Dissolved
Dissolved 2018-04-03
Company Information for LOTHIAN FIFTY (150) LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
04512364
Private Limited Company
Dissolved Dissolved 2018-04-03 |
Company Name | |
---|---|
LOTHIAN FIFTY (150) LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in W1G | |
Company Number | 04512364 | |
---|---|---|
Date formed | 2002-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-04-03 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-05-13 17:51:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTAKIS CHRISTOFI |
||
PETER CARWILE KASCH |
||
JAMES CAIRNS MCMAHON |
||
GUY IAN SWINBURN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR JAMES NEIL HEWITT |
Director | ||
GARY JOHN MCCABE |
Director | ||
NEIL SCOTT BURNETT |
Director | ||
KEITH SCOTT |
Company Secretary | ||
BRUCE SMITH ANDERSON |
Director | ||
GILLIAN CHRISTINE SELLAR |
Director | ||
PAULINE ANNE BRADLEY |
Director | ||
DONALD KERR |
Director | ||
BURNESS SOLICITORS |
Nominated Secretary | ||
BURNESS (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNWILCO (940) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (MILLBURNGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BLENHEIM LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
RIVERGATE (IRVINE) (NO.4) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
QUAIL (DURHAM) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (COUNTY SQUARE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE)(NO.3) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
METROPOLITAN LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
QUAIL (WELLINGBOROUGH) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
BELLEKNOWES LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
QUAIL (SWANSGATE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) (NO.2) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
CATALYST QUARTET WIGMORE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
QUARTET PORTFOLIO LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-06-12 | Dissolved 2014-06-20 | |
BIOPORT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
LOTHIAN FIFTY (151) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
QUAIL (ASHFORD) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
BIOPARK LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
AMERICA SQUARE NO. 4 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2006-10-24 | Dissolved 2017-01-05 | |
BROOKRIDGE PROPERTIES LIMITED | Company Secretary | 2009-05-31 | CURRENT | 1999-12-23 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 224 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 292 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Dissolved 2017-03-21 | |
DUNWILCO (1021) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-09-27 | Dissolved 2017-03-21 | |
DUNWILCO (1054) LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Dissolved 2017-03-21 | |
OLDVINE LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-05-01 | Liquidation | |
BEDMINSTER LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
CONTINENTAL SHELF 225 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-03-26 | Liquidation | |
CATALYST OTIS LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-04-18 | Active | |
CONTINENTAL SHELF 291 LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2003-11-27 | Liquidation | |
CATALYST CAPITAL MANAGEMENT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2005-06-14 | Active | |
CATALYST RESERVE ACCOUNT LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-03-28 | Liquidation | |
CATALYST QUAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-10-03 | Active | |
CATALYST CANTERBARN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-07-22 | Liquidation | |
PENTAGON RETAIL LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2001-07-16 | Liquidation | |
CATALYST LOTHIAN LIMITED | Company Secretary | 2009-05-31 | CURRENT | 2002-04-26 | Liquidation | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
METROPOLITAN LOTHIAN LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
BEDMINSTER LOTHIAN LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
BLENHEIM LOTHIAN LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
RIVERGATE (IRVINE) (NO.4) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE)(NO.3) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) (NO.2) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
RIVERGATE (IRVINE) LIMITED | Director | 2003-07-23 | CURRENT | 2000-08-01 | Dissolved 2015-02-10 | |
BIOPORT LIMITED | Director | 2003-07-23 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
BIOPARK LIMITED | Director | 2003-07-23 | CURRENT | 2001-10-29 | Dissolved 2015-02-10 | |
BROOKRIDGE PROPERTIES LIMITED | Director | 2003-07-23 | CURRENT | 1999-12-23 | Dissolved 2017-03-21 | |
DUNWILCO (1021) LIMITED | Director | 2003-06-25 | CURRENT | 2002-09-27 | Dissolved 2017-03-21 | |
DUNWILCO (1054) LIMITED | Director | 2003-06-25 | CURRENT | 2003-05-01 | Dissolved 2017-03-21 | |
CATALYST QUARTET WIGMORE LIMITED | Director | 2003-06-19 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
BELLEKNOWES LOTHIAN LIMITED | Director | 2002-11-04 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
CATALYST CANTERBARN LIMITED | Director | 2002-09-24 | CURRENT | 2002-07-22 | Liquidation | |
LOTHIAN FIFTY (151) LIMITED | Director | 2002-09-03 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
CATALYST LOTHIAN LIMITED | Director | 2002-08-29 | CURRENT | 2002-04-26 | Liquidation | |
DUNWILCO (940) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (MILLBURNGATE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (DURHAM) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (COUNTY SQUARE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
QUAIL (WELLINGBOROUGH) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
QUAIL (SWANSGATE) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-23 | Dissolved 2015-02-10 | |
QUAIL (ASHFORD) LIMITED | Director | 2001-12-21 | CURRENT | 2001-07-16 | Dissolved 2015-02-10 | |
CATALYST RESERVE ACCOUNT LIMITED | Director | 2001-03-28 | CURRENT | 2001-03-28 | Liquidation | |
THE NEW GIFTS COMPANY 2003 LIMITED | Director | 2018-02-27 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
THE NEW GIFTS COMPANY LIMITED | Director | 2018-02-27 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
SB AWARDS LIMITED | Director | 2018-02-27 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
HF INVESTMENTS NO.2 LIMITED | Director | 2018-02-27 | CURRENT | 2017-12-18 | Active | |
3J VEHICLE MOVEMENTS LTD | Director | 2016-05-25 | CURRENT | 2016-05-13 | Dissolved 2017-10-24 | |
WINCHBURGH RETAIL LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
PACIFIC SHELF 1752 LIMITED | Director | 2013-11-26 | CURRENT | 2013-10-21 | Active | |
PACIFIC SHELF 1751 LIMITED | Director | 2013-11-26 | CURRENT | 2013-10-21 | Active | |
PACIFIC SHELF 1753 LIMITED | Director | 2013-11-26 | CURRENT | 2013-10-21 | Active - Proposal to Strike off | |
PACIFIC SHELF 1700 LIMITED | Director | 2012-08-31 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
PACIFIC SHELF 1701 LIMITED | Director | 2012-08-31 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
WINCHBURGH DEVELOPMENTS LIMITED | Director | 2012-03-15 | CURRENT | 2011-10-17 | Active | |
URWI PROPERTIES (DARLINGTON) LIMITED | Director | 2011-06-22 | CURRENT | 2006-12-15 | Dissolved 2014-08-12 | |
URWI PROPERTIES (CHELTENHAM) LIMITED | Director | 2011-06-22 | CURRENT | 2006-09-20 | Dissolved 2014-08-12 | |
URWI PROPERTIES (COATBRIDGE 2) LIMITED | Director | 2011-06-22 | CURRENT | 2006-06-07 | Dissolved 2014-08-12 | |
URWI DEVELOPMENTS (ORANGE) LIMITED | Director | 2011-06-22 | CURRENT | 2006-12-29 | Dissolved 2014-08-12 | |
URWI NEWCO BORROWER LIMITED | Director | 2011-06-22 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
URWI NEWCO BORROWER HOLDINGS LIMITED | Director | 2011-06-22 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
URWI PROPERTIES (TUNBRIDGE WELLS) LIMITED | Director | 2011-06-22 | CURRENT | 2006-09-26 | Active - Proposal to Strike off | |
URWI (INPARTNERSHIP) LIMITED | Director | 2011-06-22 | CURRENT | 2007-06-26 | Active - Proposal to Strike off | |
URWI PROPERTIES (DURHAM) LIMITED | Director | 2011-06-22 | CURRENT | 2001-10-18 | Active | |
REGENCO GENERAL PARTNER LIMITED | Director | 2011-05-19 | CURRENT | 2011-04-04 | Active - Proposal to Strike off | |
REGENCO MANAGER LIMITED | Director | 2011-05-19 | CURRENT | 2011-04-04 | Active - Proposal to Strike off | |
SIGMA CAPITAL GROUP LIMITED | Director | 2011-04-26 | CURRENT | 2000-03-02 | Active | |
REGENCO (WINCHBURGH 3) LIMITED | Director | 2010-11-02 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
PACIFIC SHELF 1619 LIMITED | Director | 2010-10-01 | CURRENT | 2010-06-11 | Active - Proposal to Strike off | |
REGENCO TRURO HOLDINGS LIMITED | Director | 2010-08-31 | CURRENT | 2007-04-25 | Active - Proposal to Strike off | |
REGENCO (WINCHBURGH) LIMITED | Director | 2010-08-31 | CURRENT | 2007-10-16 | Active | |
REGENCO (WINCHBURGH 2) LIMITED | Director | 2010-08-31 | CURRENT | 2007-11-15 | Active - Proposal to Strike off | |
REGENCO (BROMLEY) LIMITED | Director | 2010-08-31 | CURRENT | 2008-02-11 | Active - Proposal to Strike off | |
REGENCO (WILLOW GREEN FARM) LIMITED | Director | 2010-08-31 | CURRENT | 2008-02-11 | Active - Proposal to Strike off | |
REGENCO BORROWER LIMITED | Director | 2010-08-31 | CURRENT | 2008-03-03 | Active - Proposal to Strike off | |
JOHN CADZOW (AULDCATHIE) LIMITED | Director | 2010-08-31 | CURRENT | 1990-12-10 | Active | |
NEWHAM FARM LIMITED | Director | 2010-08-31 | CURRENT | 2007-03-14 | Active - Proposal to Strike off | |
JOHN CADZOW (GLENDEVON) LIMITED | Director | 2010-08-31 | CURRENT | 1978-05-19 | Active | |
CHAPELCROSS LIMITED | Director | 2010-08-31 | CURRENT | 1990-12-10 | Active | |
WITHIN REACH FOOD LIMITED | Director | 2009-09-14 | CURRENT | 2009-05-06 | Dissolved 2015-04-08 | |
PACIFIC SHELF 1566 LIMITED | Director | 2009-07-17 | CURRENT | 2009-05-06 | Active | |
PACIFIC SHELF 1464 LIMITED | Director | 2007-10-18 | CURRENT | 2007-07-12 | Active - Proposal to Strike off | |
WEST COAST CAPITAL SAMSARA LIMITED | Director | 2007-05-17 | CURRENT | 2007-04-02 | Active | |
WEST COAST CAPITAL PRESTVEN (GP) LIMITED | Director | 2007-05-11 | CURRENT | 2006-06-14 | Active | |
WEST COAST CAPITAL HOMES LIMITED | Director | 2007-02-23 | CURRENT | 2007-01-12 | Active | |
GRANT WEST PROPERTY LIMITED | Director | 2007-01-12 | CURRENT | 2006-11-13 | Dissolved 2014-11-14 | |
WEST COAST CAPITAL PRESTVEN (CI) LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-14 | Active | |
WEST COAST CAPITAL PRESTVEN INVESTMENTS LIMITED | Director | 2006-05-05 | CURRENT | 2006-03-15 | Active | |
PSX HOLDINGS LIMITED | Director | 2005-09-23 | CURRENT | 1998-03-12 | Dissolved 2015-09-22 | |
PRESTBURY HOTELS THREE LIMITED | Director | 2005-02-17 | CURRENT | 2005-02-15 | Dissolved 2016-12-06 | |
PRESTBURY HOTEL HOLDINGS LIMITED | Director | 2005-02-17 | CURRENT | 2004-09-22 | Dissolved 2018-04-12 | |
PRESTBURY HOTELS TWO LIMITED | Director | 2004-12-21 | CURRENT | 2004-11-01 | Dissolved 2017-02-02 | |
GIANT PROPERTY CONSORTIUM LIMITED | Director | 2004-12-17 | CURRENT | 2004-11-01 | Dissolved 2014-10-18 | |
WEST COAST CAPITAL ASSETS LIMITED | Director | 2004-12-09 | CURRENT | 1998-03-12 | Active | |
METROPOLITAN LOTHIAN LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
PACIFIC SHELF 1272 LIMITED | Director | 2004-06-10 | CURRENT | 2004-05-06 | Active | |
PRESTBURY WENTWORTH HOLDINGS LIMITED | Director | 2004-04-06 | CURRENT | 2003-09-09 | Dissolved 2017-02-02 | |
SL 2011 LIMITED | Director | 2004-04-06 | CURRENT | 2003-09-09 | Dissolved 2017-02-02 | |
THE NEW GIFTS COMPANY 2004 LIMITED | Director | 2004-03-31 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
BEDMINSTER LOTHIAN LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
PRESTBURY WEST COAST HOLDINGS LIMITED | Director | 2003-12-22 | CURRENT | 1999-06-24 | Liquidation | |
PRESTBURY WEST COAST FOUR LIMITED | Director | 2003-12-22 | CURRENT | 1999-06-23 | Liquidation | |
WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED | Director | 2003-10-22 | CURRENT | 2001-11-07 | Active - Proposal to Strike off | |
BLENHEIM LOTHIAN LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
PRESTBURY WEST COAST RICE LIMITED | Director | 2003-08-13 | CURRENT | 2003-06-18 | Dissolved 2017-04-13 | |
LIBERTY LOTHIAN LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
WEST COAST CAPITAL RETAIL LIMITED | Director | 2002-11-29 | CURRENT | 2002-10-08 | Active | |
BELLEKNOWES LOTHIAN LIMITED | Director | 2002-11-04 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
LOTHIAN FIFTY (151) LIMITED | Director | 2002-09-03 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
WEST COAST CAPITAL (SIF) LIMITED | Director | 2002-08-30 | CURRENT | 2002-08-14 | Active - Proposal to Strike off | |
PWC3 PORTFOLIO 1 LIMITED | Director | 2002-05-20 | CURRENT | 2002-05-20 | Dissolved 2016-11-15 | |
