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 | 08 January 2004(same day as company formation) |
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 | 08 January 2004(same day as company formation) |
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(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 03 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Secretary Name | Mr Keith Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michaelmas Farm Clarendon Road Prestwood Buckinghamshire HP16 0PL |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2009) |
Role | Solicitor |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY 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) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,514,948 |
Current Liabilities | £4,514,948 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2004 | Delivered on: 23 January 2004 Satisfied on: 8 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever. Particulars: The f/h propery known as 57 east street, bedminster t/n AB80663, the f/h property t/n BL30573 but excluding the carpark land transferred pursuant to a TP1 dated 23 october 2003 and excluding the area of land transferred pursuant to a TP1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 January 2004 | Delivered on: 16 January 2004 Satisfied on: 8 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Security Trustee for the Bank Andthe Finance Parties Classification: Debenture Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
17 May 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (12 pages) |
---|---|
13 May 2016 | Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 55 Baker Street London W1U 7EU on 13 May 2016 (2 pages) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Declaration of solvency (4 pages) |
11 May 2016 | Resolutions
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 January 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 4 January 2010 (3 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (16 pages) |
4 January 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 4 January 2010 (3 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 July 2009 | Secretary appointed christakis christofi (1 page) |
8 July 2009 | Appointment terminated secretary keith scott (1 page) |
6 June 2009 | Appointment terminated director gillian sellar (1 page) |
24 February 2009 | Secretary's change of particulars / keith scott / 05/12/2008 (1 page) |
7 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 August 2008 | Appointment terminated director bruce anderson (1 page) |
25 January 2008 | Return made up to 19/12/07; full list of members
|
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 March 2007 | Return made up to 19/12/06; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 January 2006 | Return made up to 19/12/05; full list of members
|
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 September 2005 | New director appointed (3 pages) |
7 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
2 February 2004 | New director appointed (15 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (5 pages) |
1 February 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
23 January 2004 | Particulars of mortgage/charge (5 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Incorporation (20 pages) |