Liquidation
Company Information for LOTHIAN INVESTMENT FUND FOR ENTERPRISE LIMITED
FRP ADVISORY LLP, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC137938
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOTHIAN INVESTMENT FUND FOR ENTERPRISE LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH12 | |
Company Number | SC137938 | |
---|---|---|
Company ID Number | SC137938 | |
Date formed | 1992-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2006 | |
Account next due | 31/01/2008 | |
Latest return | 21/04/2007 | |
Return next due | 19/05/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 10:45:39 |
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 |
---|---|---|
ROBERT MAIRS |
||
TOM BUCHANAN |
||
COLIN IAN HUNTER |
||
DAVID ANDREW ROSS STEWART |
||
GRAHAM ARCHIBALD WELSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PERRY |
Director | ||
HAZEL JANE MCINTYRE |
Director | ||
LEZLEY MARION CAMERON |
Director | ||
DONALD MCINTYRE RANKINE |
Director | ||
ROBERT MAXWELL STEWART GUNNING |
Director | ||
DONALD CRAIG ANDERSON |
Director | ||
DAVID HAMILTON |
Director | ||
ANTHONY KENNETH KINDER |
Director | ||
SHANE RANKIN |
Director | ||
JOHN ROSS |
Director | ||
GREGOR CUMMING MURRAY |
Director | ||
TREVOR SLATER |
Director | ||
WILLIAM INNES |
Director | ||
SHEILA KENNEDY |
Director | ||
JAMES GALLOWAY CLARK MURRAY |
Director | ||
JAMES GRAY SIBBALD |
Director | ||
DAVID LAUDER BELL |
Director | ||
ALEXANDER BOYD BRODIE |
Director | ||
DAVID STEWART BURNS JAMIESON |
Director | ||
NORMAN WALKER HALL |
Director | ||
JOSEPH CUMMING |
Director | ||
PAUL ANTHONY WINSON |
Director | ||
PATRICK DOUGLAS MAYNE |
Director | ||
JOSEPH CUMMING |
Director | ||
PETER MCFARLANE |
Company Secretary | ||
GRAHAM PATTISON IRVINE |
Director | ||
PETER MCFARLANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SOUTH EDINBURGH PARTNERSHIP LIMITED | Director | 2007-12-04 | CURRENT | 1997-10-22 | Dissolved 2013-09-27 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM LAW HOUSE FAIRBAIRN PLACE LIVINGSTON WEST LOTHIAN EH54 6TN | |
RES13 | LIQUIDATORS APPOINTED 10/04/2008 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
169 | £ SR 615708@1 29/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 101 GEORGE STREET EDINBURGH EH2 3ES | |
122 | £ NC 2000000/1384292 29/03/05 | |
122 | CONVE 29/03/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES13 | PURCH SHARES SEC 173 21/02/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 101 GEORGE STREET EDINBURGH EH2 3ES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/05/02 | |
363s | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 21/12/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
SRES13 | SHARES RE CLASSIFIED 21/12/98 | |
88(2)R | AD 21/12/98--------- £ SI 495416@1=495416 £ IC 389001/884417 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/05/96 | |
363s | RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meetings | 2015-04-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as LOTHIAN INVESTMENT FUND FOR ENTERPRISE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LOTHIAN INVESTMENT FUND FOR ENTERPRISE LIMITED | Event Date | 2015-04-20 |
(In Members Voluntary Liquidation) Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a Final Meeting of the Members of the above Company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 19 May 2015 at 10.00am, for the purpose of receiving the Joint Liquidators account of the winding up and hearing any explanations which may be given by the Joint 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. |