Edinburgh
EH3 6AD
Scotland
Director Name | Mrs Joan Margaret Sims |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 09 April 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 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 Michael Hendry Sims |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2019) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
98 at £1 | Michael Sims 98.00% Ordinary |
---|---|
1 at £1 | Joan Sims 1.00% Ordinary B |
1 at £1 | Nicola Sims 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £52,465 |
Cash | £65,813 |
Current Liabilities | £39,301 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2020 | Application to strike the company off the register (3 pages) |
14 October 2019 | Termination of appointment of Michael Hendry Sims as a director on 1 October 2019 (1 page) |
10 September 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
22 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
22 April 2019 | Appointment of Mrs Joan Margaret Sims as a director on 9 April 2019 (2 pages) |
17 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
24 August 2012 | Company name changed lister square (no. 107) LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 August 2012 (1 page) |
24 August 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
24 August 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
24 August 2012 | Appointment of Joan Margaret Sims as a secretary (1 page) |
24 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 August 2012 | Appointment of Joan Margaret Sims as a secretary (1 page) |
24 August 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 August 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
24 August 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 August 2012 (1 page) |
24 August 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
24 August 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
24 August 2012 | Termination of appointment of Austin Flynn as a director (1 page) |
24 August 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
24 August 2012 | Company name changed lister square (no. 107) LIMITED\certificate issued on 24/08/12
|
24 August 2012 | Appointment of Michael Hendry Sims as a director (2 pages) |
24 August 2012 | Termination of appointment of Austin Flynn as a director (1 page) |
24 August 2012 | Appointment of Michael Hendry Sims as a director (2 pages) |
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|