Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Mr Shaun Kirby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 5th Floor 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 | 21 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Jeremy Laurence Bard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bruton Place London W1J 6NN |
Director Name | Mr James Alexander Fowler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 January 2021 | Appointment of Mr Shaun Kirby as a director on 13 January 2021 (2 pages) |
26 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
19 November 2020 | Termination of appointment of James Alexander Fowler as a director on 17 November 2020 (1 page) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 November 2019 | Change of details for Resolution Real Estate Advisers Llp as a person with significant control on 30 April 2018 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
10 October 2016 | Termination of appointment of Jeremy Laurence Bard as a director on 29 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Jeremy Laurence Bard as a director on 29 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Scott Clayton O'donnell as a director on 29 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Jeremy Laurence Bard as a director on 29 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Jeremy Laurence Bard as a director on 29 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Scott Clayton O'donnell as a director on 29 September 2016 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 November 2012 | Appointment of Mr James Alexander Fowler as a director (2 pages) |
28 November 2012 | Appointment of Mr James Alexander Fowler as a director (2 pages) |
28 November 2012 | Appointment of Mr Jeremy Laurence Bard as a director (2 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
28 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 November 2012 | Termination of appointment of Adrian Bell as a director (1 page) |
28 November 2012 | Termination of appointment of Adrian Bell as a director (1 page) |
28 November 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
28 November 2012 | Appointment of Mr Jeremy Laurence Bard as a director (2 pages) |
28 November 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
28 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
26 November 2012 | Company name changed lister square (no 142) LIMITED\certificate issued on 26/11/12
|
26 November 2012 | Company name changed lister square (no 142) LIMITED\certificate issued on 26/11/12
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|