Edinburgh
EH3 8EX
Scotland
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 June 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Philip John Dyke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
4 July 2019 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX (2 pages) |
4 July 2019 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (2 pages) |
21 June 2019 | Resolutions
|
21 June 2019 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 June 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 July 2018 | Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages) |
5 July 2018 | Change of details for Electra Kingsway Holdings Limited as a person with significant control on 4 July 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
6 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
10 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
6 January 2010 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
6 January 2010 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
6 November 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
23 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
18 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
18 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
28 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (8 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 04/03/06; full list of members (8 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
9 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
6 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
6 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members
|
10 March 2005 | Return made up to 04/03/05; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 April 2003 | Return made up to 04/03/03; full list of members (8 pages) |
9 April 2003 | Return made up to 04/03/03; full list of members (8 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
3 August 2001 | Accounts for a dormant company made up to 30 September 2000 (8 pages) |
7 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
7 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
17 December 2000 | Director's particulars changed (1 page) |
17 December 2000 | Director's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
1 August 2000 | Resolutions
|
7 March 2000 | Return made up to 04/03/00; full list of members
|
7 March 2000 | Return made up to 04/03/00; full list of members
|
3 June 1999 | New director appointed (9 pages) |
3 June 1999 | New director appointed (5 pages) |
3 June 1999 | New director appointed (9 pages) |
3 June 1999 | New secretary appointed;new director appointed (18 pages) |
3 June 1999 | New director appointed (7 pages) |
3 June 1999 | New director appointed (7 pages) |
3 June 1999 | New director appointed (10 pages) |
3 June 1999 | New director appointed (5 pages) |
3 June 1999 | New director appointed (10 pages) |
3 June 1999 | New secretary appointed;new director appointed (18 pages) |
19 May 1999 | Company name changed lothian fifty (561) LIMITED\certificate issued on 20/05/99 (3 pages) |
19 May 1999 | Company name changed lothian fifty (561) LIMITED\certificate issued on 20/05/99 (3 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
6 May 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Secretary resigned (1 page) |
4 March 1999 | Incorporation (25 pages) |
4 March 1999 | Incorporation (25 pages) |