About

Registered Number: SC213378
Date of Incorporation: 29/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE

 

Established in 2000, Lothian Fifty (721) Ltd has its registered office in Edinburgh, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODRIGUEZ, Ramon 27 August 2001 - 1
SAGARDUY, Inigo 14 November 2008 - 1
FAMIGHETTE, James 27 August 2001 14 November 2008 1
ROBIN DAVID FULTON WS 13 December 2000 16 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 30 June 2017
DS01 - Striking off application by a company 27 June 2017
DISS16(SOAS) - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 25 April 2016
DISS40 - Notice of striking-off action discontinued 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 April 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
GAZ1 - First notification of strike-off action in London Gazette 30 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 21 July 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 01 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 14 March 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 09 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2005
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 08 June 2004
287 - Change in situation or address of Registered Office 30 April 2004
363s - Annual Return 04 December 2003
MISC - Miscellaneous document 12 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 12 May 2003
363s - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
225 - Change of Accounting Reference Date 08 November 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
MEM/ARTS - N/A 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.