Company NameThomson Brothers Limited
Company StatusDissolved
Company NumberSC190967
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)
Previous NameLothian Fifty (534) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 23 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameMr Nicky Paul Randle
StatusClosed
Appointed04 December 2020(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2023)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 23 May 2023)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameWolseley UK Directors Limited (Corporation)
StatusClosed
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 23 May 2023)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameAlexander Ramsay Malcolm
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Talla Park
Kinross
Fife
KY13 8AB
Scotland
Director NameMr John Cook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Linefield Road
Carnoustie
Angus
DD7 6DT
Scotland
Director NameRonald Robert Hugh Dacre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2003)
RoleFinancial Director
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Director NameKenneth Roy Ingram
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address181 Middleton Street
Alexandria
Dunbartonshire
G83 0DH
Scotland
Director NameMr Shaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2001)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
Edinburgh
EH9 2BB
Scotland
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Secretary NameRonald Robert Hugh Dacre
NationalityBritish
StatusResigned
Appointed29 March 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2003)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Secretary NameMr Matthew James Neville
NationalityBritish
StatusResigned
Appointed30 May 2003(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 June 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 St Johns Court
Yeadon
Leeds
W.Yorkshire
LS19 7FW
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Secretary NameMr Mark Jonathan White
NationalityBritish
StatusResigned
Appointed14 June 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Director NameMr Ian Tillotson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes
16 Hughes Hill
Shrewley
Warwickshire
CV35 7AS
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameMr Graham Middlemiss
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley Cottage
40 Banbury Lane
Towcester
Northamptonshire
NN12 8LR
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Keith Harold Davenport Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameVanessa French
StatusResigned
Appointed14 June 2013(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameMr Marc Arthur Ronchetti
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameDr Elizabeth Louise Hancox
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Secretary NameKatherine Mary McCormick
StatusResigned
Appointed31 May 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 February 1999(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 29 March 1999)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitegeorge-boyd.co.uk
Telephone0800 1977171
Telephone regionFreephone

Location

Registered AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

435k at £0.01Wolseley Uk LTD
72.50%
Ordinary A
165k at £0.01Wolseley Uk LTD
27.50%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

26 March 1999Delivered on: 13 April 1999
Satisfied on: 15 May 2008
Persons entitled: Fife Group PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 1999Delivered on: 13 April 1999
Satisfied on: 3 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 jordanvale avenue, glasgow.
Fully Satisfied
26 March 1999Delivered on: 31 March 1999
Satisfied on: 3 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 March 1999Delivered on: 31 March 1999
Satisfied on: 3 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 1999Delivered on: 14 April 1999
Persons entitled: Fife Group PLC

Classification: Standard security
Secured details: Obligations undertaken in terms of indemnity agreement.
Particulars: 36 jordanvale avenue, glasgow.
Outstanding

