Advanced company searchLink opens in new window

LISTER SQUARE (NO. 54) LIMITED

Company number SC402805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
15 Feb 2019 MR04 Satisfaction of charge 1 in full
04 Feb 2019 TM01 Termination of appointment of Brian William Craighead Mcghee as a director on 4 February 2019
21 Dec 2018 AA Full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 March 2017
06 Jul 2017 PSC07 Cessation of Stefan Paul King as a person with significant control on 1 January 2017
06 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 Dec 2015 AA Full accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
07 Jul 2015 CH01 Director's details changed for Mr Brian William Craighead Mcghee on 1 August 2014
29 Dec 2014 AA Full accounts made up to 31 March 2014
06 Nov 2014 TM01 Termination of appointment of David Mcdowall as a director on 31 October 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
10 Jul 2014 TM02 Termination of appointment of Fiona Dromgoole as a secretary
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014
06 Jan 2014 AA Full accounts made up to 31 March 2013
08 Jul 2013 AUD Auditor's resignation
08 Jul 2013 AUD Auditor's resignation
03 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders