About

Registered Number: SC236477
Date of Incorporation: 06/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE,

 

Founded in 2002, Lothian Fifty (911) Ltd has its registered office in Edinburgh, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Izaguirre, Maria, Vazquez-pena, Ana, Straile, Yolanda Tome, Usategui, Ramon C, Wilkins, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IZAGUIRRE, Maria 28 September 2015 - 1
VAZQUEZ-PENA, Ana 25 September 2003 - 1
STRAILE, Yolanda Tome 12 November 2002 25 September 2003 1
USATEGUI, Ramon C 25 September 2003 26 February 2004 1
WILKINS, Lisa 12 November 2002 04 October 2013 1

Filing History

Document Type Date
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 19 September 2018
CS01 - N/A 19 September 2018
CH01 - Change of particulars for director 11 September 2018
AD01 - Change of registered office address 11 September 2018
CH01 - Change of particulars for director 11 September 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 01 October 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
AR01 - Annual Return 06 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 October 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 23 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2005
363s - Annual Return 13 September 2005
363s - Annual Return 31 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 07 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2004
225 - Change of Accounting Reference Date 20 January 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 07 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.