Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PHOENIX THISTLE GENERAL PARTNER LIMITED
Company Information for

PHOENIX THISTLE GENERAL PARTNER LIMITED

50 Lothian Road, Edinburgh, Midlothian, EH3 9BY,
Company Registration Number
SC214806
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Thistle General Partner Ltd
PHOENIX THISTLE GENERAL PARTNER LIMITED was founded on 2001-01-17 and has its registered office in Midlothian. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Thistle General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHOENIX THISTLE GENERAL PARTNER LIMITED
 
Legal Registered Office
50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Other companies in EH3
 
Filing Information
Company Number SC214806
Company ID Number SC214806
Date formed 2001-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-01-17
Return next due 2024-01-31
Type of accounts FULL
Last Datalog update: 2023-02-22 17:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX THISTLE GENERAL PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX THISTLE GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JEFFREY DARRINGTON
Company Secretary 2001-12-10
DAVID BURNS
Director 2004-10-01
RICHARD WILLIAM DAW
Director 2004-10-01
TIM MICHAEL DUNN
Director 2010-12-01
KEVIN KECK
Director 2004-10-01
PHILIP HUGH LENON
Director 2001-02-01
ALASTAIR WILLIAM MUIRHEAD
Director 2001-02-02
JAMES ROBERT THOMAS
Director 2001-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID DEAKIN
Director 2005-10-01 2013-02-13
DAVID JOHN GREGSON
Director 2001-02-02 2012-07-02
ADRIAN MICHAEL YURKWICH
Director 2004-10-01 2005-06-24
ALASTAIR WILLIAM MUIRHEAD
Company Secretary 2001-03-26 2002-02-11
BURNESS
Nominated Secretary 2001-01-17 2001-02-02
BURNESS (DIRECTORS) LIMITED
Nominated Director 2001-01-17 2001-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEFFREY DARRINGTON PHOENIX EQUITY NOMINEES LIMITED Company Secretary 2002-12-01 CURRENT 1996-12-31 Active
STEPHEN JEFFREY DARRINGTON PHOENIX EQUITY PARTNERS GROUP LIMITED Company Secretary 2001-12-10 CURRENT 2001-01-02 Active
STEPHEN JEFFREY DARRINGTON PHOENIX FUND TRUSTEE LIMITED Company Secretary 2001-11-28 CURRENT 1991-04-02 Active - Proposal to Strike off
STEPHEN JEFFREY DARRINGTON PHOENIX PRIVATE EQUITY LIMITED Company Secretary 2001-11-12 CURRENT 1998-12-03 Active
STEPHEN JEFFREY DARRINGTON PHOENIX FUND MANAGERS LIMITED Company Secretary 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
STEPHEN JEFFREY DARRINGTON PHOENIX EQUITY PARTNERS LIMITED Company Secretary 2001-10-15 CURRENT 1984-01-26 Active
DAVID BURNS PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2018-05-31 CURRENT 2001-01-02 Active
DAVID BURNS PHOENIX PRIVATE EQUITY LIMITED Director 2018-03-02 CURRENT 1998-12-03 Active
DAVID BURNS CANOPY HOLDCO LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
DAVID BURNS HOP BIDCO LIMITED Director 2017-03-14 CURRENT 2017-03-14 Dissolved 2017-11-28
DAVID BURNS HOP MIDCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS HOP TOPCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS HOP CLEANCO LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2017-11-28
DAVID BURNS GRENVILLE TOPCO LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
DAVID BURNS PHOENIX EQUITY NOMINEES LIMITED Director 2004-10-01 CURRENT 1996-12-31 Active
DAVID BURNS PHOENIX EQUITY PARTNERS LIMITED Director 2002-10-01 CURRENT 1984-01-26 Active
RICHARD WILLIAM DAW PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2018-05-31 CURRENT 2001-01-02 Active
RICHARD WILLIAM DAW PHOENIX PRIVATE EQUITY LIMITED Director 2018-03-02 CURRENT 1998-12-03 Active
RICHARD WILLIAM DAW HAYDEN 1 LIMITED Director 2012-10-26 CURRENT 2012-10-04 Liquidation
RICHARD WILLIAM DAW PHOENIX EQUITY NOMINEES LIMITED Director 2004-10-01 CURRENT 1996-12-31 Active
RICHARD WILLIAM DAW PHOENIX EQUITY PARTNERS LIMITED Director 2004-10-01 CURRENT 1984-01-26 Active
TIM MICHAEL DUNN PHOENIX EQUITY PARTNERS LIMITED Director 2017-03-16 CURRENT 1984-01-26 Active
TIM MICHAEL DUNN HAYDEN 1 LIMITED Director 2012-10-26 CURRENT 2012-10-04 Liquidation
TIM MICHAEL DUNN PHOENIX EQUITY NOMINEES LIMITED Director 2010-12-01 CURRENT 1996-12-31 Active
PHILIP HUGH LENON PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
PHILIP HUGH LENON PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
PHILIP HUGH LENON PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2001-02-08 CURRENT 2001-01-02 Active
PHILIP HUGH LENON PHOENIX EQUITY NOMINEES LIMITED Director 1997-01-24 CURRENT 1996-12-31 Active
PHILIP HUGH LENON PHOENIX FUND TRUSTEE LIMITED Director 1995-12-08 CURRENT 1991-04-02 Active - Proposal to Strike off
PHILIP HUGH LENON PHOENIX EQUITY PARTNERS LIMITED Director 1992-04-29 CURRENT 1984-01-26 Active
ALASTAIR WILLIAM MUIRHEAD BRIDGE LEISURE TOPCO LIMITED Director 2015-01-19 CURRENT 2014-06-12 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX FUND TRUSTEE LIMITED Director 2001-03-26 CURRENT 1991-04-02 Active - Proposal to Strike off
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2001-02-08 CURRENT 2001-01-02 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY PARTNERS LIMITED Director 1998-01-06 CURRENT 1984-01-26 Active
ALASTAIR WILLIAM MUIRHEAD PHOENIX EQUITY NOMINEES LIMITED Director 1997-06-26 CURRENT 1996-12-31 Active
JAMES ROBERT THOMAS JUST CHILDCARE HOLDINGS LIMITED Director 2014-11-17 CURRENT 2014-10-29 Active
JAMES ROBERT THOMAS JUST CHILDCARE CONSULTANCY SERVICES LIMITED Director 2014-11-17 CURRENT 2014-10-31 Active
JAMES ROBERT THOMAS OLDCO 1 LIMITED Director 2010-03-23 CURRENT 2010-02-24 Dissolved 2014-12-01
JAMES ROBERT THOMAS JUSTICE & CARE Director 2010-02-03 CURRENT 2009-08-13 Active
JAMES ROBERT THOMAS PHOENIX PRIVATE EQUITY LIMITED Director 2001-11-12 CURRENT 1998-12-03 Active
JAMES ROBERT THOMAS PHOENIX FUND MANAGERS LIMITED Director 2001-11-12 CURRENT 1998-12-04 Active - Proposal to Strike off
JAMES ROBERT THOMAS PHOENIX FUND TRUSTEE LIMITED Director 2001-03-26 CURRENT 1991-04-02 Active - Proposal to Strike off
JAMES ROBERT THOMAS PHOENIX EQUITY PARTNERS GROUP LIMITED Director 2001-02-08 CURRENT 2001-01-02 Active
JAMES ROBERT THOMAS PHOENIX EQUITY PARTNERS LIMITED Director 1998-01-06 CURRENT 1984-01-26 Active
JAMES ROBERT THOMAS PHOENIX EQUITY NOMINEES LIMITED Director 1997-06-26 CURRENT 1996-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-02-22CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-12Application to strike the company off the register
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-02CESSATION OF PHOENIX EQUITY PARTNERS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Notification of Phoenix Equity Partners Group Limited as a person with significant control on 2022-02-02
2022-02-02PSC02Notification of Phoenix Equity Partners Group Limited as a person with significant control on 2022-02-02
2022-02-02PSC07CESSATION OF PHOENIX EQUITY PARTNERS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT THOMAS
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0117/01/16 ANNUAL RETURN FULL LIST
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0117/01/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Mr David Burns on 2012-07-01
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AAMDAmended full accounts made up to 2011-12-31
2013-02-15AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEAKIN
2012-12-13AUDAUDITOR'S RESIGNATION
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON
2012-02-15AR0117/01/12 ANNUAL RETURN FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GREGSON / 01/01/2012
2012-02-14CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN JEFFREY DARRINGTON on 2011-01-01
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0117/01/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH LENON / 01/01/2011
2010-12-20AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL DUNN
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0117/01/10 FULL LIST
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-19363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14288bDIRECTOR RESIGNED
2005-02-18363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-07-25225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-14363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-02-14288aNEW SECRETARY APPOINTED
2002-02-14363(288)SECRETARY RESIGNED
2002-01-30288aNEW SECRETARY APPOINTED
2001-07-30288cDIRECTOR'S PARTICULARS CHANGED
2001-05-24288aNEW SECRETARY APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-03-22288aNEW DIRECTOR APPOINTED
2001-02-05288bDIRECTOR RESIGNED
2001-02-05288bSECRETARY RESIGNED
2001-02-02CERTNMCOMPANY NAME CHANGED LOTHIAN FIFTY (752) LIMITED CERTIFICATE ISSUED ON 02/02/01
2001-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PHOENIX THISTLE GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX THISTLE GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX THISTLE GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of PHOENIX THISTLE GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX THISTLE GENERAL PARTNER LIMITED
Trademarks
We have not found any records of PHOENIX THISTLE GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX THISTLE GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as PHOENIX THISTLE GENERAL PARTNER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX THISTLE GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX THISTLE GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX THISTLE GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.