Advanced company searchLink opens in new window

LISTER SQUARE (NO 226) LIMITED

Company number SC509139

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
13 Mar 2018 TM01 Termination of appointment of Lesley Welsh as a director on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of Brian William Craighead Mcghee as a director on 13 March 2018
04 Jan 2018 AA Full accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jun 2017 PSC02 Notification of G1 Group (Holdings) Plc as a person with significant control on 6 April 2016
21 Dec 2016 AA Full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
09 Sep 2015 AP01 Appointment of Mr Stephen Anthony Mcquade as a director on 8 September 2015
09 Sep 2015 AP01 Appointment of Ms Lesley Welsh as a director on 8 September 2015
09 Sep 2015 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 8 September 2015
09 Sep 2015 TM01 Termination of appointment of Austin Flynn as a director on 8 September 2015
09 Sep 2015 AP01 Appointment of Mr Brian William Craighead Mcghee as a director on 8 September 2015
09 Sep 2015 AP01 Appointment of Mr Stefan Paul King as a director on 8 September 2015
09 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
09 Sep 2015 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 8 September 2015
09 Sep 2015 AD01 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Hamilton House 70 Hamilton Drive Glasgow G12 8DR on 9 September 2015
23 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted