Background WavePink WaveYellow Wave

LOTHIAN FIFTY (890) LIMITED (SC233301)

LOTHIAN FIFTY (890) LIMITED (SC233301) is an active UK company. incorporated on 26 June 2002. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOTHIAN FIFTY (890) LIMITED has been registered for 23 years. Current directors include BOOTH, Ian Martyn, DAFFERN, Paul.

Company Number
SC233301
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTH, Ian Martyn, DAFFERN, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHIAN FIFTY (890) LIMITED

LOTHIAN FIFTY (890) LIMITED is an active company incorporated on 26 June 2002 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOTHIAN FIFTY (890) LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

SC233301

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

2 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Mar 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOOTH, Ian Martyn

Active
50 Lothian Road, EdinburghEH3 9WJ
Born August 1954
Director
Appointed 11 Jul 2002

DAFFERN, Paul

Active
50 Lothian Road, EdinburghEH3 9WJ
Born January 1964
Director
Appointed 25 Sept 2006

BOOTH, Ian Martyn

Resigned
108 Richmond Road, SolihullB92 7RY
Secretary
Appointed 11 Jul 2002
Resigned 29 Jan 2008

SCOTT, Ian Bennett

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 29 Jan 2008
Resigned 30 Sept 2013

BURNESS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 11 Jul 2002

HALLETT, Gregory James

Resigned
9 Stepping Stones, AlcesterB50 4PH
Born March 1962
Director
Appointed 11 Jul 2002
Resigned 28 Feb 2003

HAZELL, Timothy Robert Anthony

Resigned
Aymestry 304 Bath Road, WorcesterWR5 3ET
Born January 1962
Director
Appointed 12 Aug 2002
Resigned 12 Mar 2012

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 26 Jun 2002
Resigned 11 Jul 2002

Persons with significant control

1

24 Sudbury Road, Burton Upon TrentDE13 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
225Change of Accounting Reference Date
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Incorporation Company
26 June 2002
NEWINCIncorporation