1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Ms Samantha Clare Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2020(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Earl Of Roderick Francis Arthur Balfour |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2005) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burpham Lodge Arundel West Sussex BN18 9RR |
Director Name | Mr David Laurence Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Alleyn Park London SE21 8AA |
Director Name | Mr Richard Michael Baldock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bodley Road New Malden KT3 5QH |
Director Name | Mr Andrew Jonathan Hughes Penney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Beaconsfield Road London SE3 7LZ |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Rothschild Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 September 2016) |
Correspondence Address | New Court St. Swithins Lane London EC4N 8AL |
Director Name | Rothschild Trust New Zealand Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 July 2014) |
Correspondence Address | PO Box 137069, Parnell Auckland 1001 New Zealand |
Director Name | Rothschild Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2016) |
Correspondence Address | New Court St. Swithins Lane London EC4N 8AL |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Wellfleet Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,609 |
Cash | £49 |
Current Liabilities | £7,695 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 February 2021 | Cessation of Midwinter Capital Company as a person with significant control on 12 January 2021 (1 page) |
---|---|
4 February 2021 | Notification of Richard Martin as a person with significant control on 12 January 2021 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
17 February 2020 | Termination of appointment of Andrew Jonathan Hughes Penney as a director on 13 February 2020 (1 page) |
17 February 2020 | Appointment of Ms Samantha Clare Stevenson as a director on 13 February 2020 (2 pages) |
17 February 2020 | Appointment of Ms Greta Helen Ozanne Pender as a director on 13 February 2020 (2 pages) |
14 June 2019 | Director's details changed for Mr Andrew Jonathan Hughes Penney on 1 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
13 June 2019 | Director's details changed for Andrew Jonathan Hughes Penney on 1 May 2019 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 March 2019 | Cessation of Rothschild & Co as a person with significant control on 1 March 2019 (1 page) |
13 March 2019 | Notification of Midwinter Capital Company as a person with significant control on 1 March 2019 (2 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 February 2018 | Cessation of Rothschild Trust Corporation Limited as a person with significant control on 13 June 2017 (1 page) |
16 February 2018 | Notification of Rothschild Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
3 May 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 September 2016 | Termination of appointment of Rothschild Trust Corporation Limited as a director on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Rothschild Trust Corporation Limited as a director on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Rothschild Trust Corporation Limited as a secretary on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Rothschild Trust Corporation Limited as a secretary on 5 September 2016 (1 page) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
20 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
20 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
24 February 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
24 February 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
29 July 2014 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (2 pages) |
29 July 2014 | Appointment of Rothschild Trust Corporation Limited as a director on 16 July 2014 (3 pages) |
29 July 2014 | Appointment of Rothschild Trust Corporation Limited as a director on 16 July 2014 (3 pages) |
29 July 2014 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (1 page) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
8 May 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
8 May 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
5 November 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
12 August 2011 | Termination of appointment of Richard Baldock as a director (2 pages) |
12 August 2011 | Appointment of Andrew Jonathan Hughes Penney as a director (3 pages) |
12 August 2011 | Termination of appointment of Richard Baldock as a director (2 pages) |
12 August 2011 | Appointment of Andrew Jonathan Hughes Penney as a director (3 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (14 pages) |
25 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
25 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 May 2009 | Return made up to 06/06/08; no change of members (4 pages) |
1 May 2009 | Return made up to 06/06/08; no change of members (4 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 February 2009 | Director appointed richard baldock (4 pages) |
17 February 2009 | Director appointed richard baldock (4 pages) |
16 January 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 December 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
22 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
11 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
3 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 06/06/02; full list of members (8 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
17 December 2001 | Company name changed lothian fifty (822) LIMITED\certificate issued on 17/12/01 (2 pages) |
17 December 2001 | Company name changed lothian fifty (822) LIMITED\certificate issued on 17/12/01 (2 pages) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New director appointed (3 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
6 June 2001 | Incorporation (24 pages) |
6 June 2001 | Incorporation (24 pages) |