Company NameLothian Fifty (906) Limited
Company StatusDissolved
Company NumberSC235404
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date10 July 2015 (8 years, 9 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 NameAndrew Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(10 years after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2015)
RoleDirector Client Fiduciary Services
Country of ResidenceSingapore
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameHTM Services Ltd (Corporation)
StatusClosed
Appointed06 September 2002(3 weeks, 1 day after company formation)
Appointment Duration12 years, 10 months (closed 10 July 2015)
Correspondence AddressOmar Hodge Building
2nd Floor PO Box 956
Road Town
Tortola
British Virgin Islands
Director NameHTM Services Limited (Corporation)
StatusClosed
Appointed29 December 2009(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 10 July 2015)
Correspondence AddressOmar Hodge Bldg. Second Floor
Wickhams Cay
Road Town
Tortola
British Indian Ocean Territory
Director NameAngela Nicolson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence Address25 Kovan Road
06 - 21 Kovan Melody
Singapore
545024
Director NameCara Leanne Briggs
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2010(8 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2010)
RoleClient Services Manager
Country of ResidenceSingapore
Correspondence Address1 Leonie Hill Road
#07-03 Leonie Hill Residence
Singapore
239191
Director NameDominique Carin Burnett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2012)
RoleManager Of Client Services
Country of ResidenceSingapore
Correspondence Address163 Penang Road
#02-03 Winsland House Ii
Singapore
238463
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Director NameNetherlands West Indies International Trust Company Nv (Corporation)
StatusResigned
Appointed06 September 2002(3 weeks, 1 day after company formation)
Appointment Duration7 years, 3 months (resigned 29 December 2009)
Correspondence AddressBlenchiweg 6
Postbus 553
Curacao
Foreign

Location

Registered AddressPrinces 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 £1United Global Fund Llc
100.00%
Ordinary

Financials

Year2014
Turnover£29,967
Net Worth£8,736
Current Liabilities£1,067

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (4 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (23 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (23 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
30 January 2013Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
2 October 2012Termination of appointment of Dominique Burnett as a director (1 page)
2 October 2012Appointment of Andrew Hudson as a director (2 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
9 December 2010Termination of appointment of Cara Briggs as a director (2 pages)
9 December 2010Appointment of Dominique Carin Burnett as a director (3 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
15 September 2010Termination of appointment of Angela Nicolson as a director (2 pages)
15 September 2010Appointment of Cara Leanne Briggs as a director (4 pages)
26 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
22 January 2010Termination of appointment of Netherlands West Indies International Trust Company Nv as a director (1 page)
22 January 2010Appointment of Lothian Fifty (906) Limited as a director (3 pages)
6 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (6 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (21 pages)
15 October 2009Secretary's details changed for Htm Services Ltd on 13 June 2009 (1 page)
16 July 2009Director appointed angela nicolson (2 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (21 pages)
16 September 2008Return made up to 15/08/08; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 December 2006 (20 pages)
8 September 2007Return made up to 15/08/07; no change of members (6 pages)
13 December 2006Total exemption full accounts made up to 31 December 2005 (20 pages)
12 September 2006Return made up to 15/08/06; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 31 December 2004 (20 pages)
24 October 2005Return made up to 15/08/05; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
19 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 June 2004Registered office changed on 11/06/04 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
19 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
15 August 2002Incorporation (23 pages)