Filing History

20 January 2021Full accounts made up to 31 July 2020 (17 pages)
4 January 2021Satisfaction of charge 7 in full (1 page)
14 December 2020Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages)
14 December 2020Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
21 October 2019Full accounts made up to 31 July 2019 (16 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
3 December 2018Director's details changed for Wolseley Uk Directors Limited on 3 December 2018 (1 page)
3 December 2018Change of details for Wolseley Uk Limited as a person with significant control on 3 December 2018 (2 pages)
20 September 2018Full accounts made up to 31 July 2018 (16 pages)
6 June 2018Appointment of Katherine Mary Mccormick as a secretary on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Vanessa French as a secretary on 31 May 2018 (1 page)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 March 2018Appointment of Simon Gray as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Elizabeth Louise Hancox as a director on 2 March 2018 (1 page)
16 October 2017Full accounts made up to 31 July 2017 (16 pages)
16 October 2017Full accounts made up to 31 July 2017 (16 pages)
28 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
28 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
17 January 2017Full accounts made up to 31 July 2016 (15 pages)
17 January 2017Full accounts made up to 31 July 2016 (15 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
2 August 2016Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 (1 page)
18 July 2016Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages)
18 July 2016Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 (2 pages)
10 May 2016Auditor's resignation (1 page)
10 May 2016Auditor's resignation (1 page)
13 April 2016Full accounts made up to 31 July 2015 (15 pages)
13 April 2016Full accounts made up to 31 July 2015 (15 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6,000
(6 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6,000
(6 pages)
13 February 2015Full accounts made up to 31 July 2014 (16 pages)
13 February 2015Full accounts made up to 31 July 2014 (16 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6,000
(6 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 6,000
(6 pages)
14 August 2014Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Keith Harold Davenport Jones as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Stephen Ashmore as a director on 31 July 2014 (1 page)
14 August 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Stephen Ashmore as a director on 31 July 2014 (1 page)
14 August 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages)
14 August 2014Termination of appointment of Graham Middlemiss as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Graham Middlemiss as a director on 13 August 2014 (1 page)
4 August 2014Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Marc Arthur Ronchetti as a director on 31 July 2014 (2 pages)
13 February 2014Full accounts made up to 31 July 2013 (15 pages)
13 February 2014Full accounts made up to 31 July 2013 (15 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,000
(6 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 6,000
(6 pages)
9 August 2013Termination of appointment of Derek Harding as a director (1 page)
9 August 2013Termination of appointment of Derek Harding as a director (1 page)
1 July 2013Termination of appointment of Graham Middlemiss as a secretary (1 page)
1 July 2013Termination of appointment of Graham Middlemiss as a secretary (1 page)
1 July 2013Appointment of Vanessa French as a secretary (2 pages)
1 July 2013Appointment of Vanessa French as a secretary (2 pages)
17 December 2012Full accounts made up to 31 July 2012 (15 pages)
17 December 2012Full accounts made up to 31 July 2012 (15 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
21 December 2011Full accounts made up to 31 July 2011 (13 pages)
21 December 2011Full accounts made up to 31 July 2011 (13 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (18 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (18 pages)
14 November 2011Termination of appointment of Matthew Neville as a director (2 pages)
14 November 2011Termination of appointment of Matthew Neville as a director (2 pages)
14 November 2011Appointment of Keith Harold Davenport Jones as a director (3 pages)
14 November 2011Appointment of Keith Harold Davenport Jones as a director (3 pages)
11 January 2011Director's details changed for Stephen Ashmore on 24 November 2010 (3 pages)
11 January 2011Director's details changed for Stephen Ashmore on 24 November 2010 (3 pages)
23 December 2010Full accounts made up to 31 July 2010 (13 pages)
23 December 2010Full accounts made up to 31 July 2010 (13 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (17 pages)
14 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (17 pages)
23 July 2010Appointment of Derek Harding as a director (3 pages)
23 July 2010Appointment of Derek Harding as a director (3 pages)
20 January 2010Full accounts made up to 31 July 2009 (13 pages)
20 January 2010Full accounts made up to 31 July 2009 (13 pages)
24 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (16 pages)
24 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (16 pages)
27 May 2009Full accounts made up to 31 July 2008 (13 pages)
27 May 2009Full accounts made up to 31 July 2008 (13 pages)
27 November 2008Return made up to 10/11/08; full list of members (4 pages)
27 November 2008Return made up to 10/11/08; full list of members (4 pages)
11 November 2008Appointment terminated director ian tillotson (1 page)
11 November 2008Appointment terminated director ian tillotson (1 page)
6 October 2008Director appointed graham middlemiss (2 pages)
6 October 2008Director appointed stephen ashmore (3 pages)
6 October 2008Director appointed graham middlemiss (2 pages)
6 October 2008Director appointed stephen ashmore (3 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 April 2008Full accounts made up to 31 July 2007 (11 pages)
29 April 2008Full accounts made up to 31 July 2007 (11 pages)
26 November 2007Return made up to 10/11/07; full list of members (6 pages)
26 November 2007Return made up to 10/11/07; full list of members (6 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
