Company NameGalileo (2000) Limited
Company StatusDissolved
Company NumberSC205476
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameLothian Fifty (633) Limited

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, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 09 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 41 Sussex Square
Brighton
BN2 1GE
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameAndrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2001)
RoleLegal Counsel
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Secretary NameJudith Anne Mahy
NationalityBritish
StatusResigned
Appointed31 March 2000(4 days after company formation)
Appointment Duration3 months (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressLaguna
La Mozotte Close
Vale
Guernsey
GY3 5JN
Secretary NameEarl Of Roderick Francis Arthur Balfour
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBurpham Lodge
Arundel
West Sussex
BN18 9RR
Director NameKatie Louise Booth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(2 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 April 2003)
RoleMerchant Banker
Correspondence AddressFlat 2 1 Albert Terrace
Primrose Hill
London
NW1 7SU
Director NameMr Richard Michael Baldock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Bodley Road
New Malden
KT3 5QH
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameRothschild Trust Corporation Limited (Corporation)
StatusResigned
Appointed05 September 2001(1 year, 5 months after company formation)
Appointment Duration15 years (resigned 05 September 2016)
Correspondence AddressNew Court St. Swithins Lane
London
EC4N 8AL
Director NameRothschild Trust New Zealand Limited (Corporation)
StatusResigned
Appointed11 November 2005(5 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 July 2014)
Correspondence AddressPO Box 137069, Parnell
Auckland
1001
New Zealand
Director NameRothschild Trust Corporation Limited (Corporation)
StatusResigned
Appointed16 July 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2016)
Correspondence AddressNew Court St. Swithins Lane
London
EC4N 8AL

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

1 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,290
Cash£588
Current Liabilities£2,651

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 November 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 September 2016Termination of appointment of Rothschild Trust Corporation Limited as a director on 5 September 2016 (1 page)
6 September 2016Termination of appointment of Rothschild Trust Corporation Limited as a secretary on 5 September 2016 (1 page)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (16 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)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(5 pages)
13 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 July 2014Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (2 pages)
29 July 2014Appointment of Rothschild Trust Corporation Limited as a director on 16 July 2014 (3 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
12 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 August 2011Termination of appointment of Richard Baldock as a director (2 pages)
12 August 2011Appointment of Andrew Jonathan Hughes Penney as a director (3 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 April 2009Return made up to 27/03/09; no change of members (4 pages)
17 February 2009Director appointed richard baldock (4 pages)
22 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
22 April 2008Return made up to 27/03/08; bearer shares (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 April 2007Return made up to 27/03/07; bearer shares (6 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 April 2006Return made up to 27/03/06; full list of members (6 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2005Return made up to 27/03/05; no change of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 April 2004Return made up to 27/03/04; bearer shares (6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 April 2003Director resigned (1 page)
3 April 2003Return made up to 27/03/03; no change of members (6 pages)
25 March 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
17 January 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
17 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
26 April 2002Return made up to 27/03/02; no change of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
21 April 2001Return made up to 27/03/01; bearer shares (6 pages)
29 March 2001Director's particulars changed (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
11 April 2000Company name changed lothian fifty (633) LIMITED\certificate issued on 12/04/00 (2 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 April 2000Memorandum and Articles of Association (20 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Memorandum and Articles of Association (10 pages)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2000Incorporation (25 pages)