Company NameLothian Fifty (907) Limited
Company StatusDissolved
Company NumberSC235405
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJerome Walker
NationalityBritish
StatusClosed
Appointed31 July 2013(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address200 Bellevue Parkway
Suite 525
Wilmington
Delaware
De 19809
Director NameMr Donald William Simpson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 06 June 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameHayes Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2016)
RoleTrust Administration/Atty.
Correspondence Address200 Bellevue Parkway
Suite 525
Wilmington
Delaware
De 19809
Secretary NameJoe Melican
NationalityAmerican
StatusResigned
Appointed23 September 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2011)
RoleTrust Officer
Correspondence Address1201 North Market Street
Suite 1406
Wilmington
Delaware 19801
Usa
Secretary NameDavid Peters
NationalityBritish
StatusResigned
Appointed31 October 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressTiedemann Trust Company 1201 N.Market Street
Suite 1406
Wilmington
Delaware, 19801
United States
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

Contact

Telephone0131 2286997
Telephone regionEdinburgh

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 £1Zubaran Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£382
Current Liabilities£383

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
15 April 2016Termination of appointment of Hayes Roberts as a director on 1 April 2016 (3 pages)
14 April 2016Appointment of Mr Donald William Simpson as a director on 1 April 2016 (3 pages)
7 October 2015Full accounts made up to 31 December 2014 (26 pages)
30 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
29 September 2015Secretary's details changed for Jerome Walker on 1 January 2015 (1 page)
29 September 2015Secretary's details changed for Jerome Walker on 1 January 2015 (1 page)
28 September 2015Director's details changed for Hayes Roberts on 1 January 2015 (2 pages)
28 September 2015Director's details changed for Hayes Roberts on 1 January 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 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
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (27 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
(4 pages)
6 August 2013Termination of appointment of David Peters as a secretary (2 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2013Appointment of Jerome Walker as a secretary (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (27 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
10 November 2011Termination of appointment of Joe Melican as a secretary (3 pages)
10 November 2011Appointment of David Peters as a secretary (5 pages)
11 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
28 June 2011Full accounts made up to 31 December 2010 (69 pages)
23 September 2010Full accounts made up to 31 December 2009 (65 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (15 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2009Return made up to 15/08/09; no change of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 September 2008Return made up to 15/08/08; no change of members (6 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 August 2007Return made up to 15/08/07; full list of members (6 pages)
22 December 2006Full accounts made up to 31 December 2005 (11 pages)
31 August 2006Return made up to 15/08/06; full list of members (6 pages)
13 January 2006Full accounts made up to 31 December 2004 (9 pages)
1 November 2005Delivery ext'd 3 mth 31/12/05 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Return made up to 15/08/05; full list of members (6 pages)
26 November 2004Full accounts made up to 31 December 2003 (9 pages)
22 September 2004Return made up to 15/08/04; full list of members (6 pages)
21 August 2003Return made up to 15/08/03; full list of members (6 pages)
11 April 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 October 2002Registered office changed on 17/10/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
15 August 2002Incorporation (23 pages)