Company NameGraphite Capital Partners Sgp Limited
Company StatusDissolved
Company NumberSC243088
CategoryPrivate Limited Company
Incorporation Date29 January 2003(20 years, 4 months ago)
Dissolution Date30 May 2017 (6 years ago)
Previous NameLothian Fifty (954) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRoderick Lamont Richards
Date of BirthSeptember 1955 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(1 month after company formation)
Appointment Duration14 years, 3 months (closed 30 May 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameSimon Kenneth Ffitch
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(1 month after company formation)
Appointment Duration14 years, 3 months (closed 30 May 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAndrew John Kennedy Gray
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(1 month after company formation)
Appointment Duration14 years, 3 months (closed 30 May 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameRichard Martin Crayton
NationalityBritish
StatusClosed
Appointed04 March 2003(1 month after company formation)
Appointment Duration14 years, 3 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameStephen Paul Cavell
Date of BirthDecember 1962 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(2 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 30 May 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMarkus Andreas Golser
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustrian
StatusClosed
Appointed03 June 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 30 May 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr William David Eccles
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Howards Lane
Putney
London
SW15 6NZ
Director NameJeremy David Erle Gough
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6 Ravenna Road
London
SW15 6AW
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

4 at £1Roderick Richards
40.00%
Ordinary
2 at £1Andrew John Kennedy Gray
20.00%
Ordinary
2 at £1Simon Kenneth Ffitch
20.00%
Ordinary
2 at £1Stephen Paul Cavell
20.00%
Ordinary

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 December 2015 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
12 August 2016Director's details changed for Roderick Lamont Richards on 1 April 2016 (3 pages)
12 August 2016Director's details changed for Roderick Lamont Richards on 1 April 2016 (3 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(5 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(5 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
18 February 2014Director's details changed for Roderick Lamont Richards on 12 February 2014 (3 pages)
18 February 2014Director's details changed for Roderick Lamont Richards on 12 February 2014 (3 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(5 pages)
7 February 2014Secretary's details changed for Richard Martin Crayton on 1 October 2009 (1 page)
7 February 2014Secretary's details changed for Richard Martin Crayton on 1 October 2009 (1 page)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(5 pages)
7 February 2014Secretary's details changed for Richard Martin Crayton on 1 October 2009 (1 page)
18 June 2013Appointment of Markus Andreas Golser as a director (3 pages)
18 June 2013Appointment of Markus Andreas Golser as a director (3 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
24 February 2012Director's details changed for Roderick Lamont Richards on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Andrew John Kennedy Gray on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Simon Kenneth Ffitch on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Stephen Paul Cavell on 20 February 2012 (2 pages)
24 February 2012Secretary's details changed for Richard Martin Crayton on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Roderick Lamont Richards on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Andrew John Kennedy Gray on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Simon Kenneth Ffitch on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Stephen Paul Cavell on 20 February 2012 (2 pages)
24 February 2012Secretary's details changed for Richard Martin Crayton on 20 February 2012 (2 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stephen Paul Cavell on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Stephen Paul Cavell on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Stephen Paul Cavell on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Paul Cavell on 1 October 2009 (3 pages)
21 October 2009Secretary's details changed for Richard Martin Crayton on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Simon Kenneth Ffitch on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Andrew John Kennedy Gray on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Roderick Lamont Richards on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Paul Cavell on 1 October 2009 (3 pages)
21 October 2009Secretary's details changed for Richard Martin Crayton on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Simon Kenneth Ffitch on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Andrew John Kennedy Gray on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Roderick Lamont Richards on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Paul Cavell on 1 October 2009 (3 pages)
21 October 2009Secretary's details changed for Richard Martin Crayton on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Simon Kenneth Ffitch on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Andrew John Kennedy Gray on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Roderick Lamont Richards on 1 October 2009 (3 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
22 January 2009Return made up to 12/01/09; full list of members (5 pages)
1 October 2008Appointment terminated director william eccles (1 page)
1 October 2008Appointment terminated director william eccles (1 page)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 February 2008Return made up to 12/01/08; full list of members (8 pages)
7 February 2008Return made up to 12/01/08; full list of members (8 pages)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 January 2007Return made up to 12/01/07; full list of members (9 pages)
29 January 2007Return made up to 12/01/07; full list of members (9 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 February 2006Return made up to 12/01/06; full list of members (9 pages)
9 February 2006Return made up to 12/01/06; full list of members (9 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 April 2005Director's particulars changed (1 page)
30 April 2005Director's particulars changed (1 page)
8 February 2005Return made up to 12/01/05; full list of members (10 pages)
8 February 2005Return made up to 12/01/05; full list of members (10 pages)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
2 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003Registered office changed on 02/04/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
2 April 2003Ad 18/03/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003Registered office changed on 02/04/03 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
2 April 2003Ad 18/03/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003Company name changed lothian fifty (954) LIMITED\certificate issued on 05/03/03 (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003Company name changed lothian fifty (954) LIMITED\certificate issued on 05/03/03 (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 March 2003Secretary resigned (1 page)
29 January 2003Incorporation (23 pages)
29 January 2003Incorporation (23 pages)