Company NameRosco Industrial Limited
Company StatusDissolved
Company NumberSC195087
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameLothian Fifty (571) 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
Appointed04 December 2020(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 July 2022)
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(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley UK Directors Limited (Corporation)
StatusClosed
Appointed04 December 2020(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 July 2022)
Correspondence Address2 Kingmaker Court, Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameRonald Robert Hugh Dacre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2003)
RoleCompany Secretary/ Accountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Director NameAlexander Ramsay Malcolm
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Talla Park
Kinross
Fife
KY13 8AB
Scotland
Secretary NameRonald Robert Hugh Dacre
NationalityBritish
StatusResigned
Appointed22 September 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2003)
RoleCompany Secretary/ Accountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2005)
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, 1 month 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
Secretary NameMr Mark Jonathan White
NationalityBritish
StatusResigned
Appointed14 June 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHawthorn House
2 Wards Drive, Sarratt
Rickmansworth
Herts
WD3 6AE
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed31 May 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(10 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 years, 2 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
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
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, 6 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 NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Director NameMr Marc Arthur Ronchetti
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(15 years, 3 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
Secretary NameKatherine Mary McCormick
StatusResigned
Appointed31 July 2015(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameDr Elizabeth Louise Hancox
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameMr Andrew James Frederick Burton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O William Wilson Limited
Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed31 May 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 13 August 2014)
Correspondence AddressParkview 1220
Arlington Business Park, Theale
Reading
RG7 4GA
Director NameWolseley UK Directors Limited (Corporation)
StatusResigned
Appointed31 July 2014(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
Correspondence AddressThe Wolseley Center Harrison Way
Leamington Spa
CV31 3HH
Director NameWolseley Directors Limited (Corporation)
StatusResigned
Appointed31 December 2016(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2020)
Correspondence Address1020 Eskdale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TS

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

2 at £1Thomson Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
28 April 2022Application to strike the company off the register (3 pages)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Simon Gray as a director on 4 December 2020 (2 pages)
18 December 2020Termination of appointment of Andrew James Frederick Burton as a director on 4 December 2020 (1 page)
16 December 2020Termination of appointment of Katherine Mary Mccormick as a secretary on 4 December 2020 (1 page)
16 December 2020Appointment of Wolseley Uk Directors Limited as a director on 4 December 2020 (2 pages)
16 December 2020Termination of appointment of Wolseley Directors Limited as a director on 4 December 2020 (1 page)
16 December 2020Appointment of Mr Nicky Paul Randle as a secretary on 4 December 2020 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 February 2018Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
21 April 2017Confirmation statement made on 20 April 2017 with no updates (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Appointment of Wolseley Directors Limited as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Mr Andrew James Frederick Burton as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Wolseley Directors Limited as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Wolseley Uk Directors Limited as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Wolseley Uk Directors Limited as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Andrew James Frederick Burton as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Elizabeth Louise Hancox as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Elizabeth Louise Hancox as a director on 31 December 2016 (1 page)
29 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 December 2016Accounts for a dormant company made up to 31 July 2016 (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)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
12 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
12 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 August 2014Termination of appointment of Wolseley Directors Limited as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Wolseley Directors Limited as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Robert Andrew Ross Smith 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 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 pages)
14 August 2014Appointment of Wolseley Uk Directors Limited as a director on 31 July 2014 (2 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 Robert Andrew Ross Smith as a director on 31 July 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)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 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)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Termination of appointment of Tom Brophy as a secretary (1 page)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
7 December 2012Appointment of Graham Middlemiss as a secretary (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 February 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
9 November 2011Termination of appointment of Matthew Neville as a director (1 page)
9 November 2011Appointment of Mr Keith Harold Davenport Jones as a director (2 pages)
9 November 2011Termination of appointment of Matthew Neville as a director (1 page)
9 November 2011Appointment of Mr Keith Harold Davenport Jones as a director (2 pages)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
1 July 2010Appointment of Mr Derek Harding as a director (2 pages)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Return made up to 31/03/09; full list of members (4 pages)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 October 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 June 2007New director appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: 5 randolph place randolph industrial kirkcaldy fife KY1 2YX (1 page)
19 January 2007Registered office changed on 19/01/07 from: 5 randolph place randolph industrial kirkcaldy fife KY1 2YX (1 page)
17 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
17 October 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
5 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
11 January 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (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)
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)
7 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
11 April 2002Return made up to 08/04/02; full list of members (6 pages)
11 April 2002Return made up to 08/04/02; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
10 April 2001Return made up to 08/04/01; full list of members (6 pages)
10 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 08/04/00; full list of members (6 pages)
12 April 2000Return made up to 08/04/00; full list of members (6 pages)
28 September 1999Company name changed lothian fifty (571) LIMITED\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed lothian fifty (571) LIMITED\certificate issued on 29/09/99 (2 pages)
26 September 1999Memorandum and Articles of Association (7 pages)
26 September 1999New secretary appointed;new director appointed (2 pages)
26 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New secretary appointed;new director appointed (2 pages)
26 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/99
(1 page)
26 September 1999Memorandum and Articles of Association (7 pages)
23 September 1999Director resigned (1 page)
23 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: 50 lothian road edinburgh EH3 9BY (1 page)
23 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
8 April 1999Incorporation (25 pages)
8 April 1999Incorporation (25 pages)