Company NameLothian Fifty (724) Limited
Company StatusDissolved
Company NumberSC213381
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Dissolution Date4 May 2021 (2 years, 11 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 Bruno Bottai
Date of BirthMay 1983 (Born 41 years ago)
NationalitySwiss
StatusClosed
Appointed21 February 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Rue De L'Arquebuse
2nd Floor
Geneva
1204
Director NameDominion Corporate Directors (Bvi No.1) (Corporation)
StatusClosed
Appointed17 February 2020(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 May 2021)
Correspondence AddressTrident Trust Company (Bvi) Limited Trident Chambe
Road Town
Tortola
Virgin Islands, British
Director NameMr Robin David Fulton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed14 December 2000(2 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 19 December 2000)
RoleSolicitor/Writer To The Signet
Country of ResidenceScotland
Correspondence Address81a Colinton Road
Edinburgh
EH10 5DF
Scotland
Director NameMichella Dionisia Callender
Date of BirthMarch 1967 (Born 57 years ago)
NationalityPanamanian
StatusResigned
Appointed01 March 2010(9 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressC24-E Street Paladium
La Toscana,Llano Bonito
Juan Diaz
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
Director NameOak International Fiduciary Sa (Corporation)
StatusResigned
Appointed19 December 2000(2 weeks, 6 days after company formation)
Appointment Duration19 years, 2 months (resigned 17 February 2020)
Correspondence Address7 Rue De L'Arquebuse
2nd Floor
Geneva
Switzerland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed13 January 2005(4 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 11 January 2011)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressC/O Turcan Connell Princes 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 £1Tartan Llc
100.00%
Ordinary

Financials

Year2014
Turnover£20,224
Net Worth£154,644
Cash£389
Current Liabilities£2,755

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Director's details changed for Roycan Trust Company Sa on 29 September 2015 (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
27 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
13 September 2013Director's details changed for Roycan Trust Company Sa on 1 March 2013 (2 pages)
13 September 2013Director's details changed for Roycan Trust Company Sa on 1 March 2013 (2 pages)
21 March 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
5 February 2013Director's details changed for Roycan Trust Company Sa on 1 November 2012 (2 pages)
5 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Roycan Trust Company Sa on 1 November 2012 (2 pages)
26 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 January 2011Termination of appointment of Burness Llp as a secretary (2 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (14 pages)
28 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 April 2010Appointment of Michella Dionisia Callender as a director (3 pages)
17 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
17 December 2009Director's details changed for Roycan Trust Company Sa on 19 May 2009 (1 page)
4 March 2009Total exemption full accounts made up to 31 March 2008 (24 pages)
15 December 2008Return made up to 29/11/08; no change of members (4 pages)
1 February 2008Return made up to 29/11/07; no change of members (6 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 29/11/06; full list of members (6 pages)
17 January 2006Return made up to 29/11/05; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (1 page)
7 February 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 January 2005Return made up to 29/11/04; full list of members (6 pages)
26 January 2004Full accounts made up to 31 March 2003 (31 pages)
1 December 2003Return made up to 29/11/03; full list of members (6 pages)
23 May 2003Full accounts made up to 31 March 2002 (34 pages)
17 January 2003Registered office changed on 17/01/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
14 January 2003Return made up to 29/11/02; full list of members (6 pages)
27 September 2002Delivery ext'd 3 mth 31/03/02 (1 page)
9 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Director resigned (1 page)
12 April 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
12 January 2001New director appointed (3 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
29 November 2000Incorporation (27 pages)