- Company Overview for LISTER SQUARE (NO. 108) LIMITED (SC431034)
- Filing history for LISTER SQUARE (NO. 108) LIMITED (SC431034)
- People for LISTER SQUARE (NO. 108) LIMITED (SC431034)
- Charges for LISTER SQUARE (NO. 108) LIMITED (SC431034)
- More for LISTER SQUARE (NO. 108) LIMITED (SC431034)
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) |
---|---|---|---|
13 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2014 | DS01 | Application to strike the company off the register | |
11 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
07 Feb 2013 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2013 | TM01 | Termination of appointment of Alastair Grant Davis as a director on 28 January 2013 | |
01 Feb 2013 | AP01 | Appointment of Mr Craig Sanderson as a director on 28 January 2013 | |
01 Feb 2013 | AP04 | Appointment of Link Group Limited as a secretary on 28 January 2013 | |
01 Feb 2013 | AD01 | Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX Scotland on 1 February 2013 | |
01 Feb 2013 | TM01 | Termination of appointment of Alfred Hall Young as a director on 28 January 2013 | |
06 Sep 2012 | AP01 | Appointment of Alfred Hall Young as a director on 5 September 2012 | |
31 Aug 2012 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 29 August 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director on 29 August 2012 | |
31 Aug 2012 | AP01 | Appointment of Mr Alastair Grant Davis as a director on 29 August 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Austin Flynn as a director on 29 August 2012 | |
31 Aug 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
31 Aug 2012 | AD01 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 31 August 2012 | |
23 Aug 2012 | NEWINC |
Incorporation
|