LOTHIAN FIFTY (150) LIMITED

LOTHIAN FIFTY (150) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLOTHIAN FIFTY (150) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04512364
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for LOTHIAN FIFTY (150) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for LOTHIAN FIFTY (150) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 18, 2017

    17 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 25, 2017

    12 pagesLIQ03

    Termination of appointment of Alistair James Neil Hewitt as a director on Oct 19, 2016

    2 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2016

    LRESSP

    Declaration of solvency

    5 pages4.70

    Statement of capital following an allotment of shares on Mar 02, 2016

    • Capital: GBP 383,909
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 2,000
    SH01

    Appointment of Mr Alistair James Neil Hewitt as a director on Apr 10, 2015

    3 pagesAP01

    Termination of appointment of Gary John Mccabe as a director on Apr 10, 2015

    2 pagesTM01

    Annual return made up to Jul 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 2,000
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 2,000
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of Neil Burnett as a director

    2 pagesTM01

    Appointment of Gary John Mccabe as a director

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jul 28, 2012 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    15 pagesAA

    Who are the officers of LOTHIAN FIFTY (150) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTOFI, Christakis, Mr.
    10 Litchfield Way
    NW11 6NJ London
    Secretary
    10 Litchfield Way
    NW11 6NJ London
    British67125820002
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    Director
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    Kent
    United KingdomBritish61386600003
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    WILSON, Guy Ian Swinburn
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    Director
    Culham House
    High Street Culham
    OX14 4NA Abingdon
    Oxfordshire
    EnglandBritish141163410001
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    Secretary
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    British141163370001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    BURNETT, Neil Scott
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6DL Edinburgh
    1
    Scotland
    United Kingdom
    ScotlandBritish93937250003
    HEWITT, Alistair James Neil
    Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    12
    Ayrshire
    Director
    Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    12
    Ayrshire
    ScotlandBritish113081830001
    KERR, Donald
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    Director
    28 Burnbank
    EH20 9NE Straiton
    Midlothian
    British84247450001
    MCCABE, Gary John
    Cleuch Avenue
    EH23 4RP North Middleton
    6
    Midlothian
    Scotland
    Director
    Cleuch Avenue
    EH23 4RP North Middleton
    6
    Midlothian
    Scotland
    ScotlandBritish139525550001
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    British107180940001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Does LOTHIAN FIFTY (150) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 16, 2004Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland, Acting as Security Trustee for the Bank Andthe Finance Parties
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland Acting as Security Trustee for the Bank Andthe Finance Parties
    Transactions
    • Jan 16, 2004Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Bank and Thefinance Parties
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Bank and Thefinance Parties
    Transactions
    • Mar 13, 2003Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland Acting as Security Trustee for the Bank Andthe Finance Parties as Hereinafter Defined
    Transactions
    • Nov 22, 2002Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2002Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2002Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does LOTHIAN FIFTY (150) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2018Due to be dissolved on
    Apr 26, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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