PRESTBURY WEST COAST THREE LIMITED | Director | 2002-05-20 | CURRENT | 2002-05-20 | Dissolved 2016-12-20 | |
TRANSON HOLDINGS LTD | Director | 2002-03-28 | CURRENT | 1986-10-01 | Active | |
TURNPIKE LAND LIMITED | Director | 2001-12-21 | CURRENT | 2001-04-27 | Dissolved 2016-05-17 | |
TURNPIKE LAND NO.2 LIMITED | Director | 2001-12-21 | CURRENT | 2001-06-13 | Dissolved 2016-12-20 | |
PRESTBURY WEST COAST TWO LIMITED | Director | 2001-12-17 | CURRENT | 2001-11-16 | Dissolved 2016-12-20 | |
PRESTBURY WEST COAST CALEDONIAN LIMITED | Director | 2001-09-27 | CURRENT | 1998-11-02 | Dissolved 2017-10-19 | |
KENSINGTON NOMINEE NO.1 LIMITED | Director | 2001-09-27 | CURRENT | 2001-06-28 | Dissolved 2017-10-31 | |
KENSINGTON NOMINEE NO.2 LIMITED | Director | 2001-09-27 | CURRENT | 2001-06-28 | Dissolved 2017-10-31 | |
MAIDENHEAD NOMINEE NO.1 LIMITED | Director | 2001-09-27 | CURRENT | 2001-05-18 | Dissolved 2017-10-31 | |
MAIDENHEAD NOMINEE NO.2 LIMITED | Director | 2001-09-27 | CURRENT | 2001-05-24 | Dissolved 2017-10-31 | |
PRESTBURY WEST COAST KENSINGTON LIMITED | Director | 2001-07-30 | CURRENT | 2001-06-11 | Dissolved 2017-10-31 | |
PRESTBURY WEST COAST LIMITED | Director | 2001-07-30 | CURRENT | 2001-06-11 | Dissolved 2017-10-31 | |
PRESTBURY WEST COAST MAIDENHEAD LIMITED | Director | 2001-07-30 | CURRENT | 2001-06-11 | Dissolved 2017-10-31 | |
WEST COAST CAPITAL PRESTVEN LIMITED | Director | 2001-07-09 | CURRENT | 2001-07-03 | Active | |
WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED | Director | 2001-07-06 | CURRENT | 1998-08-07 | Active | |
WEST COAST CAPITAL HOLDINGS LIMITED | Director | 2001-07-06 | CURRENT | 1998-11-04 | Active | |
WEST COAST CAPITAL (RETAIL PARKS) LIMITED | Director | 2001-06-06 | CURRENT | 2001-05-15 | Active | |
WEST COAST CAPITAL INVESTMENTS LIMITED | Director | 2001-06-01 | CURRENT | 1992-11-06 | Active | |
MOTHERWELL FOOTBALL AND ATHLETIC CLUB LIMITED (THE) | Director | 2001-03-09 | CURRENT | 1904-09-30 | Active | |
WEST COAST CAPITAL LIMITED | Director | 2001-02-02 | CURRENT | 2000-10-24 | Active | |
WREXHAM SERVICES LIMITED | Director | 2017-01-19 | CURRENT | 1987-04-07 | Active | |
CEPF II PRESS BRISTOL LIMITED | Director | 2016-03-03 | CURRENT | 2016-01-13 | Liquidation | |
BLUE DEVELOPMENTS (UK) LIMITED | Director | 2009-12-15 | CURRENT | 1977-07-22 | Dissolved 2016-10-28 | |
CATALYST RESERVE ACCOUNT LIMITED | Director | 2009-10-29 | CURRENT | 2001-03-28 | Liquidation | |
CATALYST EPF (SCOTS) GP LIMITED | Director | 2008-05-16 | CURRENT | 2008-05-16 | Active | |
CATALYST EUROPEAN ENGLISH GP LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-09 | Dissolved 2016-04-12 | |
AMERICA SQUARE NO. 4 LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-24 | Dissolved 2017-01-05 | |
CATALYST CAPITAL MANAGEMENT LIMITED | Director | 2005-06-15 | CURRENT | 2005-06-14 | Active | |
METROPOLITAN LOTHIAN LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-14 | Dissolved 2014-06-20 | |
BEDMINSTER LOTHIAN LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2018-04-03 | |
BLENHEIM LOTHIAN LIMITED | Director | 2003-09-09 | CURRENT | 2003-09-05 | Dissolved 2014-06-20 | |
QUARTET PORTFOLIO LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-12 | Dissolved 2014-06-20 | |
CATALYST QUARTET WIGMORE LIMITED | Director | 2003-06-19 | CURRENT | 2003-06-03 | Dissolved 2014-06-20 | |
LIBERTY LOTHIAN LIMITED | Director | 2003-02-06 | CURRENT | 2003-02-05 | Dissolved 2014-06-20 | |
BELLEKNOWES LOTHIAN LIMITED | Director | 2002-11-04 | CURRENT | 2002-10-31 | Dissolved 2014-06-20 | |
CATALYST CANTERBARN LIMITED | Director | 2002-09-24 | CURRENT | 2002-07-22 | Liquidation | |
LOTHIAN FIFTY (151) LIMITED | Director | 2002-09-03 | CURRENT | 2002-08-16 | Dissolved 2014-06-20 | |
CATALYST LOTHIAN LIMITED | Director | 2002-08-29 | CURRENT | 2002-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/04/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 18TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 383909 | |
SH01 | 02/03/16 STATEMENT OF CAPITAL GBP 383909 | |
RES01 | ALTER ARTICLES 02/03/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCCABE | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/08/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 28/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT | |
