Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOTHIAN SHELF (582) LIMITED
Company Information for

LOTHIAN SHELF (582) LIMITED

FESTIVAL SQUARE, EDINBURGH, EH3,
Company Registration Number
SC313921
Private Limited Company
Dissolved

Dissolved 2017-05-30

Company Overview

About Lothian Shelf (582) Ltd
LOTHIAN SHELF (582) LIMITED was founded on 2006-12-28 and had its registered office in Festival Square. The company was dissolved on the 2017-05-30 and is no longer trading or active.

Key Data
Company Name
LOTHIAN SHELF (582) LIMITED
 
Legal Registered Office
FESTIVAL SQUARE
EDINBURGH
 
Filing Information
Company Number SC313921
Date formed 2006-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-05-30
Type of accounts MICRO
Last Datalog update: 2017-08-19 17:50:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LOTHIAN SHELF (582) LIMITED

Current Directors
Officer Role Date Appointed
IAN BENNETT SCOTT
Company Secretary 2008-01-29
TIMOTHY ROBERT ANTHONY HAZELL
Director 2011-01-31
MARK ANDREW PAYTON
Director 2011-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARTYN BOOTH
Director 2007-01-09 2011-01-31
PAUL DAFFERN
Director 2007-01-09 2011-01-31
IAN MARTYN BOOTH
Company Secretary 2007-01-09 2008-01-29
BURNESS LLP
Company Secretary 2006-12-28 2007-01-09
BURNESS (DIRECTORS) LIMITED
Nominated Director 2006-12-28 2007-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BENNETT SCOTT MERCIA FUND 2 GENERAL PARTNER LIMITED Company Secretary 2008-01-29 CURRENT 2006-11-07 Dissolved 2017-03-21
TIMOTHY ROBERT ANTHONY HAZELL AQUA MODUS LTD Director 2013-09-04 CURRENT 2007-04-20 Dissolved 2016-04-06
TIMOTHY ROBERT ANTHONY HAZELL MERCIA FUND MANAGEMENT LIMITED Director 2011-05-16 CURRENT 2009-07-27 Active
TIMOTHY ROBERT ANTHONY HAZELL MERCIA FUND 2 GENERAL PARTNER LIMITED Director 2011-01-31 CURRENT 2006-11-07 Dissolved 2017-03-21
TIMOTHY ROBERT ANTHONY HAZELL 01488182 LIMITED Director 1997-04-24 CURRENT 1980-03-28 Liquidation
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARK ANDREW PAYTON MERCIA VCT NOMINEE LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 7 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 6 LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES CONSULTANTS LIMITED Director 2016-03-09 CURRENT 2012-05-31 Dissolved 2016-11-01
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED Director 2016-03-09 CURRENT 2010-04-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED Director 2016-03-09 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED Director 2016-03-09 CURRENT 2010-10-05 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED Director 2016-03-09 CURRENT 1990-04-02 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES GROUP LIMITED Director 2016-03-09 CURRENT 2001-02-15 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED Director 2016-03-09 CURRENT 2002-11-08 Active - Proposal to Strike off
MARK ANDREW PAYTON MERCIA BUSINESS LOANS LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED Director 2016-03-09 CURRENT 2013-01-11 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER EV SME LOANS) LIMITED Director 2016-03-09 CURRENT 2014-02-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED Director 2016-03-09 CURRENT 1993-05-11 Active - Proposal to Strike off
MARK ANDREW PAYTON MERCIA REGIONAL VENTURES LIMITED Director 2016-03-09 CURRENT 1996-09-12 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED Director 2016-03-09 CURRENT 2000-01-19 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED Director 2016-03-09 CURRENT 2001-11-14 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER SYIF SBF) LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED Director 2016-03-09 CURRENT 2006-02-17 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARK ANDREW PAYTON EV BUSINESS LOANS LIMITED Director 2016-03-09 CURRENT 2009-12-22 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED Director 2016-03-09 CURRENT 2013-01-29 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED Director 2016-03-09 CURRENT 2010-04-13 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 5 LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARK ANDREW PAYTON MERCIA (GENERAL PARTNER) LIMITED Director 2015-09-14 CURRENT 2015-07-27 Active
MARK ANDREW PAYTON UGF NOMINEES LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 4 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
MARK ANDREW PAYTON MERCIA ASSET MANAGEMENT PLC Director 2014-09-18 CURRENT 2014-09-17 Active
MARK ANDREW PAYTON MERCIA DIGITAL NOMINEES LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MARK ANDREW PAYTON MERCIA TECHNOLOGIES LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MARK ANDREW PAYTON MERCIA INVESTMENTS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 3 LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 2 LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
MARK ANDREW PAYTON MERCIA FUND 2 GENERAL PARTNER LIMITED Director 2011-01-31 CURRENT 2006-11-07 Dissolved 2017-03-21
MARK ANDREW PAYTON MERCIA FUND MANAGEMENT LIMITED Director 2010-09-20 CURRENT 2009-07-27 Active
MARK ANDREW PAYTON MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-07DS01APPLICATION FOR STRIKING-OFF
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-11-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0128/12/15 FULL LIST
2015-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0128/12/14 FULL LIST
2014-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-31AD02SAIL ADDRESS CREATED
2014-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-30AR0128/12/13 FULL LIST
2013-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-14AR0128/12/12 FULL LIST
2013-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN BENNETT SCOTT / 13/02/2013
2012-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-04AR0128/12/11 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAFFERN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOOTH
2011-02-03AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT ANTHONY HAZELL
2011-02-03AP01DIRECTOR APPOINTED DR MARK ANDREW PAYTON
2011-02-03AP01DIRECTOR APPOINTED DR MARK ANDREW PAYTON
2011-01-05AR0128/12/10 FULL LIST
2010-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-04AR0128/12/09 FULL LIST
2009-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-05363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY IAN BOOTH
2008-04-02288aSECRETARY APPOINTED IAN BENNETT SCOTT
2008-01-11363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-1188(2)RAD 28/12/06--------- £ SI 1@1=1
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-09225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bSECRETARY RESIGNED
2007-01-09ELRESS386 DISP APP AUDS 09/01/07
2007-01-09ELRESS366A DISP HOLDING AGM 09/01/07
2006-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LOTHIAN SHELF (582) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOTHIAN SHELF (582) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOTHIAN SHELF (582) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-03-31

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 SHELF (582) LIMITED

Intangible Assets
Patents
We have not found any records of LOTHIAN SHELF (582) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOTHIAN SHELF (582) LIMITED
Trademarks
We have not found any records of LOTHIAN SHELF (582) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOTHIAN SHELF (582) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LOTHIAN SHELF (582) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LOTHIAN SHELF (582) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOTHIAN SHELF (582) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOTHIAN SHELF (582) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.