LOTHIAN FIFTY (150) LIMITED
Overview
| Company Name | LOTHIAN FIFTY (150) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04512364 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LOTHIAN FIFTY (150) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LOTHIAN FIFTY (150) LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOTHIAN FIFTY (150) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for LOTHIAN FIFTY (150) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2017 | 17 pages | LIQ03 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 25, 2017 | 12 pages | LIQ03 | ||||||||||||||
Termination of appointment of Alistair James Neil Hewitt as a director on Oct 19, 2016 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 55 Baker Street London W1U 7EU on May 13, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 02, 2016
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Alistair James Neil Hewitt as a director on Apr 10, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Gary John Mccabe as a director on Apr 10, 2015 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Termination of appointment of Neil Burnett as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Gary John Mccabe as a director | 3 pages | AP01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||||||
Who are the officers of LOTHIAN FIFTY (150) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHRISTOFI, Christakis, Mr. | Secretary | 10 Litchfield Way NW11 6NJ London | British | 67125820002 | ||||||
| KASCH, Peter Carwile | Director | Filston Oast Filston Lane TN14 5JU Shoreham Kent | United Kingdom | British | 61386600003 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| WILSON, Guy Ian Swinburn | Director | Culham House High Street Culham OX14 4NA Abingdon Oxfordshire | England | British | 141163410001 | |||||
| SCOTT, Keith | Secretary | Clarendon Road HP16 0PL Prestwood Michaelmas Farm Buckinghamshire | British | 141163370001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||
| BURNETT, Neil Scott | Director | Hermitage Gardens EH10 6DL Edinburgh 1 Scotland United Kingdom | Scotland | British | 93937250003 | |||||
| HEWITT, Alistair James Neil | Director | Annickbank Stewarton KA3 5QT Kilmarnock 12 Ayrshire | Scotland | British | 113081830001 | |||||
| KERR, Donald | Director | 28 Burnbank EH20 9NE Straiton Midlothian | British | 84247450001 | ||||||
| MCCABE, Gary John | Director | Cleuch Avenue EH23 4RP North Middleton 6 Midlothian Scotland | Scotland | British | 139525550001 | |||||
| SELLAR, Gillian Christine | Director | 112 Seaview Terrace EH15 2HQ Edinburgh Midlothian | British | 107180940001 | ||||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Does LOTHIAN FIFTY (150) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over cash deposit | Created On Jul 02, 2004 Delivered On Jul 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and benefit of the company in the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Jun 25, 2004 Delivered On Jun 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Secured assets: the existing shares, the further shares and the related rights;. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Jan 12, 2004 Delivered On Jan 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares, the further shares and the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Sep 18, 2003 Delivered On Sep 25, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever | |
Short particulars The existing shares, the further shares and the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Mar 05, 2003 Delivered On Mar 13, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The secured assets being the existing shares, the further shares and the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Nov 19, 2002 Delivered On Nov 22, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The existing shares, the further shares and the related rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Sep 03, 2002 Delivered On Sep 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The exixting shares, the further shares and the related rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 03, 2002 Delivered On Sep 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LOTHIAN FIFTY (150) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0