Advanced company searchLink opens in new window

LISTER SQUARE (NO. 108) LIMITED

Company number SC431034

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted