Company NameKe Allegron Limited
Company StatusDissolved
Company NumberSC448551
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)
Previous NameLister Square (No. 156) Limited

Business Activity

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

Directors

Director NameDr Karen Heron
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 24 October 2014)
RoleDentist
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDr Emma Wilson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 24 October 2014)
RoleDentist
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2013(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed25 April 2013(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

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

Shareholders

1 at £1Emma Wilson
50.00%
Ordinary
1 at £1Karen Heron
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
10 May 2013Company name changed lister square (no. 156) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
9 May 2013Termination of appointment of Austin Flynn as a director (1 page)
9 May 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
9 May 2013Appointment of Dr Karen Heron as a director (2 pages)
9 May 2013Appointment of Dr Emma Wilson as a director (2 pages)
9 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)