Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director Name | Mr Stephen Barclay Douglas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(10 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Derek Malcolm Binnie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Gavin David Barry |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(11 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Morna Lee McLelland |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Graeme William Maclean |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Malcolm Allan Clapperton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr William Sinclair Watson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Andrew Jonathan Knight |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Justin Tito |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | New Zeland |
Status | Resigned |
Appointed | 25 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Daniel Michael Strachan Rutterford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2015) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Michael John Fraser |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Miss Alice Shek |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Gillian Nimmo |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(10 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 15 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Boroughmuir Rugby & Community Sports Club 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,521 |
Cash | £3,407 |
Current Liabilities | £116,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Director's details changed for Alice Shek on 1 January 2020 (2 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 July 2019 | Termination of appointment of William Sinclair Watson as a director on 30 May 2019 (1 page) |
25 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Andrew Jonathan Knight as a director on 28 February 2016 (1 page) |
11 February 2019 | Termination of appointment of Michael John Fraser as a director on 8 February 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 September 2018 | Appointment of Alice Shek as a director on 9 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Alastair Mackie Hay as a director on 9 July 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Appointment of Mr Michael John Fraser as a director on 14 July 2016 (2 pages) |
5 October 2016 | Appointment of Mr Michael John Fraser as a director on 14 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Justin Tito as a director on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Justin Tito as a director on 30 June 2016 (1 page) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 July 2015 | Termination of appointment of Daniel Michael Strachan Rutterford as a director on 25 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Daniel Michael Strachan Rutterford as a director on 25 June 2015 (1 page) |
7 April 2015 | Termination of appointment of Malcolm Allan Clapperton as a director on 16 March 2015 (1 page) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Malcolm Allan Clapperton as a director on 16 March 2015 (1 page) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 January 2014 | Accounts for a dormant company made up to 17 March 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 17 March 2013 (2 pages) |
16 July 2013 | Appointment of Mr Daniel Michael Strachan Rutterford as a director (4 pages) |
16 July 2013 | Appointment of Mr Daniel Michael Strachan Rutterford as a director (4 pages) |
18 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Current accounting period extended from 17 March 2014 to 31 March 2014 (1 page) |
19 March 2013 | Current accounting period extended from 17 March 2014 to 31 March 2014 (1 page) |
18 March 2013 | Appointment of Mr Andrew Jonathan Knight as a director (2 pages) |
18 March 2013 | Appointment of Mr Andrew Jonathan Knight as a director (2 pages) |
15 March 2013 | Appointment of Mr Daniel Michael Strachan Rutterford as a director (2 pages) |
15 March 2013 | Appointment of Mr William Sinclair Watson as a director (2 pages) |
15 March 2013 | Appointment of Mr Justin Tito as a director (2 pages) |
15 March 2013 | Appointment of Malcolm Allan Clapperton as a director (2 pages) |
15 March 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
15 March 2013 | Appointment of Malcolm Allan Clapperton as a director (2 pages) |
15 March 2013 | Termination of appointment of Austin Flynn as a director (1 page) |
15 March 2013 | Appointment of Mr Daniel Michael Strachan Rutterford as a director (2 pages) |
15 March 2013 | Appointment of Mr William Sinclair Watson as a director (2 pages) |
15 March 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
15 March 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
15 March 2013 | Appointment of Mr Justin Tito as a director (2 pages) |
1 March 2013 | Current accounting period shortened from 31 March 2013 to 17 March 2013 (1 page) |
1 March 2013 | Current accounting period shortened from 31 March 2013 to 17 March 2013 (1 page) |
24 April 2012 | Company name changed lister square (no. 84) LIMITED\certificate issued on 24/04/12
|
24 April 2012 | Company name changed lister square (no. 84) LIMITED\certificate issued on 24/04/12
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|