Company NameLothian Fifty (747) Limited
Company StatusActive
Company NumberSC213985
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Buchanan Malcolm
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
Director NameMr Walter Hattrick Malcolm
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
Director NameMr Charles Roderick Stewart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusCurrent
Appointed08 February 2024(23 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
Secretary NameMr Charles Roderick Stewart
NationalityBritish
StatusResigned
Appointed05 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years (resigned 02 February 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
Secretary NameJohn David Douglas
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2005)
RoleSecretary
Correspondence Address20 Ashley Avenue
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered AddressBrookfield House
2 Burnbrae Drive
Linwood Industrial Estate
Linwood, Renfrewshire
PA3 3BU
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Malcolm Properties (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (16 pages)
9 November 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (15 pages)
18 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
31 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
20 August 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
7 January 2009Return made up to 19/12/08; no change of members (5 pages)
17 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
11 January 2008Return made up to 19/12/07; no change of members (7 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
17 January 2007Return made up to 19/12/06; full list of members (7 pages)
20 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
10 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
11 April 2005Return made up to 19/12/04; full list of members (8 pages)
10 November 2004Full accounts made up to 31 January 2004 (8 pages)
5 July 2004Return made up to 19/05/04; full list of members (8 pages)
2 March 2004Return made up to 19/12/03; full list of members (7 pages)
2 March 2004New secretary appointed (3 pages)
28 November 2003Full accounts made up to 31 January 2003 (8 pages)
17 March 2003Return made up to 19/12/02; full list of members (7 pages)
17 March 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
9 December 2002Full accounts made up to 31 December 2001 (9 pages)
21 February 2002Return made up to 19/12/01; full list of members (7 pages)
13 February 2001New director appointed (3 pages)
13 February 2001Registered office changed on 13/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
13 February 2001New director appointed (3 pages)
13 February 2001Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed;new director appointed (3 pages)
13 February 2001Ad 05/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2001Director resigned (1 page)
19 December 2000Incorporation (24 pages)