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 | 01 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | Quartermile Two Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
24 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
2 May 2023 | Withdrawal of a person with significant control statement on 2 May 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
3 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Notification of Gail Macintyre as a person with significant control on 23 March 2018 (2 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 June 2013 | Termination of appointment of Adrian Bell as a director (1 page) |
26 June 2013 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD Scotland on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Adrian Bell as a director (1 page) |
26 June 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
26 June 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
26 June 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
26 June 2013 | Registered office address changed from 9 Eton Terrace Edinburgh EH4 1QD Scotland on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
7 June 2013 | Appointment of Gail Dott Macintyre as a director (3 pages) |
7 June 2013 | Appointment of Gail Dott Macintyre as a director (3 pages) |
7 May 2013 | Company name changed listersquare (no 157) LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed listersquare (no 157) LIMITED\certificate issued on 07/05/13
|
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|