Exchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2013(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 | 20 March 2013(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2021 | Application to strike the company off the register (1 page) |
1 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 April 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
29 April 2013 | Termination of appointment of Adrian Bell as a director (1 page) |
29 April 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
29 April 2013 | Termination of appointment of Adrian Bell as a director (1 page) |
29 April 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
29 April 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
24 April 2013 | Company name changed lister square (no.153) LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Appointment of Mr Robert Stephen Irwin-Houston as a director (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
24 April 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 April 2013 (1 page) |
24 April 2013 | Appointment of Mr Robert Stephen Irwin-Houston as a director (2 pages) |
24 April 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 24 April 2013 (1 page) |
24 April 2013 | Company name changed lister square (no.153) LIMITED\certificate issued on 24/04/13
|
24 April 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|