Company NameLothian Fifty (718) Limited
Company StatusDissolved
Company NumberSC213372
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Dissolution Date10 October 2014 (9 years, 6 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 NameMr Andrew Jonathan Hughes Penney
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 10 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithins Lane
London
EC4P 4DU
Secretary NameRothschild Trust Corporation Limited (Corporation)
StatusClosed
Appointed11 September 2001(9 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 10 October 2014)
Correspondence AddressNew Court
St. Swithins Lane
London
EC4P 4DU
Director NameRothschild Trust New Zealand Limited (Corporation)
StatusClosed
Appointed11 November 2005(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 10 October 2014)
Correspondence AddressPO Box 137069, Parnell
Auckland
1001
New Zealand
Director NameEarl Of Roderick Francis Arthur Balfour
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 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
Appointed19 December 2000(2 weeks, 6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 August 2001)
RoleBanker
Correspondence AddressFlat 7
61-69 Chepstow Place
London
W2 4TS
Secretary NameEarl Of Roderick Francis Arthur Balfour
NationalityBritish
StatusResigned
Appointed19 December 2000(2 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 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, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 April 2003)
RoleMerchant Banaker
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, 2 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
Appointed29 November 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

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 £1Sea Beads Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,045
Net Worth-£2,734
Cash£4
Current Liabilities£3,604

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
9 January 2014Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2013 (2 pages)
9 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2013 (2 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 August 2011Appointment of Andrew Jonathan Hughes Penny as a director (3 pages)
12 August 2011Termination of appointment of Richard Baldock as a director (2 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 February 2009Director appointed richard baldock (4 pages)
27 January 2009Return made up to 29/11/08; no change of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
1 February 2008Return made up to 29/11/07; full list of members (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 January 2007Return made up to 29/11/06; full list of members (6 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 January 2006Return made up to 29/11/05; full list of members (6 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 December 2004Return made up to 29/11/04; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 December 2003Return made up to 29/11/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
8 May 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
30 December 2002Return made up to 29/11/02; full list of members (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
19 April 2001New secretary appointed;new director appointed (8 pages)
19 April 2001New director appointed (6 pages)
5 January 2001Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
29 November 2000Incorporation (25 pages)