AP01 | DIRECTOR APPOINTED GARY JOHN MCCABE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 28/07/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/07/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 11TH FLOOR EAST 33 CAVENDISH SQUARE LONDON W1G 0PW | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH SCOTT | |
288a | SECRETARY APPOINTED CHRISTAKIS CHRISTOFI | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
288a | DIRECTOR APPOINTED NEIL SCOTT BURNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KEITH SCOTT / 05/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 2ND FLOOR 5 WIGMORE STREET LONDON W1U 1PB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 03/09/02--------- £ SI 1999@1=1999 £ IC 1/2000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 |
Appointment of Liquidators | 2016-04-29 |
Notices to Creditors | 2016-04-29 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE OF SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, ACTING AS SECURITY TRUSTEE FOR THE BANK ANDTHE FINANCE PARTIES | |
MORTGAGE OF SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING AS SECURITY TRUSTEE FOR THE BANK ANDTHE FINANCE PARTIES | |
MORTGAGE OF SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BANK AND THEFINANCE PARTIES | |
MORTGAGE OF SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE BANK AND THEFINANCE PARTIES | |
MORTGAGE OF SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING AS SECURITY TRUSTEE FOR THE BANK ANDTHE FINANCE PARTIES AS HEREINAFTER DEFINED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE OF SHARES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOTHIAN FIFTY (150) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LOTHIAN FIFTY (150) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LOTHIAN FIFTY (150) LIMITED | Event Date | 2016-04-26 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOTHIAN FIFTY (150) LIMITED | Event Date | 2016-04-26 |
Passed 26 April 2016 At a General Meeting of the above-named Companies, duly convened, and held at 33 Cavendish Square, London, W1G 0PW on the 26 April 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1. That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of each winding-up. 2. That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1. That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 26 April 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Guy Wilson , Chairman of Meeting : | |||
Initiating party | Event Type | ||
Defending party | LOTHIAN FIFTY (150) LIMITED | Event Date | 2016-04-26 |
Passed 26 April 2016 At a General Meeting of the above-named Companies, duly convened, and held at 33 Cavendish Square, London, W1G 0PW on the 26 April 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1. That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of each winding-up. 2. That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1. That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 26 April 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Guy Wilson , Chairman of Meeting : | |||
Initiating party | Event Type | ||
Defending party | LOTHIAN FIFTY (150) LIMITED | Event Date | 2016-04-26 |
Passed 26 April 2016 At a General Meeting of the above-named Companies, duly convened, and held at 33 Cavendish Square, London, W1G 0PW on the 26 April 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1. That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of each winding-up. 2. That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1. That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 26 April 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. Guy Wilson , Chairman of Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LOTHIAN FIFTY (150) LIMITED | Event Date | |
The Companies' registered office is 55 Baker Street, London, W1U 7EU. The Companies' trading address and former registered office is 33 Cavendish Square, London, W1G 0PW. The Companies have no other trading styles. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the above named Companies by Resolutions passed on 26 April 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 3 June 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 3 June 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/catalyst. Dated: 26 April 2016 Malcolm Cohen , Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |