Company NameLothian Investment Fund For Enterprise Limited
Company StatusDissolved
Company NumberSC137938
CategoryPrivate Limited Company
Incorporation Date21 April 1992(31 years, 11 months ago)
Dissolution Date20 February 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Andrew Ross Stewart
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(1 day after company formation)
Appointment Duration27 years, 10 months (closed 20 February 2020)
RoleCompany Director
Correspondence Address13 Blacket Place
Edinburgh
Midlothian
EH9 1RN
Scotland
Secretary NameRobert Mairs
NationalityBritish
StatusClosed
Appointed22 April 1992(1 day after company formation)
Appointment Duration27 years, 10 months (closed 20 February 2020)
RoleCompany Director
Correspondence Address2 Lake Avenue
Lanark
Lanarkshire
ML11 9BQ
Scotland
Director NameColin Ian Hunter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1996(4 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 20 February 2020)
RoleBusiness Advisor
Correspondence Address8 Camptoun Holding
North Berwick
East Lothian
EH39 5BA
Scotland
Director NameGraham Archibald Welsh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(12 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2020)
RoleBanker
Correspondence Address51 Nicol Road
Broxburn
West Lothian
EH52 6JW
Scotland
Director NameMr Tom Buchanan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(15 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 20 February 2020)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lindsay Row
Rosewell
Midlothian
EH24 9EJ
Scotland
Director NameGraham Pattison Irvine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address49 Drummond Place
Gargunnock
Stirling
Stirlingshire
FK8 3BZ
Scotland
Secretary NameMr Peter McFarlane
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 1999)
RoleMedical Laboratory Scientific
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Director NameAlexander Boyd Brodie
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 1994)
RoleBank Manager
Correspondence Address45 The Glebe
Aberdour
Burntisland
Fife
KY3 0UN
Scotland
Director NamePaul Anthony Winson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 March 1993)
RoleBusiness Trust Manager
Correspondence Address8 Craigiebeild Crescent
Penicuick
Midlothian
EH26 9AQ
Scotland
Director NameJoseph Cumming
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleDistrict Councillor
Correspondence Address12 Loaninghill Park
Uphall
Broxburn
West Lothian
EH52 5EB
Scotland
Director NameJoseph Cumming
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleDistrict Councillor
Correspondence Address12 Loaninghill Park
Uphall
Broxburn
West Lothian
EH52 5EB
Scotland
Director NameJames Galloway Clark Murray
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 13 August 1996)
RoleDistricy Councillor
Correspondence Address41 Maclean Place
Gorebridge
Midlothian
EH23 4DX
Scotland
Director NameNorman Walker Hall
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1993)
RoleExecutive
Correspondence Address29 Clifford Road
North Berwick
East Lothian
EH39 4PW
Scotland
Director NamePatrick Douglas Mayne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 August 1992)
RoleActuary
Correspondence Address20 Caroline Terrace
Edinburgh
Midlothian
EH12 8QY
Scotland
Director NameSheila Kennedy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 13 August 1996)
RoleTeacher
Correspondence Address30 House O'Hill Road
Edinburgh
EH4 2AN
Scotland
Director NameDavid Stewart Burns Jamieson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address24 Mortonhall Road
Edinburgh
Midlothian
EH9 2HN
Scotland
Director NameGregor Cumming Murray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 1998)
RoleEnterprise Trust Director
Correspondence Address15 Gayfield Square
Edinburgh
Lothian
EH1 3NX
Scotland
Director NameCllr James Gray Sibbald
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1996)
RoleHotel Proprietor
Correspondence Address8 South Street
Armadale
Bathgate
West Lothian
EH48 3ER
Scotland
Director NameMr Peter McFarlane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 year after company formation)
Appointment Duration-1 years (resigned 22 April 1992)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Director NameShane Rankin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 1998)
RoleLocal Govt Manager
Correspondence Address6 Green Apron Park
North Berwick
East Lothian
EH39 4RE
Scotland
Director NameCllr William Innes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 1996)
RoleDistrict Councillor
Country of ResidenceScotland
Correspondence Address8 Inchview
Prestonpans
East Lothian
EH32 9BQ
Scotland
Director NameTrevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1996)
RoleChief Executive
Correspondence Address1 Succoth Gardens
Edinburgh
EH12 6BR
Scotland
Director NameDavid Lauder Bell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address212 Colinton Road
Edinburgh
EH14 1BP
Scotland
Director NameMr Robert Maxwell Stewart Gunning
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed25 October 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2002)
RoleBanker
Country of ResidenceScotland
Correspondence Address47 Auchingane
Edinburgh
Midlothian
EH10 7HU
Scotland
Director NameAnthony Kenneth Kinder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1998)
RoleLecturer
Correspondence Address53 West Main Street
Broxburn
West Lothian
EH52 5RL
Scotland
Director NameJohn Ross
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1998)
RoleLocal Govt.
