Company NameLothian Fifty (908) Limited
Company StatusDissolved
Company NumberSC235406
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 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 NameDaniel Steven Martineau
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed23 September 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 02 May 2017)
RoleMananger
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Director NameMs Stella Mitchell-Voisin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 02 May 2017)
RoleBanker
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Director NameClare Usher-Wilson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 02 May 2017)
RoleCompany Director
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Secretary NameClare Usher-Wilson
NationalityBritish
StatusClosed
Appointed23 October 2008(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 02 May 2017)
RoleCompany Director
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Director NameMrs Clare Louise McPartland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 02 May 2017)
RoleTrust Officer
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
Ge 1207
Director NameTara Alexandra Hopwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 02 May 2017)
RoleTrust Officer
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Secretary NameAndrew John Weight
NationalityBritish
StatusResigned
Appointed23 September 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 23 October 2008)
RoleCompany Director
Correspondence Address107 Rue De Lausanne
Geneva
Ch1202
Director NameMr Robin McEwan Lee-Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 20 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 23 Bentinck Close
76-82 Prince Albert Road
London
NW8 7RY
Director NameAndrew John Weight
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressRue De Lausanne 107
Geneve
1205
Switzerland
Director NameKim Elizabeth Morgan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2014)
RoleSenior Trust Officer
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
1207
Director NameKaren Bell
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2014(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 July 2015)
RoleTrust Officer
Country of ResidenceSwitzerland
Correspondence Address6 Place Des Eaux-Vives
Geneva
Ge 1207
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 £1Vander Weyden Llc
100.00%
Ordinary

Financials

Year2014
Turnover£13,204
Net Worth£36,515
Current Liabilities£16,179

Accounts

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

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 October 2015Full accounts made up to 31 December 2014 (27 pages)
30 September 2015Director's details changed for Daniel Steven Martineau on 1 January 2015 (2 pages)
30 September 2015Director's details changed for Daniel Steven Martineau on 1 January 2015 (2 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
(8 pages)
29 September 2015Termination of appointment of Karen Bell as a director on 6 July 2015 (1 page)
29 September 2015Termination of appointment of Karen Bell as a director on 6 July 2015 (1 page)
1 December 2014Appointment of Tara Alexandra Hopwood as a director on 20 November 2014 (3 pages)
1 December 2014Termination of appointment of Kim Elizabeth Morgan as a director on 27 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (27 pages)
1 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(9 pages)
22 August 2014Director's details changed for Clare Usher-Wilson on 15 August 2014 (2 pages)
22 August 2014Director's details changed for Daniel Steven Martineau on 15 August 2014 (2 pages)
22 August 2014Director's details changed for Ms Stella Mitchell-Voisin on 15 August 2014 (2 pages)
22 August 2014Secretary's details changed for Clare Usher-Wilson on 15 August 2014 (1 page)
20 August 2014Appointment of Clare Mcpartland as a director on 8 July 2014 (3 pages)
20 August 2014Appointment of Karen Bell as a director on 8 July 2014 (3 pages)
20 August 2014Appointment of Karen Bell as a director on 8 July 2014 (3 pages)
20 August 2014Appointment of Clare Mcpartland as a director on 8 July 2014 (3 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
(7 pages)
10 September 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2012Full accounts made up to 31 December 2011 (28 pages)
27 September 2012Director's details changed for Daniel Steven Martineau on 1 August 2012 (2 pages)
27 September 2012Director's details changed for Daniel Steven Martineau on 1 August 2012 (2 pages)
27 September 2012Director's details changed for Daniel Steven Martineau on 1 August 2012 (2 pages)
27 September 2012Director's details changed for Daniel Steven Martineau on 1 August 2012 (2 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
29 August 2012Termination of appointment of Robin Lee-Smith as a director (2 pages)
29 August 2012Appointment of Kim Elizabeth Morgan as a director (3 pages)
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (16 pages)
11 July 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2010Full accounts made up to 31 December 2009 (27 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (16 pages)
1 November 2009Full accounts made up to 31 December 2008 (29 pages)
10 September 2009Return made up to 15/08/09; no change of members (5 pages)
10 September 2009Appointment terminate, director and secretary andrew john weight logged form (1 page)
26 August 2009Director and secretary appointed clare usher-wilson (2 pages)
26 August 2009Appointment terminated secretary andrew weight (1 page)
4 November 2008Full accounts made up to 31 December 2007 (40 pages)
16 September 2008Return made up to 15/08/08; no change of members (8 pages)
15 November 2007Full accounts made up to 31 December 2006 (26 pages)
3 September 2007Director's particulars changed (1 page)
27 August 2007Return made up to 15/08/07; full list of members (8 pages)
3 May 2007Full accounts made up to 31 December 2005 (25 pages)
5 September 2006Return made up to 15/08/06; full list of members (8 pages)
1 February 2006Full accounts made up to 31 December 2004 (10 pages)
23 August 2005Return made up to 15/08/05; full list of members (8 pages)
29 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 November 2004New director appointed (3 pages)
19 November 2004Full accounts made up to 31 December 2003 (10 pages)
14 September 2004Director's particulars changed (1 page)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
27 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 August 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
15 August 2002Incorporation (23 pages)