7 June 2007Full accounts made up to 31 July 2006 (12 pages)
7 June 2007Full accounts made up to 31 July 2006 (12 pages)
19 January 2007Registered office changed on 19/01/07 from: 5 randolph place kirkcaldy fife KY1 2YX (1 page)
19 January 2007Registered office changed on 19/01/07 from: 5 randolph place kirkcaldy fife KY1 2YX (1 page)
15 December 2006Return made up to 10/11/06; full list of members (6 pages)
15 December 2006Return made up to 10/11/06; full list of members (6 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
24 May 2006Full accounts made up to 31 July 2005 (12 pages)
24 May 2006Full accounts made up to 31 July 2005 (12 pages)
2 December 2005Return made up to 10/11/05; full list of members (3 pages)
2 December 2005Return made up to 10/11/05; full list of members (3 pages)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Secretary's particulars changed (1 page)
24 May 2005Full accounts made up to 31 July 2004 (14 pages)
24 May 2005Full accounts made up to 31 July 2004 (14 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
3 December 2004Return made up to 10/11/04; full list of members (6 pages)
3 December 2004Return made up to 10/11/04; full list of members (6 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
27 September 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
27 September 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
3 September 2004Full accounts made up to 31 December 2003 (19 pages)
3 September 2004Full accounts made up to 31 December 2003 (19 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New secretary appointed (1 page)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
21 December 2003Return made up to 10/11/03; full list of members (7 pages)
21 December 2003Return made up to 10/11/03; full list of members (7 pages)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
8 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
8 June 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
4 June 2003Ad 30/05/03--------- £ si [email protected]=2975 £ ic 3024/5999 (2 pages)
4 June 2003Ad 30/05/03--------- £ si [email protected]=2975 £ ic 3024/5999 (2 pages)
3 June 2003Dec mort/charge * (7 pages)
3 June 2003Dec mort/charge * (6 pages)
3 June 2003Dec mort/charge * (6 pages)
3 June 2003Dec mort/charge * (4 pages)
3 June 2003Dec mort/charge * (7 pages)
3 June 2003Dec mort/charge * (4 pages)
2 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
10 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
10 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
7 January 2002New director appointed (3 pages)
7 January 2002New director appointed (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
6 December 2001Return made up to 10/11/01; full list of members (9 pages)
6 December 2001Return made up to 10/11/01; full list of members (9 pages)
16 May 2001Full group accounts made up to 31 December 2000 (22 pages)
16 May 2001Full group accounts made up to 31 December 2000 (22 pages)
9 March 2001Ad 14/11/00--------- £ si [email protected]=175 £ ic 2849/3024 (2 pages)
9 March 2001Ad 14/11/00--------- £ si [email protected]=175 £ ic 2849/3024 (2 pages)
28 November 2000Return made up to 10/11/00; full list of members (9 pages)
28 November 2000Return made up to 10/11/00; full list of members (9 pages)
7 June 2000Full group accounts made up to 31 December 1999 (21 pages)
7 June 2000Full group accounts made up to 31 December 1999 (21 pages)
14 December 1999Return made up to 10/11/99; full list of members; amend (9 pages)
14 December 1999Return made up to 10/11/99; full list of members; amend (9 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 1999Partic of mort/charge * (5 pages)
14 April 1999Partic of mort/charge * (5 pages)
13 April 1999Partic of mort/charge * (5 pages)
13 April 1999Alterations to a floating charge (18 pages)
13 April 1999Partic of mort/charge * (6 pages)
13 April 1999Partic of mort/charge * (6 pages)
13 April 1999Alterations to a floating charge (18 pages)
13 April 1999Partic of mort/charge * (5 pages)
8 April 1999Alterations to a floating charge (14 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Ad 29/03/99--------- £ si [email protected]=100 £ ic 2751/2851 (2 pages)
8 April 1999Ad 25/03/99--------- £ si [email protected]=1375 £ ic 2/1377 (2 pages)
8 April 1999Alterations to a floating charge (16 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Alterations to a floating charge (16 pages)
8 April 1999Ad 26/03/99--------- £ si [email protected]=1374 £ ic 1377/2751 (2 pages)
8 April 1999Alterations to a floating charge (14 pages)
8 April 1999Ad 29/03/99--------- £ si [email protected]=100 £ ic 2751/2851 (2 pages)
8 April 1999Ad 26/03/99--------- £ si [email protected]=1374 £ ic 1377/2751 (2 pages)
8 April 1999Ad 25/03/99--------- £ si [email protected]=1375 £ ic 2/1377 (2 pages)
8 April 1999New director appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
2 April 1999Registered office changed on 02/04/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
31 March 1999Partic of mort/charge * (10 pages)
31 March 1999Partic of mort/charge * (9 pages)
31 March 1999Partic of mort/charge * (9 pages)
31 March 1999Partic of mort/charge * (10 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999New secretary appointed (2 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
26 March 1999Company name changed lothian fifty (534) LIMITED\certificate issued on 26/03/99 (2 pages)
26 March 1999Company name changed lothian fifty (534) LIMITED\certificate issued on 26/03/99 (2 pages)
11 March 1999S-div 08/03/99 (1 page)
11 March 1999Memorandum and Articles of Association (36 pages)
11 March 1999S-div 08/03/99 (1 page)
11 March 1999Memorandum and Articles of Association (36 pages)
11 March 1999£ nc 100/6000 08/03/99 (1 page)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 March 1999£ nc 100/6000 08/03/99 (1 page)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (3 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (3 pages)
26 February 1999Registered office changed on 26/02/99 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
26 February 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
10 November 1998Incorporation (23 pages)
10 November 1998Incorporation (23 pages)