Company NameLothian Fifty (911) Limited
Company StatusDissolved
Company NumberSC236477
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)

Business Activity

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

Directors

Secretary NameLisa Wilkins
NationalityAmerican
StatusClosed
Appointed12 November 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 06 February 2024)
RoleBanker
Correspondence Address1011 Centre Road
Suite 205
Wilmington
Delaware
19805
Director NameAna Vazquez-Pena
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2003(1 year after company formation)
Appointment Duration20 years, 4 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14354 S.W. 38 Terrace
Miami
Florida
33175
Director NameMaria Izaguirre
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2015(13 years after company formation)
Appointment Duration8 years, 4 months (closed 06 February 2024)
RoleTrust Administrator
Country of ResidenceUnited States
Correspondence AddressOne S.E. 3rd Avenue 15th Floor
Miami
Florida
Fl33131
Director NameYolanda Tome Straile
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2002(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 2003)
RoleBank Executive
Correspondence AddressMiami 1
South East Third Avenue
Miami 2161
Florida
33131
Director NameLisa Wilkins
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2002(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 04 October 2013)
RoleBanker
Correspondence Address1011 Centre Road
Suite 205
Wilmington
Delaware
19805
Director NameRamon C Usategui
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2003(1 year after company formation)
Appointment Duration5 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address13850 S.E. 79 Street
Miami
Florida 33183
Foreign
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Telephone0131 2286997
Telephone regionEdinburgh

Location

Registered AddressC/O Turcan Connell Princes 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 £1Chardin Llc
50.00%
Ordinary
1 at £1Matisse Llc
50.00%
Ordinary

Financials

Year2014
Turnover£13,204
Net Worth£114,083
Current Liabilities£6,725

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 November 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
14 October 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
16 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
19 September 2018Director's details changed for Ana Vazquez-Pena on 6 September 2018 (2 pages)
19 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
11 September 2018Director's details changed for Ana Vazquez-Pena on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Ana Vazquez-Pena on 11 September 2018 (2 pages)
11 September 2018Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 11 September 2018 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Confirmation statement made on 6 September 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (22 pages)
3 May 2017Appointment of Maria Izaguirre as a director on 28 September 2015 (2 pages)
3 May 2017Appointment of Maria Izaguirre as a director on 28 September 2015 (2 pages)
5 December 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
5 December 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
24 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (21 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Termination of appointment of Lisa Wilkins as a director (1 page)
31 October 2013Termination of appointment of Lisa Wilkins as a director (1 page)
20 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
23 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (15 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (15 pages)
22 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (15 pages)
11 November 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
11 November 2010Total exemption full accounts made up to 31 December 2009 (22 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (14 pages)
29 December 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
29 December 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
25 September 2009Return made up to 06/09/09; bearer shares (6 pages)
25 September 2009Return made up to 06/09/09; bearer shares (6 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (22 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (22 pages)
13 October 2008Return made up to 06/09/08; no change of members (4 pages)
13 October 2008Return made up to 06/09/08; no change of members (4 pages)
7 July 2008Return made up to 06/09/07; no change of members (7 pages)
7 July 2008Return made up to 06/09/07; no change of members (7 pages)
13 February 2008Total exemption full accounts made up to 31 December 2006 (20 pages)
13 February 2008Total exemption full accounts made up to 31 December 2006 (20 pages)
8 March 2007Total exemption full accounts made up to 31 December 2005 (20 pages)
8 March 2007Total exemption full accounts made up to 31 December 2005 (20 pages)
16 November 2006Return made up to 06/09/06; full list of members (7 pages)
16 November 2006Return made up to 06/09/06; full list of members (7 pages)
23 February 2006Total exemption full accounts made up to 31 December 2004 (20 pages)
23 February 2006Total exemption full accounts made up to 31 December 2004 (20 pages)
11 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Return made up to 06/09/05; full list of members (7 pages)
13 September 2005Return made up to 06/09/05; full list of members (7 pages)
31 January 2005Return made up to 06/09/04; full list of members (7 pages)
31 January 2005Return made up to 06/09/04; full list of members (7 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
7 December 2004Full accounts made up to 31 December 2003 (20 pages)
7 December 2004Full accounts made up to 31 December 2003 (20 pages)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 January 2004Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
20 January 2004Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
30 October 2003Return made up to 06/09/03; bearer shares (7 pages)
30 October 2003Return made up to 06/09/03; bearer shares (7 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
7 December 2002Registered office changed on 07/12/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 2002Incorporation (23 pages)
6 September 2002Incorporation (23 pages)