Company NameLothian Fifty (621) Limited
Company StatusDissolved
Company NumberSC200237
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 11 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 41 Sussex Square
Brighton
BN2 1GE
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2016(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (closed 11 October 2016)
RoleTrust Manager
Country of ResidenceChannel Islands
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameRothschild Trust Corporation Limited (Corporation)
StatusClosed
Appointed11 September 2001(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 11 October 2016)
Correspondence AddressNew Court St. Swithins Lane
London
EC4N 8AL
Director NameRothschild Trust Corporation Limited (Corporation)
StatusClosed
Appointed09 September 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
Correspondence AddressNew Court St. Swithins Lane
London
EC4N 8AL
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameJudith Anne Mahy
NationalityBritish
StatusResigned
Appointed22 September 1999(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 1999)
RoleTrust Officer
Correspondence AddressLaguna
La Mozotte Close
Vale
Guernsey
GY3 5JN
Secretary NameJudith Anne Mahy
NationalityBritish
StatusResigned
Appointed22 September 1999(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 1999)
RoleTrust Officer
Correspondence AddressLaguna
La Mozotte Close
Vale
Guernsey
GY3 5JN
Director NameChristopher Keith Le Pelley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(4 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 November 1999)
RoleTrust Officer
Correspondence AddressWestend Cottage
Route De Crolier
Torteval
Guernsey
GY8 0PX
Director NameAndrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(4 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2001)
RoleLegal Counsel
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Director NameMr David Laurence Harris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address117 Alleyn Park
London
SE21 8AA
Secretary NameEarl Of Roderick Francis Arthur Balfour
NationalityBritish
StatusResigned
Appointed08 November 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameMr Richard Michael Baldock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameRothschild Trust New Zealand Limited (Corporation)
StatusResigned
Appointed11 November 2005(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 09 September 2014)
Correspondence AddressPO Box 137069, Parnell
Auckland
1001
New Zealand

Contact

Telephone0131 2286997
Telephone regionEdinburgh

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Turnover£1,029
Net Worth-£1,063
Cash£131
Current Liabilities£5,867

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
29 June 2016Appointment of Ms Samantha Stevenson as a director on 29 June 2016 (2 pages)
14 April 2016Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 June 2015Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
11 June 2015Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
11 June 2015Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
11 June 2015Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Termination of appointment of Rothschild Trust New Zealand Limited as a director on 9 September 2014 (2 pages)
29 September 2014Termination of appointment of Rothschild Trust New Zealand Limited as a director on 9 September 2014 (2 pages)
29 September 2014Appointment of Rothschild Trust Corporation Limited as a director on 9 September 2014 (3 pages)
29 September 2014Appointment of Rothschild Trust Corporation Limited as a director on 9 September 2014 (3 pages)
4 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 September 2011Annual return made up to 21 September 2011 with bearer shares (14 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 August 2011Appointment of Andrew Jonathan Hughes Penney as a director (3 pages)
12 August 2011Termination of appointment of Richard Baldock as a director (2 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (14 pages)
18 November 2009Appointment of Richard Michael Baldock as a director (4 pages)
18 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
24 October 2008Return made up to 21/09/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 October 2007Return made up to 21/09/07; no change of members (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 October 2006Return made up to 21/09/06; full list of members (7 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
25 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 October 2005Return made up to 21/09/05; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 September 2004Return made up to 21/09/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
6 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 October 2003Return made up to 21/09/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
1 October 2001Return made up to 21/09/01; full list of members (7 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
31 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
21 December 1999New director appointed (3 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (3 pages)
7 December 1999Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 1999New director appointed (3 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
23 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Secretary resigned (1 page)
21 September 1999Incorporation (39 pages)