Company NameParcelinq Ltd
Company StatusDissolved
Company NumberSC417487
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameLister Square (No. 76) Limited

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
StatusClosed
Appointed09 June 2021(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 March 2022)
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
StatusClosed
Appointed09 June 2021(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address41 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMr Michael Monteith Beveridge
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Donald William Carmichael
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(1 week, 1 day after company formation)
Appointment Duration9 years, 3 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
Appointed29 February 2012(1 week, 1 day after company formation)
Appointment Duration9 years, 3 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
Appointed29 February 2012(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed21 February 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2012(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitewww.parcelinq.co.uk
Email address[email protected]
Telephone01463 712325
Telephone regionInverness

Location

Registered Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Financials

Year2013
Net Worth£19,888
Cash£65,297
Current Liabilities£315,605

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
14 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2021Satisfaction of charge 1 in full (1 page)
14 June 2021Memorandum and Articles of Association (18 pages)
14 June 2021Appointment of Mr Gregory John Michael as a director on 9 June 2021 (2 pages)
10 June 2021Termination of appointment of Ian Wilson as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Michael Monteith Beveridge as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Robert Innes Gordon as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Donald William Carmichael as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 9 June 2021 (1 page)
10 June 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
10 June 2021Appointment of Mr Paul Raymond Patrick Mccourt as a director on 9 June 2021 (2 pages)
10 June 2021Registered office address changed from 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to 2 Lochside Avenue Edinburgh EH12 9DJ on 10 June 2021 (1 page)
24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(5 pages)
28 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(5 pages)
3 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 March 2014Auditor's resignation (1 page)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Auditor's resignation (1 page)
27 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 April 2013Change of accounting reference date (3 pages)
22 April 2013Change of accounting reference date (3 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2012Current accounting period extended from 28 February 2013 to 23 March 2013 (4 pages)
13 March 2012Current accounting period extended from 28 February 2013 to 23 March 2013 (4 pages)
7 March 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
7 March 2012Termination of appointment of Austin Flynn as a director (2 pages)
7 March 2012Termination of appointment of Austin Flynn as a director (2 pages)
7 March 2012Appointment of Mr Donald William Carmichael as a director (3 pages)
7 March 2012Appointment of Mr Ian Wilson as a director (3 pages)
7 March 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 7 March 2012 (2 pages)
7 March 2012Appointment of Mr Donald William Carmichael as a director (3 pages)
7 March 2012Appointment of Mr Michael Monteith Beveridge as a director (3 pages)
7 March 2012Appointment of Mr Michael Monteith Beveridge as a director (3 pages)
7 March 2012Appointment of Mr Ian Wilson as a director (3 pages)
7 March 2012Appointment of Mr Robert Innes Gordon as a director (3 pages)
7 March 2012Appointment of Mr Robert Innes Gordon as a director (3 pages)
7 March 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
28 February 2012Company name changed lister square (no. 76) LIMITED\certificate issued on 28/02/12
  • CONNOT ‐
(3 pages)
28 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(1 page)
28 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
(1 page)
28 February 2012Company name changed lister square (no. 76) LIMITED\certificate issued on 28/02/12
  • CONNOT ‐
(3 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)