Company NameResolution Real Estate Iv Slp Gp Limited
DirectorsScott Clayton O'Donnell and Shaun Kirby
Company StatusActive
Company NumberSC437292
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Previous NameLister Square (No 142) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott Clayton O'Donnell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2016(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Shaun Kirby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 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 NameMr Jeremy Laurence Bard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Bruton Place
London
W1J 6NN
Director NameMr James Alexander Fowler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 17 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 January 2021Appointment of Mr Shaun Kirby as a director on 13 January 2021 (2 pages)
26 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
19 November 2020Termination of appointment of James Alexander Fowler as a director on 17 November 2020 (1 page)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 November 2019Change of details for Resolution Real Estate Advisers Llp as a person with significant control on 30 April 2018 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
10 October 2016Termination of appointment of Jeremy Laurence Bard as a director on 29 September 2016 (1 page)
10 October 2016Termination of appointment of Jeremy Laurence Bard as a director on 29 September 2016 (1 page)
10 October 2016Appointment of Mr Scott Clayton O'donnell as a director on 29 September 2016 (2 pages)
10 October 2016Termination of appointment of Jeremy Laurence Bard as a director on 29 September 2016 (1 page)
10 October 2016Termination of appointment of Jeremy Laurence Bard as a director on 29 September 2016 (1 page)
10 October 2016Appointment of Mr Scott Clayton O'donnell as a director on 29 September 2016 (2 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
28 November 2012Appointment of Mr James Alexander Fowler as a director (2 pages)
28 November 2012Appointment of Mr James Alexander Fowler as a director (2 pages)
28 November 2012Appointment of Mr Jeremy Laurence Bard as a director (2 pages)
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 2
(3 pages)
28 November 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 2
(3 pages)
28 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 November 2012Termination of appointment of Adrian Bell as a director (1 page)
28 November 2012Termination of appointment of Adrian Bell as a director (1 page)
28 November 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
28 November 2012Appointment of Mr Jeremy Laurence Bard as a director (2 pages)
28 November 2012Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
28 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
26 November 2012Company name changed lister square (no 142) LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Company name changed lister square (no 142) LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)