Company NameLothian Fifty (704) Limited
Company StatusDissolved
Company NumberSC211823
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 5 months ago)
Dissolution Date25 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 NameDieter Kindlimann
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed17 January 2013(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 25 October 2016)
RoleTrust Manager
Country of ResidenceSwitzerland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameRothschild Trust (Schweiz) Ag (Corporation)
StatusClosed
Appointed04 December 2008(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 25 October 2016)
Correspondence AddressZollikerstrasse 181
Zurich
8034
Director NameMr Richard Michael Baldock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Bodley Road
New Malden
Surrey
KT3 5QH
Director NameAndrea Thommen
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed12 May 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2013)
RoleTrust Manager
Country of ResidenceSwitzerland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Director NameRobin David Fulton Ws (Corporation)
Date of BirthAugust 1956 (Born 67 years ago)
StatusResigned
Appointed13 December 2000(2 months after company formation)
Appointment Duration3 days (resigned 16 December 2000)
Correspondence Address81a Colinton Road
Edinburgh
Lothian & Borders
EH10 5DF
Scotland
Director NameRtsing Administrators Pte Ltd (Corporation)
StatusResigned
Appointed16 December 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2008)
Correspondence Address1 Temasek Avenue
27-01 Millenia Tower
Singapore
039192
Director NameRtsing Presidents Pte Limited (Corporation)
StatusResigned
Appointed16 December 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2008)
Correspondence Address1 Temasek Avenue
27-01 Millenia Tower
Singapore
039192
Secretary NameRtsing Presidents Pte Limited (Corporation)
StatusResigned
Appointed16 December 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2008)
Correspondence Address1 Temasek Avenue
27-01 Millenia Tower
Singapore
039192

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

1 at £1Zrh Nominees (0001) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,114
Net Worth£2,836
Cash£2,653
Current Liabilities£545

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (20 pages)
20 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (20 pages)
12 February 2013Termination of appointment of Andrea Thommen as a director (1 page)
12 February 2013Appointment of Dieter Kindlimann as a director (2 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 August 2012Full accounts made up to 31 December 2011 (24 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (36 pages)
17 May 2011Termination of appointment of Richard Baldock as a director (2 pages)
17 May 2011Appointment of Andrea Thommen as a director (3 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 March 2010Appointment of Mr Richard Michael Baldock as a director (3 pages)
17 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
17 December 2008Appointment terminated director rtsing administrators pte LTD (1 page)
17 December 2008Appointment terminated director and secretary rtsing presidents pte LIMITED (1 page)
17 December 2008Director appointed rothschild trust (schweiz) ag (2 pages)
22 October 2008Return made up to 10/10/08; no change of members (4 pages)
7 July 2008Full accounts made up to 31 December 2007 (23 pages)
12 November 2007Return made up to 10/10/07; full list of members (7 pages)
14 August 2007Full accounts made up to 31 December 2006 (45 pages)
26 January 2007Full accounts made up to 31 December 2005 (46 pages)
21 November 2006Return made up to 10/10/06; full list of members (7 pages)
30 January 2006Full accounts made up to 31 December 2004 (9 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Return made up to 10/10/05; full list of members (7 pages)
15 December 2004Full accounts made up to 31 December 2003 (9 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Return made up to 10/10/04; full list of members (7 pages)
26 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 January 2003Full accounts made up to 31 December 2001 (8 pages)
2 December 2002Registered office changed on 02/12/02 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
22 October 2001Return made up to 10/10/01; full list of members (6 pages)
26 September 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
10 October 2000Incorporation (25 pages)