Company NameZparms Consultancy Limited
DirectorAvril Helen Duncan
Company StatusActive
Company NumberSC467737
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous NameLister Square (No 204) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Avril Helen Duncan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(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
Appointed17 January 2014(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2014(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6, St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

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

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
8 April 2014Change of share class name or designation (2 pages)
8 April 2014Change of share class name or designation (2 pages)
18 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
4 March 2014Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
4 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 March 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
4 March 2014Termination of appointment of Austin Flynn as a director (1 page)
4 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 March 2014Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
4 March 2014Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 4 March 2014 (1 page)
4 March 2014Appointment of Avril Helen Duncan as a director (2 pages)
4 March 2014Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
4 March 2014Appointment of Avril Helen Duncan as a director (2 pages)
4 March 2014Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 4 March 2014 (1 page)
4 March 2014Termination of appointment of Austin Flynn as a director (1 page)
20 February 2014Company name changed lister square (no 204) LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed lister square (no 204) LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)