Edinburgh
EH3 9GL
Scotland
Director Name | Mr Stephen Barclay Douglas |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Stephen John Langmead |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
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 | 29 June 2023(11 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Andrew Cochran |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(11 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Financial Services |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Peter Matthew Dennis Carruthers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 June 2023(11 years, 3 months after company formation) |
Appointment Duration | 10 months |
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 | 29 June 2023(11 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
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 | 27 June 2013(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 26 July 2012(4 months after company formation) |
Appointment Duration | 2 years, 7 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 | 26 July 2012(4 months after company formation) |
Appointment Duration | 6 years, 10 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 Justin James Tito |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 July 2012(4 months after company formation) |
Appointment Duration | 3 years, 11 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 William Scott Noble |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2017) |
Role | Retired Designer |
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 | 26 July 2012(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2015) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Jeremy Scott |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Graham Cameron Hepburn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2014) |
Role | Police Officer |
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 | Resigned |
Appointed | 25 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | David John Campbell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 29 June 2023) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Iain Angus Macleod Paxton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Melissa Ann Singh |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2022) |
Role | Financial Architect |
Country of Residence | England |
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 | 24 May 2018(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Martin David Bennett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 February 2020) |
Role | None Given |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Leslie James Bell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Cynthia Berry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2023) |
Role | None Given |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Robert Roderick McKenzie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2022) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | David Gammie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2022) |
Role | Tech Director |
Country of Residence | Scotland |
Correspondence Address | 2 Meggertland Wynd Edinburgh EH14 1AS Scotland |
Director Name | Alan Coyle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | boroughmuirsports.co.uk |
---|
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£47,217 |
Current Liabilities | £100,761 |
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
22 May 2013 | Delivered on: 8 June 2013 Persons entitled: Social Investment Scotland Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 January 2021 | Resolutions
|
---|---|
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Martin David Bennett as a director on 10 February 2020 (1 page) |
22 January 2020 | Appointment of Robert Roderick Mckenzie as a director on 10 October 2019 (2 pages) |
22 January 2020 | Director's details changed for Alice Shek on 1 January 2020 (2 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
12 August 2019 | Appointment of Mr Leslie James Bell as a director on 30 May 2019 (2 pages) |
17 July 2019 | Appointment of Martin David Bennett as a director on 30 May 2019 (2 pages) |
17 July 2019 | Termination of appointment of William Sinclair Watson as a director on 30 May 2019 (1 page) |
17 July 2019 | Appointment of Cynthia Berry as a director on 30 May 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
18 July 2018 | Appointment of Alice Shek as a director on 24 May 2018 (2 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | Appointment of Mr Stephen John Langmead as a director on 18 January 2018 (2 pages) |
6 February 2018 | Appointment of Melissa Ann Singh as a director on 18 January 2018 (2 pages) |
13 June 2017 | Termination of appointment of William Scott Noble as a director on 25 May 2017 (1 page) |
13 June 2017 | Appointment of Stephen Barclay Douglas as a director on 25 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of William Scott Noble as a director on 25 May 2017 (1 page) |
13 June 2017 | Appointment of Stephen Barclay Douglas as a director on 25 May 2017 (2 pages) |
13 June 2017 | Termination of appointment of Iain Angus Macleod Paxton as a director on 25 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Iain Angus Macleod Paxton as a director on 25 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 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) |
26 July 2016 | Termination of appointment of Justin Tito as a director on 30 June 2016 (1 page) |
26 July 2016 | Appointment of Mr Iain Angus Macleod Paxton as a director on 30 June 2016 (2 pages) |
26 July 2016 | Termination of appointment of Justin Tito as a director on 30 June 2016 (1 page) |
26 July 2016 | Appointment of Mr Iain Angus Macleod Paxton as a director on 30 June 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 April 2016 | Annual return made up to 22 March 2016 no member list (6 pages) |
11 April 2016 | Annual return made up to 22 March 2016 no member list (6 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) |
27 July 2015 | Appointment of David John Campbell as a director on 25 June 2015 (2 pages) |
27 July 2015 | Appointment of David John Campbell as a director on 25 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Gavin David Barry as a director on 25 June 2015 (2 pages) |
27 July 2015 | Appointment of Mr Gavin David Barry as a director on 25 June 2015 (2 pages) |
7 April 2015 | Termination of appointment of Malcolm Allan Clapperton as a director on 16 March 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 22 March 2015 no member list (5 pages) |
7 April 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Termination of appointment of Jeremy Scott as a director on 31 October 2014 (1 page) |
7 January 2015 | Termination of appointment of Graham Cameron Hepburn as a director on 30 September 2014 (1 page) |
7 January 2015 | Termination of appointment of Jeremy Scott as a director on 31 October 2014 (1 page) |
7 January 2015 | Termination of appointment of Graham Cameron Hepburn as a director on 30 September 2014 (1 page) |
1 April 2014 | Annual return made up to 22 March 2014 no member list (6 pages) |
1 April 2014 | Annual return made up to 22 March 2014 no member list (6 pages) |
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) |
27 June 2013 | Appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
27 June 2013 | Appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
24 June 2013 | Appointment of Mr Alastair Mackie Hay as a director (2 pages) |
24 June 2013 | Appointment of Mr Alastair Mackie Hay as a director (2 pages) |
8 June 2013 | Registration of charge 4201260001 (16 pages) |
8 June 2013 | Registration of charge 4201260001 (16 pages) |
18 April 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
18 April 2013 | Annual return made up to 22 March 2013 no member list (5 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
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) |
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) |
23 August 2012 | Appointment of Malcolm Allan Clapperton as a director (2 pages) |
23 August 2012 | Appointment of Malcolm Allan Clapperton as a director (2 pages) |
7 August 2012 | Appointment of Mr Graham Cameron Hepburn as a director (2 pages) |
7 August 2012 | Appointment of Mr Graham Cameron Hepburn as a director (2 pages) |
1 August 2012 | Appointment of Mr Daniel Michael Strachan Rutterford as a director (2 pages) |
1 August 2012 | Appointment of Mr Daniel Michael Strachan Rutterford as a director (2 pages) |
30 July 2012 | Appointment of Mr William Sinclair Watson as a director (2 pages) |
30 July 2012 | Appointment of Mr Jeremy Scott as a director (2 pages) |
30 July 2012 | Termination of appointment of Adrian Bell as a director (1 page) |
30 July 2012 | Appointment of Mr William Scott Noble as a director (2 pages) |
30 July 2012 | Appointment of Mr William Sinclair Watson as a director (2 pages) |
30 July 2012 | Termination of appointment of Adrian Bell as a director (1 page) |
30 July 2012 | Appointment of Mr William Scott Noble as a director (2 pages) |
30 July 2012 | Appointment of Mr Justin Tito as a director (2 pages) |
30 July 2012 | Appointment of Mr Justin Tito as a director (2 pages) |
30 July 2012 | Appointment of Mr Jeremy Scott as a director (2 pages) |
25 April 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
25 April 2012 | Company name changed lister square (guarantee company) LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
25 April 2012 | Company name changed lister square (guarantee company) LIMITED\certificate issued on 25/04/12
|
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|