Correspondence Address99 Market Street
Musselburgh
EH21 6PY
Scotland
Director NameMr David Hamilton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1998)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11 Bevan Lee Court
Dalkeith
Midlothian
EH22 2DY
Scotland
Director NameDonald McIntyre Rankine
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 2002)
RoleBanker
Correspondence Address8 Braehead Park
Linlithgow
West Lothian
EH49 6EJ
Scotland
Director NameLezley Marion Cameron
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2003)
RoleSelf Employed
Correspondence Address7/6 Roseburn Maltings
Edinburgh
Midlothian
EH12 5LY
Scotland
Director NameHazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2004)
RoleBanker
Correspondence Address12 Lussielaw Road
Edinburgh
EH9 3BX
Scotland
Director NameMr Ian Perry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 May 2007)
RoleLecturer
Country of ResidenceScotland
Correspondence Address49 Lilyhill Terrace
Edinburgh
EH8 7DR
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2006
Net Worth£331,474
Cash£355,098
Current Liabilities£2,562

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2013Registered office address changed from Law House Fairbairn Place Livingston West Lothian EH54 6TN on 12 December 2013 (2 pages)
23 April 2008Resolutions
  • RES13 ‐ Liquidators appointed 10/04/2008
(1 page)
22 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
1 June 2007Return made up to 21/04/07; no change of members (8 pages)
27 October 2006Accounts made up to 31 March 2006 (14 pages)
9 May 2006Return made up to 21/04/06; full list of members (8 pages)
3 February 2006Accounts made up to 31 March 2005 (14 pages)
2 August 2005£ sr 615708@1 29/03/05 (1 page)
19 July 2005Registered office changed on 19/07/05 from: 101 george street edinburgh EH2 3ES (1 page)
18 July 2005Conve 29/03/05 (1 page)
18 July 2005£ nc 2000000/1384292 29/03/05 (1 page)
13 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Resolutions
  • RES13 ‐ Purch shares sec 173 21/02/05
(1 page)
22 February 2005Declaration of shares redemption:auditor's report (3 pages)
14 January 2005Accounts made up to 31 March 2004 (14 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
20 May 2004Return made up to 21/04/04; full list of members (8 pages)
27 October 2003Accounts made up to 31 March 2003 (14 pages)
24 September 2003New director appointed (3 pages)
30 May 2003Return made up to 21/04/03; full list of members (8 pages)
17 February 2003Director's particulars changed (1 page)
12 December 2002Registered office changed on 12/12/02 from: 101 george street edinburgh EH2 3ES (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
23 October 2002Accounts made up to 31 March 2002 (13 pages)
22 May 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
27 February 2002Director resigned (1 page)
23 January 2002Accounts made up to 31 March 2001 (13 pages)
23 May 2001Return made up to 21/04/01; full list of members (7 pages)
28 December 2000Accounts made up to 31 March 2000 (13 pages)
28 June 2000Director's particulars changed (1 page)
9 June 2000Partic of mort/charge * (6 pages)
23 May 2000New director appointed (3 pages)
19 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 January 2000Accounts made up to 31 March 1999 (15 pages)
15 June 1999Return made up to 21/04/99; full list of members (8 pages)
1 March 1999Memorandum and Articles of Association (15 pages)
25 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Ad 21/12/98--------- £ si 495416@1=495416 £ ic 389001/884417 (2 pages)
11 January 1999Memorandum and Articles of Association (14 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 January 1999Director resigned (1 page)
17 November 1998Accounts made up to 31 March 1998 (14 pages)
26 May 1998Return made up to 21/04/98; full list of members (8 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
30 September 1997Accounts made up to 31 March 1997 (14 pages)
4 June 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/06/97
(6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (3 pages)
25 July 1996Accounts made up to 31 March 1996 (13 pages)
23 May 1996Return made up to 21/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(6 pages)
9 January 1996Director resigned;new director appointed (2 pages)
22 September 1995Accounts made up to 31 March 1995 (13 pages)
21 April 1992Incorporation (17 pages)