Company NameFrontiers Capital (Scotland) General Partner Limited
Company StatusDissolved
Company NumberSC214822
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NamesLothian Fifty (769) Limited and Ncotec (Scotland) General Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nigel Richard Spray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(2 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Parkgate Road
London
SW11 4NU
Director NameMr Timothy Piers Horlick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
11 Redcliffe Square
London
SW10 9JX
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Netheravon Road
Chiswick
London
W4 2NB
Director NameLars Lindell
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2001(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 October 2001)
RoleVenture Capital
Correspondence Address44 Burlington Avenue
London
TW9 4DH
Director NameGeorge Macritchie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2002)
RoleVenture Capital
Country of ResidenceScotland
Correspondence AddressKintyre House
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameAlasdair John Warren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 31 August 2001)
RoleInvestment Banker
Correspondence AddressEden Hall Farm Hartsfield Road
Cowdenpound
Kent
TN8 5NL
Secretary NameMr Sanjay Jawa
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Netheravon Road
Chiswick
London
W4 2NB
Secretary NameMrs Tessa Anne Franz Marwick
NationalityBritish
StatusResigned
Appointed17 October 2001(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2004)
RoleFinancial Controller
Correspondence Address14 Bertram Cottages
Hartfield Road
Wimbledon
SW19 1LQ
Secretary NameMr Nigel Timothy Fish
NationalityBritish
StatusResigned
Appointed20 September 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerriemede
Smallfield Road
Horne
Surrey
RH6 9JP
Director NameMr Herman Christiaan Spruit
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed07 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 October 2010)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodborough Road
London
SW15 6PZ
Secretary NameMiss Katie Lane
NationalityBritish
StatusResigned
Appointed22 April 2009(8 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 January 2010)
RoleAccountant
Correspondence Address321b Brownhill Road
London
SE6 1AL
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frontiers Capital Advisers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 17 January 2013
Statement of capital on 2013-02-14
  • GBP 1
(3 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 17 January 2012 (3 pages)
13 December 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 April 2011Termination of appointment of Timothy Horlick as a director (1 page)
10 February 2011Termination of appointment of Herman Spruit as a director (1 page)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
10 February 2011Termination of appointment of Katie Lane as a secretary (1 page)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Withdraw the company strike off application (2 pages)
30 September 2010Application to strike the company off the register (4 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (12 pages)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 May 2009Appointment terminated secretary nigel fish (1 page)
7 May 2009Secretary appointed katie lane (1 page)
22 January 2009Director's change of particulars / nigel spray / 01/12/2008 (1 page)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
21 October 2008Director appointed herman christiaan spruit (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 February 2007Return made up to 17/01/07; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 February 2006Return made up to 17/01/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 December 2004Director's particulars changed (1 page)
9 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 September 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
24 September 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
12 February 2004Return made up to 17/01/04; full list of members (7 pages)
10 December 2003Company name changed ncotec (scotland) general partne r LIMITED\certificate issued on 10/12/03 (2 pages)
6 December 2003New director appointed (3 pages)
9 August 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
14 February 2003Return made up to 17/01/03; full list of members (6 pages)
12 December 2002Director resigned (1 page)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
15 February 2002Return made up to 17/01/02; full list of members (6 pages)
20 November 2001Accounting reference date extended from 30/01/01 to 30/09/01 (1 page)
30 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
21 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
13 March 2001New secretary appointed;new director appointed (3 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
6 March 2001Company name changed lothian fifty (769) LIMITED\certificate issued on 06/03/01 (2 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Accounting reference date shortened from 31/01/02 to 30/01/01 (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 March 2001Memorandum and Articles of Association (8 pages)
17 January 2001Incorporation (25 pages)