Company NameLister Square (No.4) Limited
DirectorsPaul Raymond Patrick McCourt and Gregory John Michael
Company StatusActive
Company NumberSC379630
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(11 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(11 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Michael Monteith Beveridge
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Drumdyre Road
Dingwall
Ross-Shire
IV15 9RW
Scotland
Director NameMr Donald William Carmichael
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Robert Innes Gordon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Ian Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Secretary NameLynn Boyd
NationalityBritish
StatusResigned
Appointed06 August 2010(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2010)
RoleCompany Director
Correspondence Address4 Park Lane
Glenrothes
Fife
KY7 6FN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2011(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 June 2021)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitecorporateroadsolutions.co.uk
Email address[email protected]
Telephone01506 633512
Telephone regionBathgate

Location

Registered AddressVerdant 2 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £0.01Donald Carmichael
25.00%
Ordinary A
1.8k at £0.01Ian Wilson
25.00%
Ordinary A
1.8k at £0.01Michael Monteith Beveridge
25.00%
Ordinary A
1.8k at £0.01Robert Innes Gordon
25.00%
Ordinary A

Financials

Year2014
Turnover£25,256,424
Gross Profit£4,890,271
Net Worth-£1,045,658
Cash£2,188,726
Current Liabilities£7,281,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

22 July 2022Delivered on: 3 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land; and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument.
Outstanding
1 August 2022Delivered on: 3 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Outstanding
22 July 2022Delivered on: 2 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Outstanding
13 April 2012Delivered on: 18 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 August 2010Delivered on: 9 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

17 October 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 70
(7 pages)
16 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70
(6 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70
(6 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 70
(6 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 70
(6 pages)
28 April 2014Director's details changed for Mr Robert Innes Gordon on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Ian Wilson on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Donald William Carmichael on 28 April 2014 (2 pages)
24 March 2014Auditor's resignation (1 page)
27 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
25 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (16 pages)
25 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (16 pages)
25 August 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
18 January 2011Termination of appointment of Lynn Boyd as a secretary (2 pages)
24 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 06/08/2010
(45 pages)
17 August 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
17 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 69
(4 pages)
17 August 2010Appointment of Donald Carmichael as a director (3 pages)
17 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
17 August 2010Appointment of Lynn Boyd as a secretary (3 pages)
17 August 2010Appointment of Mr Michael Monteith Beveridge as a director (3 pages)
17 August 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
17 August 2010Appointment of Mr Robert Innes Gordon as a director (3 pages)
17 August 2010Sub-division of shares on 6 August 2010 (5 pages)
17 August 2010Appointment of Ian Wilson as a director (3 pages)
17 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 69
(4 pages)
17 August 2010Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 17 August 2010 (2 pages)
17 August 2010Termination of appointment of Adrian Bell as a director (2 pages)
17 August 2010Sub-division of shares on 6 August 2010 (5 pages)
9 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2010Incorporation (51 pages)