Company NameLister Square (No 131) Limited
DirectorsKatherine Emma Mackenzie and Philip Austin George Mackenzie
Company StatusLiquidation
Company NumberSC433390
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katherine Emma Mackenzie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleGrant Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
Director NameMr Philip Austin George Mackenzie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
Secretary NamePhilip Austin George Mackenzie
NationalityBritish
StatusCurrent
Appointed05 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressGlenkyllachy Tomatin
Tomatin
Inverness
IV13 7YA
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed26 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed26 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Morton Fraser Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2016 (7 years, 6 months ago)
Next Return Due10 October 2017 (overdue)

Charges

20 May 2015Delivered on: 26 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2022Registered office address changed from 6 st. Colme Street Edinburgh Midlothian EH3 6AD to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 16 December 2022 (2 pages)
16 December 2022Resolution INSOLVENCY:Notice of a replacement liquidator on 09/12/2022 (1 page)
10 July 2017Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages)
15 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(14 pages)
15 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(14 pages)
8 June 2017Statement of capital following an allotment of shares on 30 May 2014
  • GBP 37,500
(4 pages)
8 June 2017Statement of capital following an allotment of shares on 30 May 2014
  • GBP 37,500
(4 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 October 2016Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 11 October 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
2 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
26 May 2015Registration of charge SC4333900001, created on 20 May 2015 (5 pages)
26 May 2015Registration of charge SC4333900001, created on 20 May 2015 (5 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 March 2015Appointment of Philip Austin George Mackenzie as a secretary on 5 March 2014 (3 pages)
2 March 2015Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages)
2 March 2015Appointment of Philip Austin George Mackenzie as a secretary on 5 March 2014 (3 pages)
2 March 2015Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages)
2 March 2015Appointment of Philip Austin George Mackenzie as a secretary on 5 March 2014 (3 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 April 2014Appointment of Phillip Austin George Mackenzie as a director (3 pages)
8 April 2014Appointment of Phillip Austin George Mackenzie as a director (3 pages)
8 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
8 April 2014Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2014Termination of appointment of Adrian Bell as a director (2 pages)
8 April 2014Appointment of Mrs Katherine Emma Mackenzie as a director (3 pages)
8 April 2014Termination of appointment of Adrian Bell as a director (2 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2014Appointment of Mrs Katherine Emma Mackenzie as a director (3 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)