ET

Company number SC237016
Status Active
Incorporation Date 18 September 2002
Company Type Private Limited Company
Address EASTER DENHEAD COTTAGE, COUPAR ANGUS, BLAIRGOWRIE, PERTHSHIRE, PH13 9ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-26 GBP 100 . The most likely internet sites of PHOENIX PROPERTY INVESTMENT (SCOTLAND) LIMITED are www.phoenixpropertyinvestmentscotland.co.uk, and www.phoenix-property-investment-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Perth Rail Station is 13.8 miles; to Cupar Rail Station is 18.9 miles; to Springfield Rail Station is 19.6 miles; to Ladybank Rail Station is 20.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Property Investment Scotland Limited is a Private Limited Company. The company registration number is SC237016. Phoenix Property Investment Scotland Limited has been working since 18 September 2002. The present status of the company is Active. The registered address of Phoenix Property Investment Scotland Limited is Easter Denhead Cottage Coupar Angus Blairgowrie Perthshire Ph13 9et. . MYERSCOUGH, Richard William is a Secretary of the company. ANGUS, Scott is a Director of the company. MYERSCOUGH, Richard William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MYERSCOUGH, Richard William
Appointed Date: 03 October 2002

Director
ANGUS, Scott
Appointed Date: 03 October 2002
59 years old

Director
MYERSCOUGH, Richard William
Appointed Date: 03 October 2002
53 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 October 2002
Appointed Date: 18 September 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 October 2002
Appointed Date: 18 September 2002

Persons With Significant Control

Mr Scott Angus
Notified on: 18 September 2016
59 years old
Nature of control: Has significant influence or control

Mr Richard William Myerscough
Notified on: 18 September 2016
53 years old
Nature of control: Has significant influence or control

PHOENIX PROPERTY INVESTMENT (SCOTLAND) LIMITED Events

05 Nov 2016
Confirmation statement made on 18 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 41 more events
14 Oct 2002
New director appointed
14 Oct 2002
Registered office changed on 14/10/02 from: 24 great king street edinburgh midlothian EH3 6QN
14 Oct 2002
Director resigned
14 Oct 2002
Secretary resigned
18 Sep 2002
Incorporation

PHOENIX PROPERTY INVESTMENT (SCOTLAND) LIMITED Charges

16 October 2006
Standard security
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 baldovan terrace, dundee ANG24470.
16 October 2006
Standard security
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26K weavers loan, dundee ANG2530.
24 September 2006
Floating charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
28 April 2006
Standard security
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 baldovan terrace, dundee ang 24470.
6 February 2006
Standard security
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26K weavers loan, dundee ANG2530.
6 January 2006
Standard security
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 ancrum drive, dundee ANG159.
25 November 2005
Bond & floating charge
Delivered: 8 December 2005
Status: Satisfied on 14 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 September 2003
Standard security
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 baldovan terrace, dundee ANG24470.
28 August 2003
Floating charge
Delivered: 17 September 2003
Status: Satisfied on 14 January 2006
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…