Company NameNPJ Invest Ltd.
Company StatusDissolved
Company NumberSC445536
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameLister Square (No.153) Limited

Business Activity

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

Directors

Director NameMr Robert Stephen Irwin-Houston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(1 month after company formation)
Appointment Duration8 years, 6 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor
Exchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Exchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed20 March 2013(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2013(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address4th Floor
Exchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
19 August 2021Application to strike the company off the register (1 page)
1 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
19 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 April 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
29 April 2013Termination of appointment of Adrian Bell as a director (1 page)
29 April 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
29 April 2013Termination of appointment of Adrian Bell as a director (1 page)
29 April 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
29 April 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
24 April 2013Company name changed lister square (no.153) LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Appointment of Mr Robert Stephen Irwin-Houston as a director (2 pages)
24 April 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 100
(3 pages)
24 April 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 April 2013 (1 page)
24 April 2013Appointment of Mr Robert Stephen Irwin-Houston as a director (2 pages)
24 April 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 April 2013 (1 page)
24 April 2013Company name changed lister square (no.153) LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 100
(3 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)