Filston Lane
Shoreham
Kent
TN14 5JU
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 04 November 2002(4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Mr Guy Ian Swinburn Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 20 June 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Culham House High Street Culham Abingdon Oxfordshire OX14 4NA |
Secretary Name | Mr Christakis Christofi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 20 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Secretary Name | Mr Keith Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Michaelmas Farm Clarendon Road Prestwood Buckinghamshire HP16 0PL |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2009) |
Role | Solicitor |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Lothian Fifty (150) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,807,196 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 March 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (4 pages) |
20 March 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 March 2014 | Liquidators statement of receipts and payments to 10 March 2014 (4 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 18 February 2014 (7 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 18 February 2014 (7 pages) |
28 February 2013 | Registered office address changed from 18Th Floor 33 Cavendish Square, London, W1G 0PW United Kingdom on 28 February 2013 (2 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Declaration of solvency (3 pages) |
27 February 2013 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
25 July 2012 | Accounts made up to 31 December 2011 (10 pages) |
28 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 12 October 2011 (1 page) |
23 September 2011 | Accounts made up to 31 December 2010 (11 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (11 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
22 July 2009 | Accounts made up to 31 December 2008 (11 pages) |
8 July 2009 | Secretary appointed christakis christofi (1 page) |
8 July 2009 | Appointment terminated secretary keith scott (1 page) |
14 May 2009 | Appointment terminated director gillian sellar (1 page) |
25 February 2009 | Secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
13 November 2008 | Return made up to 10/10/08; full list of members (7 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (11 pages) |
7 August 2008 | Appointment terminated director bruce anderson (1 page) |
30 October 2007 | Return made up to 10/10/07; full list of members
|
24 October 2007 | Accounts made up to 31 December 2006 (13 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (8 pages) |
19 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
13 October 2005 | Accounts made up to 31 December 2004 (14 pages) |
23 September 2005 | New director appointed (3 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
6 July 2004 | Accounts made up to 31 December 2003 (13 pages) |
9 January 2004 | Auditor's resignation (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 33 cavendish square london W1G 0PW (1 page) |
26 October 2003 | Return made up to 31/10/03; full list of members
|
17 December 2002 | New director appointed (3 pages) |
2 December 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | Particulars of mortgage/charge (7 pages) |
16 November 2002 | New director appointed (15 pages) |
16 November 2002 | New director appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 November 2002 | New director appointed (4 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (21 pages) |