Company NameBelleknowes Lothian Limited
Company StatusDissolved
Company Number04578921
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date20 June 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(4 days after company formation)
Appointment Duration11 years, 7 months (closed 20 June 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFilston Oast
Filston Lane
Shoreham
Kent
TN14 5JU
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed04 November 2002(4 days after company formation)
Appointment Duration11 years, 7 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(4 days after company formation)
Appointment Duration11 years, 7 months (closed 20 June 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCulham House
High Street Culham
Abingdon
Oxfordshire
OX14 4NA
Secretary NameMr Christakis Christofi
NationalityBritish
StatusClosed
Appointed31 May 2009(6 years, 7 months after company formation)
Appointment Duration5 years (closed 20 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Secretary NameMr Keith Scott
NationalityBritish
StatusResigned
Appointed04 November 2002(4 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichaelmas Farm Clarendon Road
Prestwood
Buckinghamshire
HP16 0PL
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2009)
RoleSolicitor
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lothian Fifty (150) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,807,196

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (4 pages)
20 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 March 2014Liquidators statement of receipts and payments to 10 March 2014 (4 pages)
12 March 2014Liquidators' statement of receipts and payments to 18 February 2014 (7 pages)
12 March 2014Liquidators statement of receipts and payments to 18 February 2014 (7 pages)
28 February 2013Registered office address changed from 18Th Floor 33 Cavendish Square, London, W1G 0PW United Kingdom on 28 February 2013 (2 pages)
27 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2013Declaration of solvency (3 pages)
27 February 2013Appointment of a voluntary liquidator (1 page)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
(6 pages)
25 July 2012Accounts made up to 31 December 2011 (10 pages)
28 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
12 October 2011Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 12 October 2011 (1 page)
23 September 2011Accounts made up to 31 December 2010 (11 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (15 pages)
10 August 2010Accounts made up to 31 December 2009 (11 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
22 July 2009Accounts made up to 31 December 2008 (11 pages)
8 July 2009Secretary appointed christakis christofi (1 page)
8 July 2009Appointment terminated secretary keith scott (1 page)
14 May 2009Appointment terminated director gillian sellar (1 page)
25 February 2009Secretary's change of particulars / keith scott / 05/12/2008 (1 page)
13 November 2008Return made up to 10/10/08; full list of members (7 pages)
31 October 2008Accounts made up to 31 December 2007 (11 pages)
7 August 2008Appointment terminated director bruce anderson (1 page)
30 October 2007Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Accounts made up to 31 December 2006 (13 pages)
4 November 2006Accounts made up to 31 December 2005 (14 pages)
3 November 2006Return made up to 10/10/06; full list of members (8 pages)
19 October 2005Return made up to 10/10/05; full list of members (8 pages)
13 October 2005Accounts made up to 31 December 2004 (14 pages)
23 September 2005New director appointed (3 pages)
25 October 2004Return made up to 19/10/04; full list of members (8 pages)
6 July 2004Accounts made up to 31 December 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
20 November 2003Registered office changed on 20/11/03 from: 33 cavendish square london W1G 0PW (1 page)
26 October 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
(8 pages)
17 December 2002New director appointed (3 pages)
2 December 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (7 pages)
16 November 2002New director appointed (15 pages)
16 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2002New director appointed (4 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (21 pages)