Company NameFreicha Limited
Company StatusDissolved
Company NumberSC250454
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date31 July 2015 (8 years, 8 months ago)
Previous NameLothian Fifty (984) Limited

Business Activity

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

Directors

Director NameTatiana Vinzia
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySwiss
StatusClosed
Appointed07 January 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 31 July 2015)
RoleTrust Manager
Correspondence Address10 Chemin De Vers
Plan Les Ouates
1228
Switzerland
Director NamePatrice Good
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwiss
StatusClosed
Appointed07 January 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 31 July 2015)
RoleTrust Manager
Country of ResidenceSwitzerland
Correspondence Address62 Route De Frontenex
Geneva
1207
Switzerland
Director NameBarclaytrust (Suisse) S.A (Corporation)
StatusClosed
Appointed05 October 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 31 July 2015)
Correspondence Address18-20 Chemin De Grange-Canal
PO Box 3941
Geneva
Ch-1211
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 2012(9 years after company formation)
Appointment Duration3 years, 2 months (closed 31 July 2015)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameChristopher Couzens
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration3 years (resigned 24 July 2006)
RoleBanker
Correspondence Address248 Route De Sauverny
1290 Chavannes Des Bois
Vaud
Switzerland
Director NamePhilip Parein
Date of BirthMay 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration3 years (resigned 24 July 2006)
RoleBanker
Correspondence Address42 Avenue Verdeil
Lausanne
Ch1005
Director NameJim Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2007)
RoleBanking
Correspondence Address10 Rue Des Alpes
Prangihs
Ch1197
Director NameMartin Pollock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2004)
RoleBanker
Correspondence Address8 Route De Chene
Ch 1207
Geneva
Foreign
Director NameJustine Riley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2006)
RoleBanking
Correspondence Address71 Chemin Des Bois
Veyrier
Ch1255
Director NameLisa Tucker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2004)
RoleBanker
Correspondence Address11 Rue Le Corbusier
Geneva
Ch 1208
Director NameJohn Thomson Morris
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2010)
RoleTrust Manager
Correspondence Address95a Chemin De La Bornue
Velgy
74140
France
Director NameGilbert Kellerhals
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed16 November 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2007)
RoleBanker
Correspondence AddressCh. De La Damaz 2
St. Prex
Vaud 1162
Switzerland
Director NameCatrin Ottenritter
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 January 2008)
RoleTrust Manager
Correspondence Address51 Route De Lac
1246 Corsier
Geneva
Foreign
Director NamePhilippe Lenz
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed24 July 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2007)
RoleChief Administrative Officer
Correspondence Address69 Route De Rougemont
Soral
1286
Director NameStuart McLuckie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2011)
RoleTrust Manager
Correspondence AddressChemin Du Petit-Montfleury 6
Versoix
1290
Switzerland
Director NameSimon Morris
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 07 January 2008)
RoleTrust Manager
Correspondence AddressAvenue Krieg 28
Geneva
1208
Switzerland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed04 July 2003(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2012)
Correspondence AddressPrincess Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

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 £1Bearer
100.00%
Ordinary

Financials

Year2014
Turnover£1,374
Net Worth-£707
Cash£1
Current Liabilities£13,080

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(6 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(6 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (22 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (23 pages)
5 July 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
5 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
5 July 2012Termination of appointment of Turcan Connell as a secretary (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (23 pages)
21 October 2011Termination of appointment of Stuart Mcluckie as a director (2 pages)
21 October 2011Appointment of Barclaytrust (Suisse) S.A as a director (4 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (15 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (15 pages)
28 February 2011Total exemption full accounts made up to 30 June 2010 (24 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
13 May 2010Termination of appointment of John Morris as a director (2 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (24 pages)
19 June 2009Return made up to 03/06/09; no change of members (5 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (25 pages)
20 June 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (20 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
27 June 2007Return made up to 03/06/07; full list of members (8 pages)
12 April 2007Total exemption full accounts made up to 30 June 2006 (22 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
15 June 2006Return made up to 03/06/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (25 pages)
22 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
9 June 2005Return made up to 03/06/05; no change of members (9 pages)
10 February 2005Total exemption full accounts made up to 30 June 2004 (22 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 June 2004Return made up to 03/06/04; bearer shares (9 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2003Company name changed lothian fifty (984) LIMITED\certificate issued on 27/06/03 (2 pages)
27 June 2003Registered office changed on 27/06/03 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
3 June 2003Incorporation (21 pages)