Company NameLangholm Capital (GP) Limited
Company StatusDissolved
Company NumberSC233309
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date11 November 2015 (8 years, 5 months ago)
Previous NameLothian Fifty (898) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Jens Christian Lorenzen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed27 August 2002(2 months after company formation)
Appointment Duration13 years, 2 months (closed 11 November 2015)
RolePrivate Equity Investment Mana
Country of ResidenceEngland
Correspondence AddressGinnels House
Sandpits Road
Petersham
TW10 7DT
Director NameAlbert Edward Bernard Wiegman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(2 months after company formation)
Appointment Duration13 years, 2 months (closed 11 November 2015)
RolePrivate Equity Investment Man
Country of ResidenceEngland
Correspondence AddressDenton House
Denton
Harleston
Norfolk
IP20 0AA
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed01 August 2004(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 11 November 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAndrew Laurie Beaton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2004)
RolePrivate Equity Investment Mana
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Road
Teddington
Middlesex
TW11 8BH
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Langholm Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Return of final meeting of voluntary winding up (6 pages)
20 June 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 20 June 2014 (2 pages)
20 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2013Full accounts made up to 30 June 2013 (14 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(5 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
2 October 2012Full accounts made up to 30 June 2012 (14 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 30 June 2011 (14 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 30 June 2010 (16 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 30 June 2009 (15 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
23 October 2008Full accounts made up to 30 June 2008 (15 pages)
26 June 2008Return made up to 26/06/08; full list of members (3 pages)
5 October 2007Full accounts made up to 30 June 2007 (15 pages)
2 July 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2006Full accounts made up to 30 June 2006 (13 pages)
29 June 2006Return made up to 26/06/06; full list of members (7 pages)
27 October 2005Full accounts made up to 30 June 2005 (12 pages)
28 June 2005Return made up to 26/06/05; full list of members (7 pages)
11 April 2005Full accounts made up to 30 June 2004 (12 pages)
9 February 2005Director's particulars changed (1 page)
11 November 2004Director resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
29 June 2004Return made up to 26/06/04; full list of members (7 pages)
10 November 2003Full accounts made up to 30 June 2003 (13 pages)
27 June 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002New director appointed (5 pages)
30 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2002New director appointed (3 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (6 pages)
29 August 2002Company name changed lothian fifty (898) LIMITED\certificate issued on 29/08/02 (2 pages)
26 June 2002Incorporation (25 pages)